Company NameCombined Soil Stabilisation Limited
Company StatusActive
Company Number01446451
CategoryPrivate Limited Company
Incorporation Date31 August 1979(44 years, 8 months ago)
Previous NameJames E. Turner (Bury) Limited

Business Activity

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

Directors

Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant/Company Secretary
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusCurrent
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2011(31 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Glen Derek Kilroy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(33 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Stefan Lee Stansfield
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCivil Engineer-Technical
Country of ResidenceEngland
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
BL6 4SB
Director NameMr Stephen John Dunn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Peter Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2021(41 years, 7 months after company formation)
Appointment Duration3 years
RoleCommercial Drector
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Mark Peoley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleCivil Engineer
Correspondence AddressPenny Cottage Cryers Lane
Thornton Le Moors
Chester
CH2 4JN
Wales
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Christopher Andrew Reilly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Peter Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMrs Judith Ann Whitehead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2017(37 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2021)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB

Contact

Websiteaea.co.uk

Location

Registered AddressYates House Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1John Crompton Whitehead
98.33%
Ordinary
1 at £1Judith Ann Whitehead
1.67%
Ordinary

Financials

Year2014
Net Worth£250,283
Cash£68,575
Current Liabilities£1,081,319

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 August 2012Delivered on: 14 August 2012
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 1981Delivered on: 28 July 1981
Satisfied on: 6 April 1987
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present including goodwill bookdebts uncalled capital.
Fully Satisfied
1 February 1980Delivered on: 1 February 1980
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: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill and uncalled capital togetehr with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
7 September 2020Appointment of Mr Stephen John Dunn as a director on 1 October 2019 (2 pages)
9 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 March 2018Termination of appointment of Peter Jones as a director on 28 March 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 May 2017Appointment of Mrs Judith Ann Whitehead as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mrs Judith Ann Whitehead as a director on 1 May 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 July 2016Appointment of Mr Peter Jones as a director on 4 July 2016 (2 pages)
11 July 2016Appointment of Mr Peter Jones as a director on 4 July 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 60
(6 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 60
(8 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 60
(8 pages)
20 February 2015Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
20 February 2015Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60
(9 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60
(9 pages)
2 December 2013Appointment of Mr Stefan Lee Stansfield as a director (2 pages)
2 December 2013Appointment of Mr Stefan Lee Stansfield as a director (2 pages)
7 June 2013Full accounts made up to 31 August 2012 (17 pages)
7 June 2013Full accounts made up to 31 August 2012 (17 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Purchase of own shares. (3 pages)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 60
(4 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 60
(4 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 February 2013Appointment of Mr Glen Derek Kilroy as a director (2 pages)
14 February 2013Appointment of Mr Glen Derek Kilroy as a director (2 pages)
23 January 2013Appointment of Mr Christopher Andrew Reilly as a director (2 pages)
23 January 2013Appointment of Mr Christopher Andrew Reilly as a director (2 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Full accounts made up to 31 August 2011 (16 pages)
30 May 2012Full accounts made up to 31 August 2011 (16 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page)
19 January 2011Appointment of Mr Paul Boron as a director (2 pages)
19 January 2011Appointment of Mr Paul Boron as a director (2 pages)
17 January 2011Appointment of Mr John Crompton Whitehead as a director (2 pages)
17 January 2011Appointment of Mr John Crompton Whitehead as a director (2 pages)
12 January 2011Company name changed james E. turner (bury) LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Company name changed james E. turner (bury) LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
17 August 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
7 March 2000Return made up to 31/01/00; full list of members (7 pages)
7 March 2000Return made up to 31/01/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 August 1998 (3 pages)
13 July 1999Full accounts made up to 31 August 1998 (3 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 August 1997 (3 pages)
14 July 1998Full accounts made up to 31 August 1997 (3 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 31 August 1996 (9 pages)
28 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1996Full accounts made up to 31 August 1995 (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
2 July 1995Full accounts made up to 31 August 1994 (10 pages)
2 July 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 February 1985Accounts made up to 31 August 1981 (10 pages)
8 February 1985Accounts made up to 31 August 1981 (10 pages)
7 February 1985Accounts made up to 31 August 1980 (10 pages)
7 February 1985Accounts made up to 31 August 1980 (10 pages)
6 February 1985Accounts made up to 31 August 1982 (11 pages)
6 February 1985Accounts made up to 31 August 1982 (11 pages)
31 August 1980Accounts made up to 31 August 1980 (10 pages)
31 August 1980Accounts made up to 31 August 1980 (10 pages)
31 August 1979Incorporation (14 pages)
31 August 1979Incorporation (14 pages)