Sutton
Chelmarsh
Bridgnorth Shropshire
WV16 6BQ
Director Name | Mr Andrew Peter Webb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Plant Hire Contractor |
Country of Residence | England |
Correspondence Address | Park House Hopton Stafford Staffordshire ST18 0BB |
Secretary Name | Adam Julian Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Administrator |
Correspondence Address | 83 Windsor Drive Chelsfield Kent BR6 6HE |
Director Name | Mr David Simmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Newbury Street Barbican London EC1A 7HU |
Director Name | Mr Graham Robert Pirson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27-28 Newbury Street Barbican London EC1A 7HU |
Director Name | Mr Martin Shovlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Newbury Street Barbican London EC1A 7HU |
Director Name | Mr Adam Julian Godwin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 27-28 Newbury Street Barbican London EC1A 7HU |
Director Name | Mr William Housten Law |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sarratt Place Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Daniel David Griffin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 September 2020) |
Role | Plant Hirer |
Country of Residence | England |
Correspondence Address | 11 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Mr Trevor John Gamble |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 February 2007) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | 70 Hayling Rise High Salvington Worthing Sussex BN13 3AQ |
Director Name | Adrian Mark Knight |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2001) |
Role | Operations Manager |
Correspondence Address | Vines Cottage Grittenham Chippenham Wiltshire SN15 4JT |
Director Name | Richard Thomson Donald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hunts Road Stratford Upon Avon Warwickshire CV37 7JJ |
Secretary Name | Keith Brian Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 9a Penwith Road London SW18 4PU |
Secretary Name | Diana Valerie Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 12 The Hawthorns Linden Road Bognor Regis West Sussex PO21 2AS |
Director Name | Mr David Robert Simmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Blacksmiths Main Street, East Bridgford Nottingham NG13 8PA |
Director Name | Mr Colin John Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 13 February 2019) |
Role | Director Chief Executive |
Country of Residence | England |
Correspondence Address | Pine Cottage Park Road Stansted Mountfitchet Essex CM24 8PB |
Secretary Name | Susan Christine Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 July 2006) |
Role | Administrator |
Correspondence Address | 36 Bemsted Road Walthamstow London E17 5JZ |
Director Name | Mr Paul Edward Saddington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2020) |
Role | Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steadings Maisemore Court Maisemore Gloucester Gloucestershire GL2 8EY Wales |
Director Name | Mr Kevin Minton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27-28 Newbury Street Barbican London EC1A 7HU |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 27-28 Newbury Street Barbican London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,579 |
Net Worth | £139,538 |
Cash | £153,483 |
Current Liabilities | £15,947 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
8 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 October 2020 | Termination of appointment of Paul Edward Saddington as a director on 26 February 2020 (1 page) |
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Daniel David Griffin as a director on 1 September 2020 (1 page) |
1 September 2020 | Cessation of Daniel David Griffin as a person with significant control on 1 September 2020 (1 page) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
3 October 2019 | Notification of Kevin Minton as a person with significant control on 27 February 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Appointment of Mr Martin Shovlin as a director on 25 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Colin John Wood as a director on 13 February 2019 (1 page) |
13 February 2019 | Cessation of Colin John Wood as a person with significant control on 1 February 2019 (1 page) |
13 February 2019 | Appointment of Mr David Simmons as a director on 13 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Graham Robert Pirson as a director on 13 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Kevin Minton as a director on 13 February 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
28 October 2015 | Annual return made up to 27 September 2015 no member list (7 pages) |
28 October 2015 | Annual return made up to 27 September 2015 no member list (7 pages) |
9 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 October 2014 | Annual return made up to 27 September 2014 no member list (7 pages) |
6 October 2014 | Annual return made up to 27 September 2014 no member list (7 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
24 June 2013 | Termination of appointment of David Simmons as a director (1 page) |
24 June 2013 | Termination of appointment of David Simmons as a director (1 page) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 October 2012 | Annual return made up to 27 September 2012 no member list (8 pages) |
3 October 2012 | Annual return made up to 27 September 2012 no member list (8 pages) |
22 March 2012 | Appointment of Mr Paul Edward Saddington as a director (2 pages) |
22 March 2012 | Appointment of Mr Paul Edward Saddington as a director (2 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 September 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
29 September 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
14 October 2010 | Director's details changed for Colin John Wood on 27 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Collins on 27 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Richard Donald as a director (1 page) |
14 October 2010 | Annual return made up to 27 September 2010 no member list (8 pages) |
14 October 2010 | Annual return made up to 27 September 2010 no member list (8 pages) |
14 October 2010 | Director's details changed for Richard Thomson Donald on 27 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Richard Donald as a director (1 page) |
14 October 2010 | Director's details changed for Colin John Wood on 27 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Collins on 27 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Richard Thomson Donald on 27 September 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2009 | Annual return made up to 27/09/09 (4 pages) |
30 September 2009 | Annual return made up to 27/09/09 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2008 | Annual return made up to 27/09/08 (4 pages) |
30 September 2008 | Annual return made up to 27/09/08 (4 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (4 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (4 pages) |
30 October 2007 | Annual return made up to 27/09/07 (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 27/09/07 (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2006 | Annual return made up to 27/09/06 (3 pages) |
28 September 2006 | Annual return made up to 27/09/06 (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
28 September 2005 | Annual return made up to 27/09/05 (3 pages) |
28 September 2005 | Annual return made up to 27/09/05 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 December 2004 | Annual return made up to 27/09/04 (7 pages) |
1 December 2004 | Annual return made up to 27/09/04 (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 October 2003 | Annual return made up to 27/09/03
|
8 October 2003 | Annual return made up to 27/09/03
|
18 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2002 | Annual return made up to 27/09/02
|
3 October 2002 | Annual return made up to 27/09/02
|
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
12 October 2001 | Annual return made up to 27/09/01
|
12 October 2001 | Annual return made up to 27/09/01
|
20 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 October 2000 | Annual return made up to 27/09/00 (6 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Annual return made up to 27/09/00 (6 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (21 pages) |
27 September 1999 | Incorporation (21 pages) |