Company NameExpanded Structures Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number05407121
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Previous NameShelfco (No. 3057) Limited

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameHugh Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address19 Abercromby Place
Stirling
FK8 2QP
Scotland
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 2015)
RoleProject Manager Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr Michael Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteexpandedltd.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Expanded LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,102,000
Gross Profit£946,000
Net Worth£1,740,000
Current Liabilities£732,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Filing History

16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
9 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
4 May 2022Cessation of Expanded Limited as a person with significant control on 31 March 2022 (1 page)
4 May 2022Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Declan James Mcgeeney as a director on 20 December 2019 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
2 October 2019Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (18 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (18 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(7 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(7 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
9 May 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
9 May 2011Termination of appointment of Stephen Hollingshead as a director (1 page)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (16 pages)
16 November 2009Full accounts made up to 31 March 2009 (16 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
13 August 2007New director appointed (5 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007New director appointed (1 page)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
26 April 2006Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2006Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: lacon house theobalds road london WC1X 8RW (1 page)
25 May 2005Memorandum and Articles of Association (19 pages)
25 May 2005Registered office changed on 25/05/05 from: lacon house theobalds road london WC1X 8RW (1 page)
25 May 2005Memorandum and Articles of Association (19 pages)
19 May 2005Company name changed shelfco (no. 3057) LIMITED\certificate issued on 19/05/05 (3 pages)
19 May 2005Company name changed shelfco (no. 3057) LIMITED\certificate issued on 19/05/05 (3 pages)
30 March 2005Incorporation (25 pages)
30 March 2005Incorporation (25 pages)