Consett
County Durham
DH8 6SZ
Secretary Name | Richard John Dent Lowery |
---|---|
Status | Current |
Appointed | 01 June 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Michael John Manella |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2023(6 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(7 years after company formation) |
Appointment Duration | 1 week, 6 days |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | James Oliver Benfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr David Owen McFarlane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr Paul Dennis Carter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr Michael David Richards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr Michael John Eggleston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2024) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Registered Address | Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
1 June 2017 | Delivered on: 9 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
21 October 2020 | Termination of appointment of Michael David Richards as a director on 21 October 2020 (1 page) |
21 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 June 2018 | Appointment of Mr Michael David Richards as a director on 18 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of David Owen Mcfarlane as a director on 31 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
2 October 2017 | Registered office address changed from C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom to Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom to Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2 October 2017 (1 page) |
4 September 2017 | Appointment of Mr Paul Dennis Carter as a director on 23 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Paul Dennis Carter as a director on 23 August 2017 (2 pages) |
17 July 2017 | Notification of Caviar Midco Limited as a person with significant control on 24 May 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Caviar Midco Limited as a person with significant control on 24 May 2017 (2 pages) |
17 July 2017 | Notification of Caviar Midco Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
13 June 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr David Owen Mcfarlane as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr David Owen Mcfarlane as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages) |
9 June 2017 | Registration of charge 107151850001, created on 1 June 2017 (71 pages) |
9 June 2017 | Registration of charge 107151850001, created on 1 June 2017 (71 pages) |
30 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
30 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|