B&Q LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00973387. The registration start date is February 26, 1970. The current status is Active.
Company Number | 00973387 |
Company Name | B&Q LIMITED |
Registered Address |
B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1970-02-26 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-01-31 |
Accounts Last Update | 2019-01-31 |
Returns Due Date | 2016-07-29 |
Returns Last Update | 2015-07-01 |
Confirmation Statement Due Date | 2021-07-05 |
Confirmation Statement Last Update | 2020-06-21 |
Mortgage Charges | 9 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
47190 | Other retail sale in non-specialised stores |
47599 | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
47789 | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
47910 | Retail sale via mail order houses or via Internet |
Address |
B & Q HOUSE CHESTNUT AVENUE CHANDLERS FORD |
Post Town | EASTLEIGH |
County | HAMPSHIRE |
Post Code | SO53 3LE |
Entity Name | Office Address |
---|---|
B&Q PROPERTIES CHESTERFIELD LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES WREXHAM LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES SWINDON LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES NURSLING LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES LIMITED | B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
Entity Name | Office Address |
---|---|
B&Q FOUNDATION | B&q House Chestnut Avenue, Chandler's Ford, Eastleigh, SO53 3LE, United Kingdom |
B&Q PROPERTIES FARNBOROUGH LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES WITNEY LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
STREET CLUB LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES SOUTH SHIELDS LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
TRADE POINT LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
B&Q PROPERTIES NEW MALDEN LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
KINGFISHER TMB LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
DICKENS LIMITED | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CLIFTON, Sally Jane | Secretary (Active) | B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | / 1 February 2007 |
/ |
|
DEMBECK, Sandra, Dr | Director (Active) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | March 1974 / 1 September 2015 |
German / United Kingdom |
Company Director |
FELTHAM, Helena Joan | Director (Active) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | May 1956 / 1 September 2015 |
British / United Kingdom |
Company Director |
LIEN, Jesper | Director (Active) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | March 1969 / 4 January 2016 |
Danish / Denmark |
Company Director |
LOEVE, Michael Lindhart | Director (Active) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | April 1974 / 1 September 2015 |
Danish / United Kingdom |
Company Director |
MCGLOUGHLIN, Damian Garry | Director (Active) | B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | November 1969 / 26 September 2011 |
British / United Kingdom |
Company Director |
SHERWOOD, Richard | Director (Active) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | June 1970 / 11 May 2016 |
British / United Kingdom |
Company Director |
CLIFTON, Sally Jane | Secretary (Resigned) | 90 De Lucy Avenue, Alresford, Hampshire, SO24 9EU | / 14 October 1994 |
/ |
|
COPPOCK, Lawrence Patrick | Secretary (Resigned) | The Close, Church Lane, Braishfield, Hampshire, SO51 0QH | / 14 August 1992 |
Uk / |
|
ENOCH, Simon Jocelyn | Secretary (Resigned) | 38 Chiddingstone Street, Fulham, London, SW6 3TG | / 1 December 1992 |
Uk / |
Company Secretary |
FISHER, John Albert Louis | Secretary (Resigned) | Driftwood, Warsash, Hampshire, SO31 7HZ | / |
/ |
|
MORAN, Liam Kevin | Secretary (Resigned) | 71 Elm Park Road, Finchley, London, N3 1EG | / 10 February 2006 |
/ |
|
SHILLINGLAW, Gary Preston | Secretary (Resigned) | Wynsdale, 9 Monkshanger, Farnham, Surrey, GU9 8BU | / 19 February 1999 |
/ |
|
SPRINGTHORPE, David John | Secretary (Resigned) | 16 Nutchers Drove, Kings Somborne, Stockbridge, Hampshire, SO20 6PA | / 1 August 1996 |
/ |
|
STOKES, Martin Howard | Secretary (Resigned) | 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ | / 14 October 2003 |
/ |
|
ADAMS, George Mills Bramston | Director (Resigned) | Ivy Farm, West Yatton, Chippenham, Wiltshire, SN14 7EW | August 1956 / 27 July 1998 |
British / England |
Company Director |
ANGWIN, Roderick Claude Penrose | Director (Resigned) | 112 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EY | September 1959 / 20 April 2001 |
British / England |
Director Of Companies |
ARCHAMBAULT, Yves | Director (Resigned) | 2170 Graham Boulevard, Town Of Mount Royal, Quebec H3r 2h7, Canada | January 1943 / 25 March 1999 |
Canadian / |
Businessman |
BAILEY, William Edward | Director (Resigned) | Green Ways, Weetwood Park Drive, West Park, Leeds, LS16 5AD | February 1945 / 7 October 1992 |
British / |
Commercial Manager |
BARROW, Steve George | Director (Resigned) | Appletree House, Lamyatt, Shepton Mallet, Somerset, BA4 6NP | August 1967 / 14 March 2006 |
British / England |
Finance Director |
BELL, Elizabeth | Director (Resigned) | B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | October 1953 / 17 August 2009 |
British / United Kingdom |
Hr Director |
BERNARD, Dan | Director (Resigned) | 7 Old Park Avenue, London, SW12 8RH | May 1946 / 6 May 1997 |
British / England |
Director |
BLACKHURST, Darren Anthony | Director (Resigned) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | July 1966 / 22 January 2014 |
British / United Kingdom |
Company Director |
BRAMHILL, George | Director (Resigned) | The Brick House, Tyndales Meadow, Dinton, Salisbury, Wiltshire, SP3 5HU | February 1957 / 1 February 1998 |
British / |
Director |
CHABRY, Alexandre | Director (Resigned) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | March 1969 / 1 September 2015 |
French / United Kingdom |
Company Director |
CHESHIRE, Ian Michael | Director (Resigned) | 3 Sheldon Square, Paddington, London, W2 6PX | August 1959 / 7 June 2005 |
British / United Kingdom |
Company Director |
CISSELL, Robert James | Director (Resigned) | 77 Tycehurst Hill, Loughton, Essex, IG10 1BZ | February 1960 / 12 February 2003 |
British / Thailand |
Company Director |
CLELAND, Jonathan Bradley | Director (Resigned) | 70 Andes Close, Ocean Village, Southampton, SO14 3HS | December 1965 / 15 February 2005 |
British / |
Company Director |
COLLEY, John Richard | Director (Resigned) | 10 Bede Street, Sherborne, Dorset, DT9 3SD | September 1971 / 26 August 2008 |
British / |
Company Director |
COPPOCK, Lawrence Patrick | Director (Resigned) | The Close, Church Lane, Braishfield, Hampshire, SO51 0QH | January 1952 / |
Uk / England |
Director |
CREEDY, Mark Peter | Director (Resigned) | 18 The Broadwalk, Northwood, Middlesex, HA6 2XD | August 1954 / 1 February 1998 |
British / United Kingdom |
Executive |
CUTT, Michael Caslake | Director (Resigned) | Cedar House, Coombe Lane Sunninghill, Ascot, Berkshire, SL5 7AT | July 1958 / 22 September 2000 |
British / |
Company Director |
DUBOIS, Jean Antoine | Director (Resigned) | Route De Cobrieux, 59830 Bourghelges | April 1944 / 18 December 1998 |
French / |
Finance Director |
ECCLES, Edward Guy | Director (Resigned) | B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE | March 1965 / 11 October 2013 |
British / United Kingdom |
Company Director |
FLEMING, Keith | Director (Resigned) | Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, Hampshire, SO21 3XA | December 1959 / 1 March 2004 |
British / |
Company Director |
Post Town | EASTLEIGH |
Post Code | SO53 3LE |
SIC Code | 47190 - Other retail sale in non-specialised stores |
Please provide details on B&Q LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.