Company NameTotal Extraction Solutions Limited
DirectorsAlan Steele and Mark Willis
Company StatusActive
Company Number04722979
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan Steele
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Blackburn Road
Rotherham
S61 2DW
Director NameMr Mark Willis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Blackburn Road
Rotherham
S61 2DW
Secretary NameMr Mark Willis
StatusCurrent
Appointed08 October 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address113 Blackburn Road
Rotherham
S61 2DW
Director NameKenneth William Fox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSenior Service Enfineer
Correspondence Address4 High Hazel Crescent
Catcliffe
Rotherham
S60 5SD
Director NamePaul Douglas Willis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Swallow Crescent
Rawmarsh
Rotherham
South Yorkshire
S62 5HX
Secretary NamePaul Douglas Willis
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Swallow Crescent
Rawmarsh
Rotherham
South Yorkshire
S62 5HX
Director NameMrs Susan Mary Willis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(2 weeks, 4 days after company formation)
Appointment Duration13 years, 7 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Swallow Crescent
Rawmarsh
Rotherham
South Yorkshire
S62 5HX
Director NameMr Mark Willis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Boundary Green
Rawmarsh
Rotherham
South Yorkshire
S62 6JN
Director NameMrs Nichola Jane Brown
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Portland Street
Swinton
Rotherham
South Yorkshire
S64 8NQ
Secretary NameMr Mark Willis
StatusResigned
Appointed26 July 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressBarbot Hall Cottage Greasbrough Road
Rotherham
S61 4QL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitetotalextraction.co.uk
Telephone01709 577444
Telephone regionRotherham

Location

Registered Address113 Blackburn Road
Rotherham
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£423,180
Cash£194,318
Current Liabilities£102,233

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Notification of Total Extraction Solutions Holdings Ltd as a person with significant control on 20 April 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Cessation of Alan Steele as a person with significant control on 20 April 2022 (1 page)
25 May 2022Cessation of Mark Willis as a person with significant control on 20 April 2022 (1 page)
19 April 2022Director's details changed for Mr Alan Steele on 19 April 2022 (2 pages)
19 April 2022Change of details for Mr Alan Steele as a person with significant control on 19 April 2022 (2 pages)
12 April 2022Change of details for Mr Mark Willis as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 April 2022Change of details for Mr Alan Steele as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Director's details changed for Mr Alan Steele on 12 April 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
13 October 2019Appointment of Mr Mark Willis as a secretary on 8 October 2019 (2 pages)
7 October 2019Termination of appointment of Mark Willis as a secretary on 1 October 2019 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
3 October 2018Director's details changed for Mr Mark Willis on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Alan Steele on 3 October 2018 (2 pages)
20 August 2018Appointment of Mr Mark Willis as a secretary on 26 July 2018 (2 pages)
20 August 2018Termination of appointment of Paul Douglas Willis as a secretary on 26 July 2018 (1 page)
19 July 2018Registered office address changed from Extraction House Kilnhurst Business Park Glasshouse Road Kilnhurst South Yorkshire S64 5th to 113 Blackburn Road Rotherham S61 2DW on 19 July 2018 (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 February 2018Unaudited abridged accounts made up to 31 May 2017 (18 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
14 February 2017Purchase of own shares. (3 pages)
14 February 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 300.00
(6 pages)
14 February 2017Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 300.00
(6 pages)
14 February 2017Purchase of own shares. (3 pages)
9 January 2017Termination of appointment of Paul Douglas Willis as a director on 29 November 2016 (2 pages)
9 January 2017Termination of appointment of Susan Mary Willis as a director on 29 November 2016 (2 pages)
9 January 2017Termination of appointment of Paul Douglas Willis as a director on 29 November 2016 (2 pages)
9 January 2017Termination of appointment of Susan Mary Willis as a director on 29 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 April 2016Director's details changed for Paul Douglas Willis on 5 April 2015 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 320
(8 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 320
(8 pages)
7 April 2016Director's details changed for Paul Douglas Willis on 5 April 2015 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 320
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 320
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 190
(7 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 190
(7 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 190
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 June 2014Termination of appointment of Nichola Brown as a director (1 page)
4 June 2014Appointment of Mr Mark Willis as a director (2 pages)
4 June 2014Appointment of Mr Mark Willis as a director (2 pages)
4 June 2014Termination of appointment of Nichola Brown as a director (1 page)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Purchase of own shares. (3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(6 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Purchase of own shares. (3 pages)
24 April 2013Director's details changed for Susan Mary Willis on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Susan Mary Willis on 23 April 2013 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Appointment of Mr Alan Steele as a director (2 pages)
21 June 2012Appointment of Mrs Nichola Jane Brown as a director (2 pages)
21 June 2012Appointment of Mrs Nichola Jane Brown as a director (2 pages)
21 June 2012Appointment of Mr Alan Steele as a director (2 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Mark Willis as a director (1 page)
10 November 2011Termination of appointment of Mark Willis as a director (1 page)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Cancellation of shares. Statement of capital on 21 September 2011
  • GBP 98
(4 pages)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Cancellation of shares. Statement of capital on 21 September 2011
  • GBP 98
(4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 November 2009Form 123 (1 page)
10 November 2009Form 123 (1 page)
10 November 2009Form 123 (1 page)
10 November 2009Change of share class name or designation (1 page)
10 November 2009Form 123 (1 page)
10 November 2009Change of share class name or designation (1 page)
10 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / mark willis / 01/01/2007 (1 page)
7 April 2009Director's change of particulars / mark willis / 01/01/2007 (1 page)
19 November 2008Ad 01/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
19 November 2008Ad 01/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: extraction house westfield roadraft park westfield road rawmarsh rotherham south yorkshire S62 6EY (1 page)
8 January 2007Registered office changed on 08/01/07 from: extraction house westfield roadraft park westfield road rawmarsh rotherham south yorkshire S62 6EY (1 page)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Return made up to 04/04/06; full list of members (3 pages)
8 June 2006Return made up to 04/04/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
21 December 2005Ad 17/10/05--------- £ si 1@1=1 £ ic 3/4 (1 page)
21 December 2005Ad 17/10/05--------- £ si 1@1=1 £ ic 3/4 (1 page)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
17 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
17 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
4 April 2003Incorporation (10 pages)
4 April 2003Incorporation (10 pages)