Active
Company Information for CONNECT ROADS DERBY HOLDINGS LIMITED
Q14 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8BU,
|
Company Registration Number
05817173
Private Limited Company
Active |
Company Name | |
---|---|
CONNECT ROADS DERBY HOLDINGS LIMITED | |
Legal Registered Office | |
Q14 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE ENGLAND NE12 8BU Other companies in NW1 | |
Company Number | 05817173 | |
---|---|---|
Company ID Number | 05817173 | |
Date formed | 2006-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-06 01:14:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MELISSA BROOK |
||
DEENESH GOPAUL |
||
MARK PHILIP MAGEEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAYRE SHONA WILLIAMS |
Company Secretary | ||
ANDREW DEAN |
Director | ||
ANDREW DAVID HUETSON |
Director | ||
ANDREW BEAUCHAMP |
Director | ||
KATIE JOANNA WILKIE-SMITH |
Company Secretary | ||
BRIAN ROLAND WALKER |
Director | ||
PATRICK JOSEPH MCCARTHY |
Company Secretary | ||
TM COMPANY SERVICES LIMITED |
Company Secretary | ||
CHRISTOPHER LORAINE SPENCER |
Director | ||
REYNARD NOMINEES LIMITED |
Director | ||
TM COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT ROADS COVENTRY INTERMEDIATE LIMITED | Director | 2017-06-14 | CURRENT | 2010-06-14 | Active | |
CONNECT ROADS COVENTRY LIMITED | Director | 2017-06-14 | CURRENT | 2010-06-14 | Active | |
CONNECT ROADS COVENTRY HOLDINGS LIMITED | Director | 2017-06-14 | CURRENT | 2010-06-21 | Active | |
CONNECT ROADS DERBY LIMITED | Director | 2017-06-14 | CURRENT | 2006-05-15 | Active | |
CONNECT CNDR LIMITED | Director | 2017-03-21 | CURRENT | 2008-04-15 | Active | |
CONNECT CNDR HOLDINGS LIMITED | Director | 2017-03-21 | CURRENT | 2008-04-15 | Active | |
CONNECT CNDR INTERMEDIATE LIMITED | Director | 2017-03-21 | CURRENT | 2009-07-01 | Active | |
CONNECT M77/GSO PLC | Director | 2016-08-01 | CURRENT | 2003-03-14 | Active | |
CONNECT M77/GSO HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2003-03-10 | Active | |
CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT ROADS COVENTRY INTERMEDIATE LIMITED | Director | 2016-03-17 | CURRENT | 2010-06-14 | Active | |
CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT ROADS COVENTRY LIMITED | Director | 2016-03-17 | CURRENT | 2010-06-14 | Active | |
CONNECT ROADS COVENTRY HOLDINGS LIMITED | Director | 2016-03-17 | CURRENT | 2010-06-21 | Active | |
CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT ROADS DERBY LIMITED | Director | 2016-03-17 | CURRENT | 2006-05-15 | Active | |
CONNECT ROADS NORTHAMPTONSHIRE LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT ROADS CAMBRIDGESHIRE LIMITED | Director | 2016-03-17 | CURRENT | 2010-09-10 | Active | |
CONNECT M1-A1 HOLDINGS LIMITED | Director | 2015-12-16 | CURRENT | 1995-05-22 | Active | |
CONNECT M1-A1 LIMITED | Director | 2015-12-16 | CURRENT | 1994-12-07 | Active | |
CONNECT A30/A35 LIMITED | Director | 2015-03-24 | CURRENT | 1995-09-21 | Active | |
CONNECT A30/A35 HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2011-03-24 | Active | |
CONNECT ROADS LIMITED | Director | 2015-03-24 | CURRENT | 1994-11-10 | Active | |
CONNECT A50 LIMITED | Director | 2015-03-24 | CURRENT | 1995-03-07 | Active | |
CONNECT ROADS SUNDERLAND LIMITED | Director | 2014-09-18 | CURRENT | 2003-03-11 | Active | |
CONNECT ROADS SUNDERLAND HOLDINGS LIMITED | Director | 2014-09-18 | CURRENT | 2003-03-14 | Active | |
CONNECT ROADS SOUTH TYNESIDE LIMITED | Director | 2014-09-18 | CURRENT | 2005-08-10 | Active | |
CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED | Director | 2014-09-18 | CURRENT | 2005-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Tracy Rutherford as company secretary on 2022-04-04 | |
TM02 | Termination of appointment of Melissa Brook on 2022-04-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA BROOK on 2022-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 6th Floor 350 Euston Road Regents Place London NW1 3AX | |
PSC05 | Change of details for Balfour Beatty Infrastructure Investments Limited as a person with significant control on 2022-02-25 | |
CH01 | Director's details changed for Mr Deenesh Gopaul on 2022-03-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA BROOK on 2020-01-29 | |
TM02 | Termination of appointment of Shayne Howarth on 2019-10-21 | |
AP03 | Appointment of Melissa Brook as company secretary on 2019-10-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AP03 | Appointment of Mr Shayne Howarth as company secretary on 2018-12-19 | |
TM02 | Termination of appointment of Melissa Brook on 2018-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEENESH GOPAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Melissa Brook as company secretary on 2017-06-14 | |
TM02 | Termination of appointment of Clayre Shona Williams on 2017-06-14 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HUETSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP | |
TM02 | Termination of appointment of Katie Joanna Wilkie-Smith on 2014-12-17 | |
AP03 | Appointment of Clayre Shona Williams as company secretary on 2014-12-17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HUETSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE JOANNA BEAUMONT / 11/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED KATIE JOANNA BEAUMONT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK MCCARTHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 15/05/2010 | |
AP03 | SECRETARY APPOINTED PATRICK JOSEPH MCCARTHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 02/08/07 | |
ELRES | S366A DISP HOLDING AGM 02/08/07 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 29/03/07 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/03/07--------- £ SI 998@1=998 £ IC 2/1000 | |
RES04 | £ NC 100/1000 29/03/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | DEXIA MANAGEMENT SERVICES LIMITED (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT ROADS DERBY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONNECT ROADS DERBY HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |