B&Q LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
B&Q LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
B&Q LIMITED was incorporated 54 years ago on 26/02/1970 and has the registered number: 00973387. The accounts status is FULL and accounts are next due on 31/10/2024.
B&Q LIMITED was incorporated 54 years ago on 26/02/1970 and has the registered number: 00973387. The accounts status is FULL and accounts are next due on 31/10/2024.
B&Q LIMITED - EASTLEIGH
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
B & Q HOUSE CHESTNUT AVENUE
EASTLEIGH
HAMPSHIRE
SO53 3LE
This Company Originates in : United Kingdom
Previous trading names include:
B&Q PLC (until 06/11/2019)
B&Q PLC (until 06/11/2019)
B & Q PLC (until 06/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM ROBERT BELL | Jun 1963 | British | Director | 2018-10-01 | CURRENT |
CHLOE SILVANA BARRY | Jan 1978 | British | Director | 2021-12-01 | CURRENT |
MR GEOFFREY JAMES BRYANT | Jun 1980 | British | Director | 2019-08-01 | CURRENT |
EDWARD GUY ECCLES | Mar 1965 | British | Director | 2013-10-11 UNTIL 2015-09-11 | RESIGNED |
MR TERRANCE HARTWELL | Sep 1956 | British | Director | RESIGNED | |
MR WILLIAM GRIMSEY | Jan 1952 | British | Director | 1994-07-01 UNTIL 1994-10-01 | RESIGNED |
ROGER ANTHONY HOLMES | Jan 1960 | British | Director | 1994-03-25 UNTIL 1997-08-26 | RESIGNED |
NICHOLAS JAMES FOLLAND | Oct 1965 | British | Director | 2009-08-17 UNTIL 2011-10-11 | RESIGNED |
DR SANDRA DEMBECK | Mar 1974 | German | Director | 2015-09-01 UNTIL 2019-05-13 | RESIGNED |
STEPHEN JOHN RICHARD GILMAN | Sep 1956 | British | Director | 2000-10-17 UNTIL 2008-05-31 | RESIGNED |
JEAN ANTOINE DUBOIS | Apr 1944 | French | Director | 1998-12-18 UNTIL 2002-09-13 | RESIGNED |
MR PATRICK JAMES EARNSHAW | May 1980 | British | Director | 2019-04-23 UNTIL 2021-07-31 | RESIGNED |
MRS HELENA JOAN FELTHAM | May 1956 | British | Director | 2015-09-01 UNTIL 2018-09-28 | RESIGNED |
KEITH FLEMING | Dec 1959 | British | Director | 2004-03-01 UNTIL 2005-10-24 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | 1994-10-01 UNTIL 1998-04-14 | RESIGNED |
MR MARTIN HOWARD STOKES | Secretary | 2003-10-14 UNTIL 2006-02-10 | RESIGNED | ||
DAVID JOHN SPRINGTHORPE | Mar 1959 | British | Secretary | 1996-08-01 UNTIL 1999-02-19 | RESIGNED |
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 1999-02-19 UNTIL 2003-10-14 | RESIGNED |
PAUL MOORE | Secretary | 2017-10-01 UNTIL 2019-03-19 | RESIGNED | ||
JOHN ALBERT LOUIS FISHER | May 1952 | Secretary | RESIGNED | ||
MR SIMON JOCELYN ENOCH | Jun 1959 | British | Secretary | 1992-12-01 UNTIL 1994-10-14 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Secretary | 1992-08-14 UNTIL 1992-12-01 | RESIGNED |
SALLY JANE CLIFTON | Secretary | 1994-10-14 UNTIL 1996-08-01 | RESIGNED | ||
SALLY JANE CLIFTON | British | Secretary | 2007-02-01 UNTIL 2017-09-30 | RESIGNED | |
MRS RACHEL SUSAN CLARKE | Secretary | 2019-03-19 UNTIL 2021-07-31 | RESIGNED | ||
LIAM KEVIN MORAN | Secretary | 2006-02-10 UNTIL 2007-01-31 | RESIGNED | ||
YVES ARCHAMBAULT | Jan 1943 | Canadian | Director | 1999-03-25 UNTIL 2001-12-21 | RESIGNED |
JOHN RICHARD COLLEY | Sep 1971 | British | Director | 2008-08-26 UNTIL 2010-09-17 | RESIGNED |
MR JONATHAN BRADLEY CLELAND | Dec 1965 | British | Director | 2005-02-15 UNTIL 2006-02-10 | RESIGNED |
MR ROBERT JAMES CISSELL | Feb 1960 | British | Director | 2003-02-12 UNTIL 2005-08-16 | RESIGNED |
MR ALEXANDRE CHABRY | Mar 1969 | French | Director | 2015-09-01 UNTIL 2016-01-15 | RESIGNED |
MRS CATHERINE BURGE | Nov 1964 | British | Director | 2017-10-01 UNTIL 2021-01-31 | RESIGNED |
GEORGE BRAMHILL | Feb 1957 | British | Director | 1998-02-01 UNTIL 2000-09-22 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | RESIGNED | |
MR DARREN ANTHONY BLACKHURST | Jul 1966 | British | Director | 2014-01-22 UNTIL 2015-05-29 | RESIGNED |
MS ELIZABETH BELL | Oct 1953 | British | Director | 2009-08-17 UNTIL 2011-10-10 | RESIGNED |
STEVE GEORGE BARROW | Aug 1967 | British | Director | 2006-03-14 UNTIL 2008-08-29 | RESIGNED |
WILLIAM EDWARD BAILEY | Feb 1945 | British | Director | 1992-10-07 UNTIL 1994-04-11 | RESIGNED |
MR IAN JAMES HERRETT | Jun 1971 | British | Director | 2011-09-26 UNTIL 2014-01-21 | RESIGNED |
RODERICK CLAUDE PENROSE ANGWIN | Sep 1959 | British | Director | 2001-04-20 UNTIL 2004-05-31 | RESIGNED |
MR GEORGE MILLS BRAMSTON ADAMS | Aug 1956 | British | Director | 1998-07-27 UNTIL 2005-05-17 | RESIGNED |
MR DAN BERNARD | May 1946 | British | Director | 1997-05-06 UNTIL 2001-09-26 | RESIGNED |
MR MARK PETER CREEDY | Aug 1954 | British | Director | 1998-02-01 UNTIL 2002-05-27 | RESIGNED |
SIR IAN MICHAEL CHESHIRE | Aug 1959 | British | Director | 2005-06-07 UNTIL 2011-04-15 | RESIGNED |
MICHAEL CASLAKE CUTT | Jul 1958 | British | Director | 2000-09-22 UNTIL 2005-09-30 | RESIGNED |
MR DAVID JOBSON | Feb 1947 | British | Director | RESIGNED | |
MR PETER FREDERICK HUTCHINSON | Feb 1954 | British | Director | RESIGNED | |
MR PAUL GRAHAME CRISP | Sep 1967 | British | Director | 2017-10-02 UNTIL 2021-07-31 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | RESIGNED | |
JOANNE LOUISE KENRICK | Sep 1966 | British | Director | 2006-02-21 UNTIL 2008-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingfisher Holdings Limited | 2016-04-06 | London | Voting rights 25 to 50 percent | |
Kingfisher France Limited | 2016-04-06 | London | Voting rights 50 to 75 percent |