B&Q LIMITED

Address:
B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE

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 Overview

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

Standard Industrial Classification (SIC) Code

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

Office Location

Address B & Q HOUSE CHESTNUT AVENUE
CHANDLERS FORD
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3LE

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3LE
SIC Code 47190 - Other retail sale in non-specialised stores

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches