Company NameStrata Construction Limited
Company StatusActive
Company Number00351517
CategoryPrivate Limited Company
Incorporation Date3 April 1939(85 years, 1 month ago)
Previous NamesJ.M.R. Weaver Limited and Weaver Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(78 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(82 years after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(82 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(76 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameRichard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7NS
Director NameMartin John Weaver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone
High Melton
Doncaster
Yorkshire
DN5 7TB
Director NameDouglas Page
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address11 Ashley Court
Finningley
Doncaster
South Yorkshire
DN9 3RA
Director NameNorman Arthur Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Ashdown Drive
Bolton
Lancashire
BL2 3AX
Director NameJulian Martin Kawecki
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address22 Regent Square
Doncaster
South Yorkshire
DN1 2DS
Director NameJohn McCredie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address18 Broomgrove Lane
Sheffield
South Yorkshire
S10 2NE
Secretary NameMr David George Bolton
NationalityBritish
StatusResigned
Appointed29 March 1992(53 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameStephen Paul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(55 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2001)
RoleBuilding Contractor
Correspondence Address8 Ashdown Gardens
Sothall
Sheffield
Yorkshire
S19 6GR
Director NameMr Mark Rosindale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Temple Lane
Whitkirk
Leeds
West Yorkshire
LS15 0PH
Director NameJonathan Anderson Croll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 November 2005)
RoleBuilding Contractor
Correspondence Address53 Belle Vue Avenue
Scholes
Leeds
West Yorkshire
LS15 4AG
Director NameMr Andrew Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(66 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Shire Oak Drive
Elsecar
Barnsley
South Yorkshire
S74 8HU
Director NameJohn David Geraghty
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(67 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 November 2006)
RoleConstruction Director
Correspondence Address4 Pine Tree Close
Thorpe Willoughby
Selby
North Yorkshire
YO8 9FP
Director NameMr Craig Ingram Houston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(68 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 December 2009)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address12 Errwood Avenue
Buxton
Derbyshire
SK17 9BD
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(70 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westmeads
Horley
Surrey
RH6 9AF
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(70 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraylings 7 Croydon Road
Keston
Kent
BR2 6EA
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed23 December 2009(70 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence Address22 Westmeads
Horley
Surrey
RH6 9AF
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(73 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(73 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(73 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(73 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(74 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(75 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(75 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(76 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(78 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(78 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitemansell.plc.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

110.9k at £0.1Balfour Beatty Group Limited
99.86%
Ordinary Deferred
150 at £0.1Balfour Beatty Group Limited
0.14%
Ordinary

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

23 January 2006Delivered on: 24 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
19 September 1997Delivered on: 25 September 1997
Satisfied on: 26 January 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 August 1994Delivered on: 9 August 1994
Satisfied on: 12 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,weaver homes limited,weaver developments limited,weaver holdings limited,weaver construction (north west) limited and clover plumbing and heating limited ("the customer") to the chargee.
Particulars: Flat no. 18,Royal oak place,bakewell and all fixtures/fittings (other than trade fixtures and fittings) plant/machinery.....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1985Delivered on: 28 February 1985
Satisfied on: 12 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company and or weaver holdings limited and/or weaver homes limited and or clover plumbing and heating limited supplemental to a debenture dated 3/2/64 to the chargee.
Particulars: Including trade fixtures. 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.
Fully Satisfied
13 October 1981Delivered on: 17 October 1981
Satisfied on: 12 December 2009
Persons entitled: Yorkshire Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 3/2/1964.
Particulars: A first specific charge on all the book debts and other debts due or owing to the company.
Fully Satisfied
31 October 1972Delivered on: 14 November 1972
Satisfied on: 29 January 1992
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near bolton bridge in mexborough rd @ willow lane bolton-upon-dearne.
Fully Satisfied
18 August 1972Delivered on: 1 September 1972
Satisfied on: 29 January 1992
Persons entitled: Yorkshire Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A general charge on land at bolton-upon-dearne, york under 2 conveyanced becoming even date under the mortgage.
Fully Satisfied
3 February 1964Delivered on: 11 February 1964
Satisfied on: 26 January 2006
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Properties of mexborough including all fixtures etc. (see doc 42).
Fully Satisfied

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page)
7 April 2021Termination of appointment of Vishal Jadavji Harji as a director on 28 February 2021 (1 page)
7 April 2021Appointment of Mark Richard Arrandale as a director on 17 March 2021 (2 pages)
7 April 2021Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110,015
(4 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110,015
(4 pages)
11 January 2016Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
11 January 2016Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
15 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 15 December 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
1 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
1 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,106.5
(6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,106.5
(6 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
4 April 2014Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 11,106.5
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 11,106.5
(5 pages)
4 April 2014Director's details changed for Mr William Owen Aitchison on 2 April 2014 (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
15 October 2013Auditor's resignation (1 page)
15 October 2013Auditor's resignation (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Termination of appointment of Andrew Stevenson as a director (2 pages)
10 August 2011Termination of appointment of Andrew Stevenson as a director (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Resolutions
  • RES13 ‐ Aud appointed reorganisation share cap sub-division a share rank pari passu 21/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
9 September 2010Resolutions
  • RES13 ‐ Aud appointed reorganisation share cap sub-division a share rank pari passu 21/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
7 September 2010Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 7 September 2010 (2 pages)
26 August 2010Particulars of variation of rights attached to shares (2 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Particulars of variation of rights attached to shares (2 pages)
26 August 2010Sub-division of shares on 21 May 2010 (5 pages)
26 August 2010Change of share class name or designation (2 pages)
26 August 2010Sub-division of shares on 21 May 2010 (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (17 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (17 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
11 January 2010Termination of appointment of David Bolton as a director (2 pages)
11 January 2010Termination of appointment of Mark Rosindale as a director (2 pages)
11 January 2010Termination of appointment of Richard Weaver as a director (2 pages)
11 January 2010Termination of appointment of Mark Rosindale as a director (2 pages)
11 January 2010Termination of appointment of David Bolton as a director (2 pages)
11 January 2010Termination of appointment of David Bolton as a secretary (2 pages)
11 January 2010Termination of appointment of Craig Houston as a director (2 pages)
11 January 2010Termination of appointment of David Bolton as a secretary (2 pages)
11 January 2010Termination of appointment of Craig Houston as a director (2 pages)
11 January 2010Termination of appointment of Richard Weaver as a director (2 pages)
7 January 2010Appointment of Barry Peter Perrin as a secretary (3 pages)
7 January 2010Appointment of Stephen John Waite as a director (3 pages)
7 January 2010Appointment of Barry Peter Perrin as a secretary (3 pages)
7 January 2010Appointment of Barry Peter Perrin as a director (3 pages)
7 January 2010Appointment of Stephen John Waite as a director (3 pages)
7 January 2010Appointment of Barry Peter Perrin as a director (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 April 2009Return made up to 29/03/09; full list of members (6 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (6 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
16 March 2009Ad 04/02/09\gbp si [email protected]=15\gbp ic 110000/110015\ (2 pages)
16 March 2009Ad 04/02/09\gbp si [email protected]=15\gbp ic 110000/110015\ (2 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
28 April 2008Return made up to 29/03/08; full list of members (5 pages)
28 April 2008Return made up to 29/03/08; full list of members (5 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
25 April 2007Return made up to 29/03/07; full list of members (4 pages)
25 April 2007Return made up to 29/03/07; full list of members (4 pages)
27 March 2007Full accounts made up to 31 December 2006 (17 pages)
27 March 2007Full accounts made up to 31 December 2006 (17 pages)
23 March 2007Registered office changed on 23/03/07 from: the old forge 3 poplar road witterhsham kent TN30 7PD (1 page)
23 March 2007Registered office changed on 23/03/07 from: the old forge 3 poplar road witterhsham kent TN30 7PD (1 page)
5 March 2007Registered office changed on 05/03/07 from: quay point lakeside doncaster south yorkshire DN4 5PL (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: quay point lakeside doncaster south yorkshire DN4 5PL (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 November 2006Nc inc already adjusted 07/09/06 (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 November 2006Nc inc already adjusted 07/09/06 (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
19 September 2006£ nc 120000/120015 07/09/06 (2 pages)
19 September 2006£ nc 120000/120015 07/09/06 (2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006£ ic 120000/110000 15/05/06 £ sr 10000@1=10000 (1 page)
12 July 2006£ ic 120000/110000 15/05/06 £ sr 10000@1=10000 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
21 June 2006S-div 15/05/06 (1 page)
21 June 2006S-div 15/05/06 (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2006Memorandum and Articles of Association (22 pages)
13 June 2006Memorandum and Articles of Association (22 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2006Return made up to 29/03/06; full list of members (5 pages)
11 April 2006Return made up to 29/03/06; full list of members (5 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
4 April 2005Return made up to 29/03/05; full list of members (4 pages)
4 April 2005Return made up to 29/03/05; full list of members (4 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Full accounts made up to 31 December 2002 (14 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
17 January 2002Company name changed weaver construction LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed weaver construction LIMITED\certificate issued on 17/01/02 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
5 September 2001Declaration of mortgage charge released/ceased (2 pages)
5 September 2001Declaration of mortgage charge released/ceased (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Return made up to 29/03/01; full list of members (9 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 29/03/01; full list of members (9 pages)
30 April 2001Director resigned (1 page)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Full accounts made up to 31 December 1999 (14 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
14 April 1999Return made up to 29/03/99; full list of members (8 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Return made up to 29/03/99; full list of members (8 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Return made up to 29/03/98; no change of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Return made up to 29/03/98; no change of members (6 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 February 1997Full accounts made up to 30 June 1996 (15 pages)
12 February 1997Full accounts made up to 30 June 1996 (15 pages)
26 April 1996Return made up to 29/03/96; full list of members (8 pages)
26 April 1996Return made up to 29/03/96; full list of members (8 pages)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
24 April 1995Return made up to 29/03/95; no change of members (6 pages)
24 April 1995Return made up to 29/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
17 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
29 April 1991Full accounts made up to 31 December 1990 (13 pages)
29 April 1991Full accounts made up to 31 December 1990 (13 pages)
8 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1990Return made up to 29/03/90; full list of members (5 pages)
9 April 1990Full accounts made up to 31 December 1989 (13 pages)
9 April 1990Return made up to 29/03/90; full list of members (5 pages)
9 April 1990Full accounts made up to 31 December 1989 (13 pages)
20 April 1989Full accounts made up to 31 December 1988 (12 pages)
20 April 1989Full accounts made up to 31 December 1988 (12 pages)
8 November 1988Full accounts made up to 31 December 1987 (12 pages)
8 November 1988Full accounts made up to 31 December 1987 (12 pages)
11 March 1987Full accounts made up to 31 December 1986 (13 pages)
11 March 1987Full accounts made up to 31 December 1986 (13 pages)
4 October 1985Accounts made up to 31 March 1985 (13 pages)
4 October 1985Accounts made up to 31 March 1985 (13 pages)
11 January 1985Accounts made up to 31 March 1984 (13 pages)
11 January 1985Accounts made up to 31 March 1984 (13 pages)
27 September 1983Accounts made up to 3 April 1982 (14 pages)
27 September 1983Accounts made up to 3 April 1982 (14 pages)
23 June 1983Company name changed\certificate issued on 23/06/83 (2 pages)
23 June 1983Company name changed\certificate issued on 23/06/83 (2 pages)
6 June 1982Accounts made up to 31 March 1981 (7 pages)
6 June 1982Accounts made up to 31 March 1981 (7 pages)
28 January 1982Accounts made up to 31 March 1980 (6 pages)
28 January 1982Accounts made up to 31 March 1980 (6 pages)
3 April 1939Incorporation (26 pages)
3 April 1939Incorporation (26 pages)