Company NameCouldwell Concrete Flooring Limited
DirectorsSean Andrew Couldwell and Phillippa Couldwell
Company StatusActive
Company Number04250757
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sean Andrew Couldwell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Intake Lane
Stanley
Wakefield
West Yorkshire
WF3 4HX
Secretary NamePhillippa Couldwell
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Intake Lane
Stanley
Wakefield
West Yorkshire
WF3 4HX
Director NameMrs Phillippa Couldwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(13 years after company formation)
Appointment Duration9 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressAbnat House
3 Denby Dale Road
Wakefield
West Yorkshire
WF1 1HP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.couldwellconcrete.co.uk/
Telephone01924 379794
Telephone regionWakefield

Location

Registered AddressAbnat House
3 Denby Dale Road
Wakefield
West Yorkshire
WF1 1HP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Phillippa Couldwell
50.00%
Ordinary
1 at £1Sean Couldwell
50.00%
Ordinary

Financials

Year2014
Net Worth£695,853
Cash£316,365
Current Liabilities£344,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

27 February 2012Delivered on: 28 February 2012
Persons entitled: Sean Andrew Couldwell and Phillippa Couldwell

Classification: Mortgage deed
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: 1 intake lane stanley wakefield t/n WYK636879.
Outstanding
27 February 2012Delivered on: 28 February 2012
Persons entitled: Sean Andrew Couldwell and Phillippa Couldwell

Classification: Mortgage deed
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 1A intake lane stanley wakefield t/n WYK940429.
Outstanding
2 December 2011Delivered on: 7 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A intake lane stanley wakefield west yorkshire t/no WYK940429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 December 2011Delivered on: 7 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 intake lane stanley wakefield west yorkshire t/no WYK636879 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 May 2020Satisfaction of charge 1 in full (2 pages)
15 May 2020Satisfaction of charge 2 in full (2 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2014Appointment of Mrs Phillippa Couldwell as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Mrs Phillippa Couldwell as a director on 21 July 2014 (2 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 July 2013Accounts made up to 31 March 2013 (5 pages)
4 July 2013Accounts made up to 31 March 2013 (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Sean Couldwell on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Sean Couldwell on 1 March 2010 (2 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Sean Couldwell on 1 March 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Return made up to 08/07/07; no change of members (6 pages)
24 July 2007Return made up to 08/07/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
7 August 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(6 pages)
7 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 12/07/02; full list of members (6 pages)
29 August 2002Return made up to 12/07/02; full list of members (6 pages)
17 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2001Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2001Incorporation (17 pages)
12 July 2001Incorporation (17 pages)