Company NameConiston Limited
Company StatusActive
Company Number01688008
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Peter Rathbone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCollingwood House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Andrew Gordon Wildgoose
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years after company formation)
Appointment Duration27 years, 4 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
Director NameMr Steven Leslie Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(25 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameMr Andrew Gordon Wildgoose
StatusCurrent
Appointed04 January 2013(30 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
Director NameMr Gary Frederick Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(30 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
Director NameMatthew John Sellars
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleOccupation Directory
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
Director NameMr Deano Georgiou
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
Director NameMr David Frank Flanders
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 December 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameBrenda Fash
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell
Guildford Road, Chobham
Woking
Surrey
GU24 8EA
Secretary NameMr John Peter Rathbone
NationalityBritish
StatusResigned
Appointed17 January 1994(11 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 04 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Orchard
Swanley Village
Swanley
Kent
BR8 7NG
Director NameMichael George Lees
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address153 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1LX
Director NameMr Mustafa Serdar Ulla
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(31 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ

Contact

Websiteconistonltd.co.uk
Email address[email protected]
Telephone01322 223231
Telephone regionDartford

Location

Registered AddressCollingwood House Schooner Court
Crossways
Dartford
Kent
DA2 6QQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Coniston Dartford LTD
25.00%
Ordinary
100 at £1Mr Andrew Gordon Wildgoose
25.00%
Ordinary B
100 at £1Mr Steven Leslie Clarke
25.00%
Ordinary B
50 at £1Mr Anthony Burch
12.50%
Ordinary B
50 at £1Mr Norman Smith
12.50%
Ordinary B

Financials

Year2014
Turnover£26,605,846
Gross Profit£1,834,792
Net Worth£1,470,059
Cash£1,004,586
Current Liabilities£5,675,268

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

25 June 1993Delivered on: 5 July 1993
Satisfied on: 28 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 essex road, longfield, kent. T/n-K664012.
Fully Satisfied
27 May 1993Delivered on: 10 June 1993
Satisfied on: 26 November 2003
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

24 August 2023Full accounts made up to 30 November 2022 (33 pages)
15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
15 February 2023Statement of capital on 8 February 2023
  • GBP 100
(4 pages)
30 November 2022Full accounts made up to 30 November 2021 (33 pages)
30 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Mustafa Serdar Ulla as a director on 16 March 2022 (1 page)
25 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 30 November 2020 (30 pages)
3 November 2020Appointment of Mr Deano Georgiou as a director on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
21 September 2020Statement of capital on 6 December 2019
  • GBP 150.00
(6 pages)
14 August 2020Appointment of Matthew John Sellars as a director on 24 July 2020 (2 pages)
20 April 2020Full accounts made up to 30 November 2019 (24 pages)
29 August 2019Director's details changed for Mr Gary Frederick Evans on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Gary Frederick Evans on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Andrew Gordon Wildgoose on 29 August 2019 (2 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
21 August 2019Full accounts made up to 30 November 2018 (26 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
26 June 2018Full accounts made up to 30 November 2017 (23 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
27 June 2017Full accounts made up to 30 November 2016 (22 pages)
27 June 2017Full accounts made up to 30 November 2016 (22 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 May 2016Accounts for a medium company made up to 30 November 2015 (17 pages)
18 May 2016Accounts for a medium company made up to 30 November 2015 (17 pages)
16 February 2016Termination of appointment of David Frank Flanders as a director on 9 December 2015 (1 page)
16 February 2016Termination of appointment of David Frank Flanders as a director on 9 December 2015 (1 page)
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(9 pages)
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(9 pages)
3 September 2015Accounts for a medium company made up to 30 November 2014 (17 pages)
3 September 2015Accounts for a medium company made up to 30 November 2014 (17 pages)
4 August 2015Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (1 page)
4 August 2015Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (1 page)
4 August 2015Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (1 page)
3 August 2015Director's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Andrew Gordon Wildgoose on 1 July 2015 (2 pages)
20 March 2015Appointment of Mr Mustafa Serdar Ulla as a director on 9 December 2014 (2 pages)
20 March 2015Appointment of Mr Mustafa Serdar Ulla as a director on 9 December 2014 (2 pages)
20 March 2015Appointment of Mr Mustafa Serdar Ulla as a director on 9 December 2014 (2 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 400
(6 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 400
(6 pages)
4 April 2014Full accounts made up to 30 November 2013 (20 pages)
4 April 2014Full accounts made up to 30 November 2013 (20 pages)
13 September 2013Director's details changed for Andrew Gordon Wildgoose on 15 August 2013 (2 pages)
13 September 2013Director's details changed for Andrew Gordon Wildgoose on 15 August 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 400
(9 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 400
(9 pages)
17 July 2013Director's details changed for Mr David Frank Flanders on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Steven Leslie Clark on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Peter Rathbone on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr David Frank Flanders on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Peter Rathbone on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr David Frank Flanders on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Steven Leslie Clark on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Steven Leslie Clark on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Peter Rathbone on 1 July 2013 (2 pages)
15 July 2013Appointment of Mr Gary Frederick Evans as a director (2 pages)
15 July 2013Appointment of Mr Gary Frederick Evans as a director (2 pages)
11 July 2013Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Andrew Gordon Wildgoose on 1 July 2013 (2 pages)
30 May 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
30 May 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Appointment of Mr Andrew Gordon Wildgoose as a secretary (2 pages)
23 January 2013Termination of appointment of John Rathbone as a secretary (1 page)
23 January 2013Appointment of Mr Andrew Gordon Wildgoose as a secretary (2 pages)
23 January 2013Termination of appointment of John Rathbone as a secretary (1 page)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
9 August 2012Full accounts made up to 30 November 2011 (18 pages)
9 August 2012Full accounts made up to 30 November 2011 (18 pages)
23 July 2012Termination of appointment of Michael Lees as a director (1 page)
23 July 2012Termination of appointment of Michael Lees as a director (1 page)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
31 March 2011Full accounts made up to 30 November 2010 (19 pages)
31 March 2011Full accounts made up to 30 November 2010 (19 pages)
19 August 2010Director's details changed for Michael George Lees on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Michael George Lees on 15 August 2010 (2 pages)
15 June 2010Registered office address changed from 298 Lowfield Street Dartford Kent DA1 1LH on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 298 Lowfield Street Dartford Kent DA1 1LH on 15 June 2010 (1 page)
28 May 2010Full accounts made up to 30 November 2009 (17 pages)
28 May 2010Full accounts made up to 30 November 2009 (17 pages)
18 August 2009Return made up to 15/08/09; full list of members (7 pages)
18 August 2009Return made up to 15/08/09; full list of members (7 pages)
21 April 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
21 April 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
15 August 2008Director appointed mr steven leslie clarke (1 page)
15 August 2008Director appointed mr steven leslie clarke (1 page)
15 August 2008Return made up to 15/08/08; full list of members (7 pages)
15 August 2008Return made up to 15/08/08; full list of members (7 pages)
15 August 2007Return made up to 15/08/07; full list of members (4 pages)
15 August 2007Return made up to 15/08/07; full list of members (4 pages)
3 April 2007£ sr 50@1 09/06/06 (1 page)
3 April 2007£ sr 50@1 09/06/06 (1 page)
2 April 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
2 April 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
14 December 2006Amended accounts made up to 30 November 2005 (19 pages)
14 December 2006Amended accounts made up to 30 November 2005 (19 pages)
24 August 2006Return made up to 15/08/06; full list of members (5 pages)
24 August 2006Return made up to 15/08/06; full list of members (5 pages)
4 August 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
4 August 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 15/08/05; full list of members (4 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 15/08/05; full list of members (4 pages)
18 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
18 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
31 August 2004Return made up to 15/08/04; full list of members (11 pages)
31 August 2004Return made up to 15/08/04; full list of members (11 pages)
13 May 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
13 May 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
17 February 2004Auditor's resignation (1 page)
17 February 2004Auditor's resignation (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Return made up to 15/08/03; full list of members (8 pages)
4 October 2003Return made up to 15/08/03; full list of members (8 pages)
11 September 2003Ad 22/08/03--------- £ si 550@1=550 £ ic 100/650 (3 pages)
11 September 2003Ad 22/08/03--------- £ si 550@1=550 £ ic 100/650 (3 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2003Amended accounts made up to 30 November 2002 (17 pages)
4 July 2003Amended accounts made up to 30 November 2002 (17 pages)
25 March 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
25 March 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
21 August 2002Return made up to 15/08/02; full list of members (7 pages)
21 August 2002Return made up to 15/08/02; full list of members (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
30 May 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
30 May 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
4 October 2001Return made up to 15/08/01; full list of members (7 pages)
4 October 2001Return made up to 15/08/01; full list of members (7 pages)
3 August 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
3 August 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
20 November 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Full accounts made up to 30 November 1999 (16 pages)
18 September 2000Full accounts made up to 30 November 1999 (16 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
2 October 1996Return made up to 15/08/96; full list of members (6 pages)
2 October 1996Return made up to 15/08/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
12 September 1995Return made up to 15/08/95; no change of members (4 pages)
12 September 1995Return made up to 15/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 August 1993Return made up to 15/08/93; full list of members
  • 363(287) ‐ Registered office changed on 23/08/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 1993Return made up to 15/08/93; full list of members
  • 363(287) ‐ Registered office changed on 23/08/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)