Company NameConsolor Limited
Company StatusActive
Company Number05811150
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr James Frederick Parramore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(16 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(16 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Kieran William Paul Cheer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Excelsior Road
Parkstone
Poole
Dorset
BH14 8TT
Director NameMr Simon John Keeling
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Old Mansfield Road
Derwent Heights
Derby
Derbyshire
DE21 4SA
Secretary NameMr Simon John Keeling
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Old Mansfield Road
Derwent Heights
Derby
Derbyshire
DE21 4SA
Director NameMr Colin Croll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Paul Alexander James Croll
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 December 2019)
RolePrivate Equity Investment Associate
Country of ResidenceEngland
Correspondence AddressNutsey Lane, Calmore Industrial Estate South Hamps
Totton
Southampton
SO40 3XJ
Director NameMr Amit Thaper
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 December 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane, Calmore Industrial Estate South Hamps
Totton
Southampton
SO40 3XJ
Secretary NameMr David Lock
StatusResigned
Appointed22 July 2019(13 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressNutsey Lane, Calmore Industrial Estate South Hamps
Totton
Southampton
SO40 3XJ
Secretary NameMr Charles David Skinner
StatusResigned
Appointed31 July 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Charles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Phillip John Campling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Secretary NameMichael David Killick
StatusResigned
Appointed01 April 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressNutsey Lane Calmore Industrial Estate
Southampton
Hampshire
SO40 3XJ
Director NameMr Andrew Julian Crawshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2022(16 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ

Contact

Websiteconsolor.co.uk
Telephone01202 827650
Telephone regionBournemouth

Location

Registered AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kieran William Paul Cheer
50.00%
Ordinary
1 at £1Simon John Keeling
50.00%
Ordinary

Financials

Year2014
Net Worth£409,479
Cash£253,886
Current Liabilities£162,379

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

5 March 2021Delivered on: 10 March 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 June 2006Delivered on: 17 June 2006
Satisfied on: 20 March 2015
Persons entitled: Hsbc 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

14 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 May 2023Satisfaction of charge 058111500002 in full (4 pages)
9 May 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 May 2023Termination of appointment of Andrew Julian Crawshaw as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Michael Frank Greenwood as a director on 30 April 2023 (2 pages)
3 May 2023Registered office address changed from Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 3 May 2023 (1 page)
3 May 2023Appointment of Mr James Ibbotson as a director on 30 April 2023 (2 pages)
14 April 2023Accounts for a small company made up to 30 June 2022 (25 pages)
9 February 2023Appointment of Mr James Frederick Parramore as a director on 8 February 2023 (2 pages)
9 February 2023Termination of appointment of Phillip John Campling as a director on 8 February 2023 (1 page)
3 January 2023Memorandum and Articles of Association (47 pages)
3 January 2023Resolutions
  • RES13 ‐ The terms of, transactions contemplated by various documents are hereby approved and the execution , delivery and performance of those documents with such amendments and modifiications as persons authorised to execute the same may in tgheir absolute discretion approve, is hereby authorised 05/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
11 October 2022Cessation of Cck Holdings Limited as a person with significant control on 23 September 2022 (1 page)
11 October 2022Notification of Ross Auto Engineering Limited as a person with significant control on 23 September 2022 (2 pages)
10 August 2022Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022 (2 pages)
4 August 2022Termination of appointment of Michael David Killick as a secretary on 20 May 2022 (1 page)
4 August 2022Termination of appointment of Michael David Killick as a director on 20 May 2022 (1 page)
9 December 2021Accounts for a small company made up to 30 June 2021 (25 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
2 September 2021Appointment of Michael David Killick as a secretary on 1 April 2021 (2 pages)
30 March 2021Termination of appointment of Charles David Skinner as a director on 24 March 2021 (1 page)
30 March 2021Appointment of Mr Michael David Killick as a director on 24 March 2021 (2 pages)
30 March 2021Termination of appointment of Charles David Skinner as a secretary on 24 March 2021 (1 page)
25 March 2021Accounts for a small company made up to 30 June 2020 (26 pages)
10 March 2021Registration of charge 058111500002, created on 5 March 2021 (19 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Kieran William Paul Cheer as a director on 11 June 2020 (1 page)
23 June 2020Termination of appointment of Simon John Keeling as a director on 11 June 2020 (1 page)
4 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
4 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (57 pages)
4 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
4 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (24 pages)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
27 December 2019Appointment of Mr Phillip John Campling as a director on 19 December 2019 (2 pages)
27 December 2019Termination of appointment of Amit Thaper as a director on 19 December 2019 (1 page)
27 December 2019Termination of appointment of Joshua Mark Chilton as a director on 19 December 2019 (1 page)
27 December 2019Appointment of Mr Charles David Skinner as a director on 19 December 2019 (2 pages)
20 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 August 2019Termination of appointment of David Lock as a secretary on 31 July 2019 (1 page)
5 August 2019Appointment of Mr Charles David Skinner as a secretary on 31 July 2019 (2 pages)
5 August 2019Termination of appointment of Simon John Keeling as a secretary on 31 July 2019 (1 page)
26 July 2019Termination of appointment of Paul Alexander James Croll as a director on 22 July 2019 (1 page)
26 July 2019Termination of appointment of Colin Croll as a director on 22 July 2019 (1 page)
26 July 2019Appointment of Mr David Lock as a secretary on 22 July 2019 (2 pages)
26 July 2019Appointment of Mr Joshua Mark Chilton as a director on 22 July 2019 (2 pages)
26 July 2019Appointment of Mr Amit Thaper as a director on 22 July 2019 (2 pages)
26 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Registered office address changed from 188-194 Spring Road Bournemouth Dorset BH1 4PX to Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ on 19 November 2018 (1 page)
8 November 2018Appointment of Mr Paul Croll as a director on 12 October 2018 (2 pages)
8 November 2018Appointment of Mr Colin Croll as a director on 12 October 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
11 October 2018Notification of Cck Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
11 October 2018Cessation of Simon John Keeling as a person with significant control on 14 July 2017 (1 page)
11 October 2018Cessation of Kieran William Paul Cheer as a person with significant control on 14 July 2017 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 200000 ord shares .0001 each 03/07/2015
(47 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 200000 ord shares .0001 each 03/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
28 March 2014Registered office address changed from Unit a3 the Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit a3 the Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 28 March 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 December 2012Amended accounts made up to 31 August 2012 (8 pages)
14 December 2012Amended accounts made up to 31 August 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2011Director's details changed for Simon John Keeling on 9 May 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Simon John Keeling on 9 May 2011 (2 pages)
23 May 2011Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages)
23 May 2011Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages)
23 May 2011Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages)
23 May 2011Director's details changed for Simon John Keeling on 9 May 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 June 2009Return made up to 09/05/09; full list of members (4 pages)
17 June 2009Return made up to 09/05/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from upper floor, old mill house bridgefoot belper derbyshire DE56 2UA (1 page)
16 June 2008Registered office changed on 16/06/2008 from upper floor, old mill house bridgefoot belper derbyshire DE56 2UA (1 page)
3 June 2008Director's change of particulars / kieran cheer / 29/02/2008 (1 page)
3 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / kieran cheer / 29/02/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2006 (7 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2006 (7 pages)
14 February 2008Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
14 February 2008Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page)
11 February 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
11 February 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)