Company NameCo2Nserve Limited
Company StatusDissolved
Company Number02357539
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameHoneyhill Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(19 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Manchester
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(31 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Manchester
M33 3SS
Director NameMr Frank Wilman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage Honey Hill
Wokingham
Berkshire
RG40 3BA
Secretary NameChristine Pamela Wickham
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address24 Dowding Close
Woodley
Berkshire
RG5 4NL
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 9 months after company formation)
Appointment Duration17 years (resigned 22 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Manchester
M33 3SS
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Manchester
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Manchester
M33 3SS

Contact

Websitebuildingproductdesign.com
Email address[email protected]
Telephone0161 9055700
Telephone regionManchester

Location

Registered Address2 Brooklands Road
Sale
Manchester
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47k at £1Building Product Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,173
Cash£15
Current Liabilities£2

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2000Delivered on: 19 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 46,998
(4 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 46,998
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 46,998
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
30 June 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated director andrew lawson (1 page)
2 May 2008Company name changed honeyhill holdings LIMITED\certificate issued on 09/05/08 (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
22 August 2005Return made up to 17/08/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
7 November 2002Full accounts made up to 30 March 2002 (7 pages)
6 November 2002Director resigned (1 page)
29 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2001Full accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (2 pages)
14 November 2000Full accounts made up to 2 May 2000 (8 pages)
14 November 2000Full accounts made up to 2 May 2000 (8 pages)
25 August 2000Return made up to 17/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
6 September 1999Full accounts made up to 4 April 1999 (10 pages)
6 September 1999Full accounts made up to 4 April 1999 (10 pages)
6 September 1999Return made up to 17/08/99; full list of members (8 pages)
11 June 1999Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
26 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 September 1998Return made up to 17/08/98; full list of members (9 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 February 1997Full accounts made up to 31 May 1996 (13 pages)
22 January 1997Registered office changed on 22/01/97 from: wesley gate 68-82 queens road reading berksire RG1 4BP (1 page)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
3 October 1996Return made up to 17/08/96; no change of members (4 pages)
2 March 1996Full accounts made up to 31 May 1995 (14 pages)
29 September 1995Return made up to 17/08/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 May 1994 (10 pages)