ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chiltern Building Products Ltd

Chiltern Building Products Ltd is an active company incorporated on 19 December 2002 with the registered office located in Bedford, Bedfordshire. Chiltern Building Products Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04622076
Private limited company
Age
23 years
Incorporated 19 December 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 December 2025 (1 month ago)
Next confirmation dated 6 December 2026
Due by 20 December 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hargrave House
50 Bunyan Road
Kempston
Bedfordshire
MK42 8HL
United Kingdom
Address changed on 8 Feb 2024 (1 year 11 months ago)
Previous address was First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom
Telephone
01246 251679
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Aug 1960
Director • British • Lives in England • Born in Jun 1972
Dawnay Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dawnay Holdings Limited
Edward Brownlow McMullan is a mutual person.
Active
Beamlech Limited
Edward Brownlow McMullan and Giovanni Carrino are mutual people.
Active
Barran Et Cie Limited
Edward Brownlow McMullan is a mutual person.
Active
Chiltern Concrete Products Limited
Edward Brownlow McMullan and Giovanni Carrino are mutual people.
Active
Chiltern Concrete & Stone Limited
Edward Brownlow McMullan and Giovanni Carrino are mutual people.
Active
Kingstone Concrete Limited
Giovanni Carrino and Edward Brownlow McMullan are mutual people.
Active
Hartnup Limited
Edward Brownlow McMullan is a mutual person.
Active
Hartnup Group Limited
Edward Brownlow McMullan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.32M
Decreased by £258.4K (-16%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 2 (-5%)
Total Assets
£3.68M
Decreased by £37.21K (-1%)
Total Liabilities
-£1.27M
Decreased by £114.82K (-8%)
Net Assets
£2.41M
Increased by £77.61K (+3%)
Debt Ratio (%)
35%
Decreased by 2.74% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
4 Months Ago on 19 Sep 2025
Ben William Osbaldeston Resigned
9 Months Ago on 10 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Registered Address Changed
1 Year 11 Months Ago on 8 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 24 Nov 2023
Ben William Osbaldeston Appointed
2 Years 3 Months Ago on 12 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 8 Jun 2023
Get Credit Report
Discover Chiltern Building Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 December 2025 with no updates
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Sep 2025
Termination of appointment of Ben William Osbaldeston as a director on 10 April 2025
Submitted on 23 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
Submitted on 8 Dec 2024
Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024
Submitted on 8 Feb 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 6 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 24 Nov 2023
Appointment of Ben William Osbaldeston as a director on 12 October 2023
Submitted on 13 Nov 2023
Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023
Submitted on 8 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year