Company NameConfined Spaces Training Services Limited
DirectorsDavid Evison and Thomas Gordon Martin
Company StatusActive
Company Number02280051
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Paul Morris Burgess
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1996)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address37 Linkside
Bebington
Wirral
Merseyside
CH63 5PE
Wales
Director NameMr Richard Dennis Gelder
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 April 2005)
RoleTraining Officer
Correspondence Address69 Brandreth Drive
Tarbold
Wigan
Lancashire
WN8 7HB
Director NameMr Gordon Lyon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 10 July 2015)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address10 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Richard Dennis Gelder
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address69 Brandreth Drive
Tarbold
Wigan
Lancashire
WN8 7HB
Secretary NameClare Chance
NationalityBritish
StatusResigned
Appointed15 April 2005(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2015)
RoleCompany Director
Correspondence Address20 Somerset Way
Warrington
Cheshire
WA1 4LP
Director NameMrs Diane Lyon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed10 July 2015(26 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Michael John Erland Allen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ

Contact

Websitecsts.co.uk

Location

Registered AddressPO Box 21
1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1G. Lyon
60.00%
Ordinary
400 at £1Diane Lyon
40.00%
Ordinary

Financials

Year2014
Net Worth£503,859
Cash£101,456
Current Liabilities£357,863

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

28 May 2004Delivered on: 5 June 2004
Satisfied on: 26 May 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 December 1992Delivered on: 23 December 1992
Satisfied on: 28 September 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
25 August 1988Delivered on: 15 September 1988
Satisfied on: 25 September 1993
Persons entitled: Tsb England & Wales PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities.. 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
21 May 2004Delivered on: 26 May 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

9 December 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of David Evison as a director on 30 November 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
18 June 2021Registered office address changed from PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ United Kingdom to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 18 June 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 June 2019Termination of appointment of Michael John Erland Allen as a director on 31 May 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 June 2018 (19 pages)
17 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (19 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 pages)
31 March 2017Auditor's resignation (1 page)
31 March 2017Auditor's resignation (1 page)
11 January 2017Appointment of Mr Michael John Erland Allen as a director on 16 November 2016 (2 pages)
11 January 2017Appointment of Mr Michael John Erland Allen as a director on 16 November 2016 (2 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
6 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
2 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
2 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
2 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
2 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
16 July 2015Termination of appointment of Clare Chance as a secretary on 10 July 2015 (1 page)
16 July 2015Appointment of Mr David Evison as a director on 10 July 2015 (2 pages)
16 July 2015Termination of appointment of Diane Lyon as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Diane Lyon as a director on 10 July 2015 (1 page)
16 July 2015Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages)
16 July 2015Registered office address changed from Unit G18 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page)
16 July 2015Appointment of Mr David Evison as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages)
16 July 2015Registered office address changed from Unit G18 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Clare Chance as a secretary on 10 July 2015 (1 page)
16 July 2015Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages)
26 May 2015Satisfaction of charge 4 in full (2 pages)
26 May 2015Satisfaction of charge 4 in full (2 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
26 July 2013Appointment of Mrs Diane Lyon as a director (2 pages)
26 July 2013Appointment of Mrs Diane Lyon as a director (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
15 January 2009Registered office changed on 15/01/2009 from warrington business park long lane warrington cheshire WA2 8TX (1 page)
15 January 2009Registered office changed on 15/01/2009 from warrington business park long lane warrington cheshire WA2 8TX (1 page)
15 January 2009Return made up to 01/12/08; full list of members (3 pages)
15 January 2009Return made up to 01/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2007Return made up to 01/12/06; full list of members (2 pages)
23 January 2007Return made up to 01/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 December 2005Return made up to 01/12/05; full list of members (6 pages)
2 December 2005Return made up to 01/12/05; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 May 2005£ ic 1500/1000 15/04/05 £ sr 500@1=500 (1 page)
20 May 2005£ ic 1500/1000 15/04/05 £ sr 500@1=500 (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
14 February 2003Return made up to 01/12/02; full list of members (7 pages)
14 February 2003Return made up to 01/12/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 December 2000Return made up to 01/12/00; full list of members (6 pages)
6 December 2000Return made up to 01/12/00; full list of members (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
24 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 December 1998Return made up to 01/12/98; no change of members (4 pages)
4 December 1998Return made up to 01/12/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Return made up to 01/12/96; no change of members (4 pages)
19 December 1996Return made up to 01/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 December 1994Return made up to 01/12/94; full list of members (6 pages)
5 December 1994Return made up to 01/12/94; full list of members (6 pages)
5 December 1994Return made up to 01/12/94; full list of members (6 pages)
16 December 1993Return made up to 01/12/93; no change of members (4 pages)
16 December 1993Return made up to 01/12/93; no change of members (4 pages)
16 December 1993Return made up to 01/12/93; no change of members (4 pages)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
24 December 1992Return made up to 01/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1992Return made up to 01/12/92; full list of members (6 pages)
24 December 1992Return made up to 01/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
23 December 1992Particulars of mortgage/charge (3 pages)
17 July 1990Return made up to 01/12/89; full list of members (4 pages)
17 July 1990Return made up to 01/12/89; full list of members (4 pages)
17 July 1990Return made up to 01/12/89; full list of members (4 pages)
22 November 1989Allotment of shares (2 pages)
22 November 1989Allotment of shares (2 pages)
15 September 1988Particulars of mortgage/charge (3 pages)
15 September 1988Particulars of mortgage/charge (3 pages)
15 September 1988Particulars of mortgage/charge (3 pages)
26 July 1988Incorporation (12 pages)
26 July 1988Incorporation (12 pages)