Stone
Staffordshire
ST15 8DR
Director Name | Mr David Twells Watson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Secretary Name | Harry William Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 12 Brownsfield Road Lichfield Staffordshire WS13 6BT |
Director Name | Andrew Charles Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 1999) |
Role | Secretary |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Mr Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 1999) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Netherwood Farm Bromley Wood Abbots Bromley Staffordshire WS15 3AG |
Director Name | Mr John Anthony Evison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 July 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 73 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Director Name | Mr Anthony Francis John Skelton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2000) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | The Willows Marston Church Eaton Stafford ST20 0AS |
Director Name | Euan McEwan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Bradshaw Close The Fairways Brampton Cambridgeshire PE28 4UZ |
Secretary Name | Mr Dirk Olaf Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Beesdau House Mount Road Tettenhall Wood Wolverhampton WV6 8HT |
Director Name | Mr Dirk Olaf Fitzhugh |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2001) |
Role | Solicitor |
Correspondence Address | Beesdau House Mount Road Tettenhall Wood Wolverhampton WV6 8HT |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Richard Francis Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
16.8m at £1 | Carillion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,314,989 |
Current Liabilities | £2,314,989 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2019 (overdue) |
3 October 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages) |
---|---|
1 October 2018 | Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
1 July 2018 | Order of court to wind up (2 pages) |
27 June 2018 | Termination of appointment of Richard Francis Tapp as a director on 25 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 November 2017 | Statement of company's objects (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Statement of company's objects (2 pages) |
8 November 2017 | Resolutions
|
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (3 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Auditor's resignation (3 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Richard Francis Tapp on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page) |
23 September 2009 | Amended accounts made up to 31 December 2008 (9 pages) |
23 September 2009 | Amended accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
26 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1998 (8 pages) |
10 July 2000 | Full accounts made up to 31 December 1998 (8 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (11 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (11 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: hilton hall essington wolverhampton WV11 2BQ (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 16/05/99; full list of members (26 pages) |
3 June 1999 | Return made up to 16/05/99; full list of members (26 pages) |
24 May 1999 | Ad 12/05/99-17/05/99 £ si 16833960@1=16833960 £ ic 2/16833962 (2 pages) |
24 May 1999 | Ad 12/05/99-17/05/99 £ si 16833960@1=16833960 £ ic 2/16833962 (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 1000/17000000 13/05/99 (1 page) |
24 May 1999 | £ nc 1000/17000000 13/05/99 (1 page) |
1 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (11 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (11 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 16/05/97; full list of members (12 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 16/05/97; full list of members (12 pages) |
16 July 1997 | Director's particulars changed (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
20 June 1996 | Return made up to 16/05/96; no change of members (6 pages) |
20 June 1996 | Return made up to 16/05/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (8 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
20 June 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 June 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |