Company NameConstell Engineers Limited
Company StatusActive
Company Number03526455
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Previous NameWistman Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Edward Oldham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Brayston Fold
Middleton
Manchester
M24 4RG
Secretary NameKaren Catherine Cheetham
NationalityBritish
StatusCurrent
Appointed29 May 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stock Close
Rochdale
Lancashire
OL12 6BB
Director NameKaren Catherine Cheetham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(7 years after company formation)
Appointment Duration19 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Stock Close
Rochdale
Lancashire
OL12 6BB
Director NameMr Graham Andrew Mottram
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEagle Building, Crawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameStella Anne Oldham
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Princess Drive
Middleton
Manchester
M24 4FD
Director NameMartin Hill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 06 June 2003)
RoleChartered Engineer
Correspondence Address20 Abbot Meadow
Preston
Lancashire
PR1 9JX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteconstell.co.uk
Email address[email protected]
Telephone01706 646936
Telephone regionRochdale

Location

Registered AddressEagle Building, Crawford Street
Rochdale
Lancashire
OL16 5NU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

95 at £1W.e. Oldham
95.00%
Ordinary
5 at £1Mrs Stella Oldham
5.00%
Ordinary

Financials

Year2014
Net Worth£415,341
Cash£99,909
Current Liabilities£298,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
17 April 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 February 2023Notification of Graham Andrew Mottram as a person with significant control on 31 January 2023 (2 pages)
1 February 2023Cessation of William Edward Oldham as a person with significant control on 31 January 2023 (1 page)
24 January 2023Termination of appointment of William Edward Oldham as a director on 23 January 2023 (1 page)
24 January 2023Termination of appointment of Karen Catherine Cheetham as a director on 24 January 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 August 2022Second filing of the annual return made up to 12 March 2016 (23 pages)
8 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 November 2018Director's details changed for Mr Graham Andrew Mottram on 22 December 2017 (2 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/08/2022
(8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
15 August 2012Appointment of Mr Graham Andrew Mottram as a director (2 pages)
15 August 2012Appointment of Mr Graham Andrew Mottram as a director (2 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Director's details changed for Karen Catherine Cheetham on 12 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr William Edward Oldham on 12 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr William Edward Oldham on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Karen Catherine Cheetham on 12 March 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: nile street works nile street, rochdale, lancashire OL16 2JQ (1 page)
18 February 2008Registered office changed on 18/02/08 from: nile street works nile street rochdale lancashire OL16 2JQ (1 page)
18 February 2008Registered office changed on 18/02/08 from: nile street works nile street rochdale lancashire OL16 2JQ (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 March 2007Return made up to 12/03/07; full list of members (2 pages)
19 March 2007Return made up to 12/03/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (6 pages)
15 April 2004Return made up to 12/03/04; full list of members (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
2 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 12/03/99; full list of members (6 pages)
19 April 1999Return made up to 12/03/99; full list of members (6 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
8 June 1998Company name changed wistman LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed wistman LIMITED\certificate issued on 09/06/98 (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Incorporation (16 pages)
12 March 1998Incorporation (16 pages)