Company NameS&Y Project Management Ltd
DirectorGerald Simon Coldwell
Company StatusActive - Proposal to Strike off
Company Number04814340
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Previous NamesKettyle Construction UK Limited and Coldwell Construction Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gerald Simon Coldwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH4 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HL
Secretary NameMr Gerald Simon Coldwell
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH4 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HL
Director NameYolanda Coldwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H4 Springhead Enterprise Park
Springhead Road
Northfleet
Kent
DA11 8HL
Director NameMr Bradley Coldwell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H4 Springhead Enterprise Park
Springhead Road
Northfleet
Kent
DA11 8HL
Director NameMr Daniel Shawyer
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H4 Springhead Enterprise Park
Springhead Road
Northfleet
Kent
DA11 8HL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecoldwellconstruction.com

Location

Registered AddressH4 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

499 at £1Gerald Simon Coldwell
40.64%
Ordinary
499 at £1Yolanda Coldwell
40.64%
Ordinary
224 at £1G & Y Trust
18.24%
Preference
1 at £1Gerald Simon Coldwell
0.08%
Ordinary A
1 at £1Gerald Simon Coldwell
0.08%
Ordinary C
1 at £1Gerald Simon Coldwell
0.08%
Ordinary E
1 at £1Yolanda Coldwell
0.08%
Ordinary B
1 at £1Yolanda Coldwell
0.08%
Ordinary D
1 at £1Yolanda Coldwell
0.08%
Ordinary F

Financials

Year2014
Net Worth£5,939
Cash£152
Current Liabilities£74,795

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2021 (2 years, 10 months ago)
Next Return Due11 July 2022 (overdue)

Filing History

27 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
14 July 2021Registered office address changed from 56 Parrock Road Gravesend DA12 1QH England to H4 Springhead Road Northfleet Gravesend Kent DA11 8HL on 14 July 2021 (1 page)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
1 April 2021Registered office address changed from Unit H4 Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HL to 56 Parrock Road Gravesend DA12 1QH on 1 April 2021 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
9 January 2019Cancellation of shares. Statement of capital on 27 September 2018
  • GBP 1,004
(4 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Purchase of own shares. (3 pages)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Termination of appointment of Yolanda Coldwell as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Yolanda Coldwell as a director on 30 September 2015 (1 page)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,228
(7 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,228
(7 pages)
17 April 2015Termination of appointment of Daniel Shawyer as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Bradley Coldwell as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Daniel Shawyer as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Bradley Coldwell as a director on 31 March 2015 (1 page)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,228
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,228
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,164
(8 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,164
(8 pages)
9 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,164
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,164
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
19 April 2013Memorandum and Articles of Association (23 pages)
19 April 2013Memorandum and Articles of Association (23 pages)
16 April 2013Resolutions
  • RES13 ‐ Inc share cap 12/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2013Resolutions
  • RES13 ‐ Inc share cap 12/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,084
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,084
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,004
(6 pages)
8 April 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,004
(6 pages)
8 April 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,004
(6 pages)
18 March 2013Appointment of Mr Daniel Shawyer as a director (2 pages)
18 March 2013Appointment of Mr Daniel Shawyer as a director (2 pages)
16 March 2013Appointment of Mr Bradley Coldwell as a director (2 pages)
16 March 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 6
(5 pages)
16 March 2013Appointment of Mr Bradley Coldwell as a director (2 pages)
16 March 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 6
(5 pages)
16 March 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 6
(5 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 10 Weald Close Gravesend Kent DA13 9JX on 6 July 2010 (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Yolanda Coldwell on 11 June 2010 (2 pages)
5 July 2010Secretary's details changed for Gerald Simon Coldwell on 11 June 2010 (1 page)
5 July 2010Director's details changed for Gerald Simon Coldwell on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Yolanda Coldwell on 11 June 2010 (2 pages)
5 July 2010Secretary's details changed for Gerald Simon Coldwell on 11 June 2010 (1 page)
5 July 2010Director's details changed for Gerald Simon Coldwell on 11 June 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 30/06/08; no change of members (7 pages)
28 August 2008Return made up to 30/06/08; no change of members (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Registered office changed on 03/04/07 from: sweet meadow meadow lane meopham gravesend kent DA13 0UN (1 page)
3 April 2007Registered office changed on 03/04/07 from: sweet meadow meadow lane meopham gravesend kent DA13 0UN (1 page)
18 September 2006Return made up to 30/06/06; full list of members (7 pages)
18 September 2006Return made up to 30/06/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 October 2005Registered office changed on 28/10/05 from: 19-21 swan street west malling kent ME19 6JU (1 page)
28 October 2005Registered office changed on 28/10/05 from: 19-21 swan street west malling kent ME19 6JU (1 page)
5 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 August 2005Return made up to 30/06/05; full list of members (3 pages)
10 August 2005Return made up to 30/06/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 August 2004Return made up to 30/06/04; full list of members (8 pages)
31 August 2004Return made up to 30/06/04; full list of members (8 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2004Registered office changed on 16/07/04 from: sweet meadow meadow lane meopham kent DA13 0UN (1 page)
16 July 2004Registered office changed on 16/07/04 from: sweet meadow meadow lane meopham kent DA13 0UN (1 page)
9 March 2004Company name changed kettyle construction uk LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed kettyle construction uk LIMITED\certificate issued on 09/03/04 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 36 steele avenue greenhithe dartford kent DA9 9PH (1 page)
7 January 2004Registered office changed on 07/01/04 from: 36 steele avenue greenhithe dartford kent DA9 9PH (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page)
29 July 2003Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (12 pages)
30 June 2003Incorporation (12 pages)