Company NameDiscount Builders Merchants Limited
DirectorGary William Knowlden
Company StatusActive
Company Number02281764
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGary William Knowlden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lake Avenue
Rainham
Essex
RM13 9SQ
Secretary NameMiss Nicola Knowlden
StatusCurrent
Appointed02 December 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameSharon Anne Knowlden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address51 Hamilton Drive
Harold Wood
Romford
Essex
RM3 0UX
Secretary NameSharon Anne Knowlden
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address51 Hamilton Drive
Harold Wood
Romford
Essex
RM3 0UX
Secretary NamePatrick James Feeley
NationalityBritish
StatusResigned
Appointed16 September 1997(9 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 02 January 2019)
RoleCompany Director
Correspondence Address13 South Parade
Canvey Island
Essex
SS8 7PL

Contact

Websitediscountbuildersrainham.co.uk
Telephone01708 524355
Telephone regionRomford

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Gary William Knowlden
25.50%
Ordinary A
49 at £1Nicola Knowlden
24.50%
Ordinary E
25 at £1Gary William Knowlden
12.50%
Ordinary B
25 at £1Kimm Ann Feeley
12.50%
Ordinary D
25 at £1Nicola Knowlden
12.50%
Ordinary C
25 at £1Patrick James Feeley
12.50%
Ordinary B

Financials

Year2014
Net Worth£1,612,189
Cash£1,458,749
Current Liabilities£488,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 December 1997Delivered on: 13 January 1998
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 rainham industrial estate dovers corner rainham essex egm 237457. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 1997Delivered on: 3 January 1998
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 March 2023Memorandum and Articles of Association (18 pages)
14 March 2023Particulars of variation of rights attached to shares (2 pages)
14 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 February 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
2 January 2019Termination of appointment of Patrick James Feeley as a secretary on 2 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Secretary's details changed for Patrick James Feeley on 13 December 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
13 December 2016Secretary's details changed for Patrick James Feeley on 13 December 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Director's details changed for Gary William Knowlden on 23 October 2009 (2 pages)
15 January 2016Director's details changed for Gary William Knowlden on 23 October 2009 (2 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Change of share class name or designation (2 pages)
8 September 2015Change of share class name or designation (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
8 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(6 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 December 2011Appointment of Miss Nicola Knowlden as a secretary (1 page)
20 December 2011Appointment of Miss Nicola Knowlden as a secretary (1 page)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2011Change of share class name or designation (2 pages)
15 July 2011Change of share class name or designation (2 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Director's change of particulars / gary knowlden / 01/09/2008 (1 page)
31 December 2008Return made up to 30/11/08; full list of members (4 pages)
31 December 2008Director's change of particulars / gary knowlden / 01/09/2008 (1 page)
31 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 30/11/06; full list of members (3 pages)
9 March 2007Return made up to 30/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 30/11/05; full list of members (3 pages)
4 January 2006Return made up to 30/11/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 March 2003Return made up to 30/11/02; full list of members (6 pages)
2 March 2003Return made up to 30/11/02; full list of members (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 30/11/00; full list of members (6 pages)
7 February 2001Return made up to 30/11/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2000Return made up to 30/11/99; full list of members (6 pages)
23 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 30/11/98; no change of members (4 pages)
29 January 1999Return made up to 30/11/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Particulars of mortgage/charge (4 pages)
13 January 1998Particulars of mortgage/charge (4 pages)
3 January 1998Particulars of mortgage/charge (6 pages)
3 January 1998Particulars of mortgage/charge (6 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Secretary resigned;director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned;director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 January 1997Return made up to 30/11/96; full list of members (6 pages)
30 January 1997Return made up to 30/11/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 July 1988Incorporation (18 pages)