Company NameRetaining (UK) Limited
Company StatusActive
Company Number10321934
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Crump
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Michael Ignatius Roddy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Charles Edmund Trigg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Anthony Ginley
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Secretary NameMr Antony Ginley
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr William Lamb
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

24 May 2022Delivered on: 26 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 November 2020Current accounting period shortened from 31 August 2021 to 28 February 2021 (1 page)
22 September 2020Appointment of Mr Donal James Hughes as a director on 22 September 2020 (2 pages)
31 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
2 April 2020Particulars of variation of rights attached to shares (2 pages)
1 April 2020Change of share class name or designation (2 pages)
23 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 November 2019Notification of Donal James Hughes as a person with significant control on 31 October 2019 (2 pages)
11 November 2019Appointment of Mr William Lamb as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Philip Gerard Hughes as a director on 31 October 2019 (1 page)
11 November 2019Cessation of Philip Gerard Hughes as a person with significant control on 31 October 2019 (1 page)
23 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
23 July 2019Director's details changed for Mr Antony Ginley on 22 July 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)