Stark Building Materials Uk Limited

General information

Name:

Stark Building Materials Uk Ltd

Office Address:

Merchant House, Binley Business Park Harry Weston Road CV3 2TT Coventry

Number: 01647362

Incorporation date: 1982-06-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stark Building Materials Uk came into being in 1982 as a company enlisted under no 01647362, located at CV3 2TT Coventry at Merchant House, Binley Business Park. The firm has been in business for fourty two years and its official status is active. The firm changed its registered name already two times. Before 2023 the company has been working on providing the services it specializes in as Saint-gobain Building Distribution but now the company operates under the business name Stark Building Materials Uk Limited. This firm's declared SIC number is 46730 and has the NACE code: Wholesale of wood, construction materials and sanitary equipment. Stark Building Materials Uk Ltd reported its account information for the financial year up to December 31, 2022. The most recent annual confirmation statement was released on August 12, 2023.

Saint-gobain Building Distribution Limited is a large-sized vehicle operator with the licence number ON1120131. The firm has twenty two transport operating centres in the country. In their subsidiary in Ballymena , 3 machines and 1 trailer are available. The centre in Ballymena on Portglenone has 1 machine, and the centre in Ballymena on Pennybridge Industrial Estate is equipped with 4 machines and 1 trailer. They are equipped with 75 vehicles and 16 trailers.

Having five job announcements since 2016-01-28, the firm has been a quite active employer on the job market. On 2018-01-10, it was seeking job candidates for a Systems Project Trainer - 12 Month Fixed Term Contract (with likely extension) post in London, and on 2016-01-28, for the vacant post of a Category Own Brand Manager in Coventry. They employ candidates on such positions as: Estimators and Coders - Coventry - 4 vacancies or Quality Director - 60169 - Saint Gobain.

The firm has registered seven trademarks, out of which six are still protected by law while the remaining one is not valid any more. The first trademark was submitted in 2013 and the last one in 2017. The one that will become invalid first, that is in February, 2023 is FLOORING SHACK.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1 transactions from worth at least 500 pounds each, amounting to £39,500 in total. The company also worked with the Sandwell Council (1 transaction worth £1,087 in total). Stark Building Materials Uk was the service provided to the Sandwell Council Council covering the following areas: Street Scene was also the service provided to the Department for Transport Council covering the following areas: Rent.

Taking into consideration this specific enterprise's magnitude, it became unavoidable to find other company leaders, among others: Laurits J., John C., James M. who have been cooperating since 2023 to fulfil their statutory duties for this limited company. In order to support the directors in their duties, this particular limited company has been utilizing the expertise of Nirma C. as a secretary since November 2023.

  • Previous company's names
  • Stark Building Materials Uk Limited 2023-03-01
  • Saint-gobain Building Distribution Limited 2000-12-01
  • Meyer International Plc 1982-06-29

Trade marks

Trademark UK00002654495
Trademark image:-
Trademark name:FLOORING SHACK
Status:Registered
Filing date:2013-02-28
Date of entry in register:2013-08-09
Renewal date:2023-02-28
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00002654494
Trademark image:Trademark UK00002654494 image
Status:Registered
Filing date:2013-02-28
Date of entry in register:2013-08-09
Renewal date:2023-02-28
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00003062751
Trademark image:-
Trademark name:OASIS
Status:Application Published
Filing date:2014-07-03
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00003171548
Trademark image:-
Trademark name:GEMINI
Status:Opposed
Filing date:2016-06-27
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00003124872
Trademark image:-
Trademark name:PASQUILL
Status:Registered
Filing date:2015-09-01
Date of entry in register:2016-01-22
Renewal date:2025-09-01
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00003190787
Trademark image:-
Status:Registered
Filing date:2016-10-12
Date of entry in register:2017-01-06
Renewal date:2026-10-12
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
Trademark UK00003191707
Trademark image:-
Trademark name:GLO+
Status:Registered
Filing date:2016-10-18
Date of entry in register:2017-02-24
Renewal date:2026-10-18
Owner name:Saint-Gobain Building Distribution Limited
Owner address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Company staff

Nirma C.

Role: Secretary

Appointed: 17 November 2023

Latest update: 17 January 2024

Laurits J.

Role: Director

Appointed: 07 March 2023

Latest update: 17 January 2024

John C.

Role: Director

Appointed: 01 March 2023

Latest update: 17 January 2024

James M.

Role: Director

Appointed: 28 February 2023

Latest update: 17 January 2024

Sisse R.

Role: Director

Appointed: 28 February 2023

Latest update: 17 January 2024

Søren O.

Role: Director

Appointed: 28 February 2023

Latest update: 17 January 2024

People with significant control

Saint-Gobain Limited
Address: Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3291592
Notified on 1 June 2017
Ceased on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Compagnie De Saint-Gobain
Address: Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France
Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 1 June 2017
Ceased on 1 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023

Company Vehicle Operator Data

139 Crankill Road

City

Ballymena

Postal code

BT43 5NW

No. of Vehicles

3

No. of Trailers

1

37 Glenone Road

Address

Portglenone

City

Ballymena

Postal code

BT44 8LD

No. of Vehicles

1

Unit 12

Address

Pennybridge Industrial Estate

City

Ballymena

Postal code

BT42 3HB

No. of Vehicles

4

No. of Trailers

1

72 Gransha Road

City

Bangor

Postal code

BT19 7PU

No. of Vehicles

4

No. of Trailers

1

7 Enterprise Road

City

Bangor

Postal code

BT19 7TA

No. of Vehicles

3

648 Springfield Road

City

Belfast

Postal code

BT12 7EH

No. of Vehicles

8

No. of Trailers

3

Jp Corry

Address

Grove Street East

City

Belfast

Postal code

BT5 5GH

No. of Vehicles

4

No. of Trailers

1

Keeburn Industrial Estate

Address

61 Woodburn Road

City

Carrickfergus

Postal code

BT38 8HQ

No. of Vehicles

4

No. of Trailers

1

20a Cloyfin Road

City

Coleraine

Postal code

BT52 2NU

No. of Vehicles

3

10 Mahon Industrial Area

Address

Portadown

City

Craigavon

Postal code

BT62 3EH

No. of Vehicles

3

No. of Trailers

1

Bassetts

Address

Mahon Industrial Estate , Portadown

City

Craigavon

Postal code

BT62 3EH

No. of Vehicles

3

Ballydugan Industrial Estate

Address

Ballydugan Road

City

Downpatrick

Postal code

BT30 6TE

No. of Vehicles

4

No. of Trailers

1

Jp Corry

Address

Quillyburn Business Park

City

Dromore

Postal code

BT25 1BY

No. of Vehicles

4

No. of Trailers

1

43 Brooke Street

City

Dungannon

Postal code

BT71 7AN

No. of Vehicles

1

Jp Corry

Address

Main Street , Derrylin

City

Enniskillen

Postal code

BT92 9JZ

No. of Vehicles

2

No. of Trailers

1

Jp Corry

Address

Hillsborough Old Road

City

Lisburn

Postal code

BT27 5NX

No. of Vehicles

4

No. of Trailers

1

1 Victoria Road

City

Londonderry

Postal code

BT47 2AB

No. of Vehicles

1

K Mcduff & Company

Address

177 Strand Road

City

Londonderry

Postal code

BT48 7PU

No. of Vehicles

4

No. of Trailers

1

15 Moyola Road

Address

Castledawson

City

Magherafelt

Postal code

BT45 8BH

No. of Vehicles

5

No. of Trailers

1

16 Canal Quay

City

Newry

Postal code

BT35 6BP

No. of Vehicles

3

No. of Trailers

1

Bassetts

Address

Mallusk , Mallusk Way

City

Newtownabbey

Postal code

BT36 4AA

No. of Vehicles

4

18 Dromore Road

City

Omagh

Postal code

BT78 1QZ

No. of Vehicles

3

Jobs and Vacancies at Stark Building Materials Uk Ltd

Systems Project Trainer - 12 Month Fixed Term Contract (with likely extension) in London, posted on Wednesday 10th January 2018
Region / City London
Salary From £19000.00 to £25000.00 per year
Job type permanent
Expiration date Wednesday 21st February 2018
 
Systems Project Trainer - 12 Month Fixed Term Contract (with likely extension) in United Kingdom, posted on Tuesday 28th November 2017
Region / City United Kingdom
Salary From £19000.00 to £25000.00 per year
Job type permanent
Expiration date Tuesday 9th January 2018
 
Quality Director - 60169 - Saint Gobain in Coventry, posted on Saturday 18th February 2017
Region / City Coventry
Salary From £60000.00 to £72000.00 per year
Job type permanent
Expiration date Sunday 2nd April 2017
 
Estimators and Coders - Coventry - 4 vacancies in Coventry, posted on Friday 9th September 2016
Region / City Coventry
Salary £23000.00 per year
Job type permanent
Expiration date Friday 21st October 2016
 
Category Own Brand Manager in Coventry, posted on Thursday 28th January 2016
Region / City Coventry
Salary From £35000.00 to £40000.00 per year
Job type permanent
Expiration date Sunday 28th February 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (74 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 1 £ 1 086.75
2013-03-01 2013P12_003203 £ 1 086.75 Street Scene
2009 Department for Transport 1 £ 39 500.00
2009-10-14 555156 £ 39 500.00 Rent

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
41
Company Age

Closest Companies - by postcode