Soulton
Shrewsbury
SY4 5RT
Wales
Director Name | Mr Allan Hunt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Norwich Union House High Street Huddersfield HD1 2LR |
Secretary Name | Mr Michael Douglas Wieland |
---|---|
Status | Closed |
Appointed | 25 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Norwich Union House High Street Huddersfield HD1 2LR |
Director Name | Alan Graham Robertson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 34 Islay Drive Newton Mearns Glasgow G77 6UD Scotland |
Director Name | John Wall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Architectural Consultant |
Correspondence Address | 24 Fairacres Road Bebington Wirral Merseyside L63 3HB |
Director Name | Trevor Aquila Powell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 149 Lion Road Bexleyheath Kent DA6 8PB |
Secretary Name | Alan Graham Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 34 Islay Drive Newton Mearns Glasgow G77 6UD Scotland |
Secretary Name | Alexander Buist Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1999) |
Role | Architect |
Correspondence Address | Parkneuk Cottage Station Road Gartmore Stirling FK8 3RR Scotland |
Director Name | Charles Anthony Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2004) |
Role | Planning Supervisor |
Correspondence Address | 5 Garth Drive Liverpool Merseyside L18 6HN |
Director Name | Stephen Patrick Tornow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2012) |
Role | Planning Supervisor |
Country of Residence | Scotland |
Correspondence Address | 4 Ancaster Drive Glasgow Lanarkshire G13 1ND Scotland |
Director Name | Stephen James Gillian |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 March 2000) |
Role | Architect Planner Supervisor |
Correspondence Address | 26 Longden Road Shrewsbury Salop SY3 7EZ Wales |
Director Name | Mr Malcolm Ellis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2014) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Thong Lane, Netherthong Holmfirth West Yorkshire HD9 3EE |
Secretary Name | Mr David George Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Westfield Drive Skelmanthorpe Huddersfield HD8 9AN |
Director Name | Mr Richard Guy Catton Pickles |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Planning Supervisor |
Country of Residence | England |
Correspondence Address | 3 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Henry Derek Kinnersley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Ellerton Newport Salop TF10 8AW |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Mr David John Bentley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RG |
Director Name | Mr Richard Ralston Blair |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cdmprojectsafety.com |
---|
Registered Address | Norwich Union House High Street Huddersfield HD1 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1000 at £1 | Aedas Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,056 |
Gross Profit | £105,177 |
Net Worth | £23,974 |
Cash | £70,080 |
Current Liabilities | £129,954 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2017 | Delivered on: 12 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2009 | Delivered on: 16 June 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2017 | Termination of appointment of Richard Ralston Blair as a director on 30 September 2017 (1 page) |
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 May 2017 | Registration of charge 030297910002, created on 27 April 2017 (27 pages) |
12 April 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 March 2016 | Termination of appointment of David John Bentley as a director on 10 April 2015 (1 page) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 January 2015 | Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 1 January 2014 (14 pages) |
30 September 2014 | Full accounts made up to 1 January 2014 (14 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Appointment of Mr David John Bentley as a director (2 pages) |
10 July 2013 | Appointment of Mr Richard Ralston Blair as a director (2 pages) |
10 July 2013 | Appointment of Mr Allan Hunt as a director (2 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Termination of appointment of Stephen Tornow as a director (1 page) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Termination of appointment of Richard Pickles as a director (1 page) |
6 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Termination of appointment of Henry Kinnersley as a director (1 page) |
4 April 2011 | Termination of appointment of Richard Pickles as a director (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2010 | Termination of appointment of Alan Robertson as a director (1 page) |
15 March 2010 | Director's details changed for Richard Pickles on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Stephen Patrick Tornow on 15 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Henry Derek Kinnersley on 15 March 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from aedas norwich union house high street huddersfield w yorks HD1 2LF (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o aedas 5-8 hardwick street london EC1R 4RG (1 page) |
15 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
25 April 2007 | Company name changed cdm planning supervisors LIMITED\certificate issued on 25/04/07 (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
23 November 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 5-8 hardwick street london EC1R 4RB (1 page) |
24 May 2004 | Return made up to 07/03/04; full list of members (9 pages) |
15 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
17 December 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: norwich union house high street huddersfield west yorkshire HD1 2LF (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 5-8 hardwick street london EC1R 4RB (1 page) |
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: norwich union house high street huddersfield west yorkshire HD1 2LF (1 page) |
19 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Return made up to 07/03/00; full list of members
|
26 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: fishmongers chambers 110 upper thames street london EC4R 3TJ (1 page) |
10 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
21 February 1999 | Director resigned (1 page) |
26 January 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 March 1996 | Return made up to 07/03/96; full list of members
|
17 November 1995 | New secretary appointed;director resigned (2 pages) |
12 June 1995 | Resolutions
|
9 April 1995 | Accounting reference date notified as 31/08 (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | Ad 23/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |