Company NameConnaught Facilities Limited
Company StatusActive
Company Number08873595
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mathew Postlethwaite
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoal Pit Lane Atherton
Manchester
M46 0RY
Director NameMr Michael John Bramhall
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane Atherton
Manchester
M46 0RY
Director NameMr Alan Richard Crowshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane Atherton
Manchester
M46 0RY
Director NameMrs Nicola Jayne Crowshaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW

Contact

Websiteconnaughtfencing.co.uk
Telephone01204 531148
Telephone regionBolton

Location

Registered AddressCoal Pit Lane
Atherton
Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Connaught Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

18 December 2020Delivered on: 22 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2020Delivered on: 6 April 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

11 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
4 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
22 December 2020Registration of charge 088735950002, created on 18 December 2020 (24 pages)
5 May 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
6 April 2020Registration of charge 088735950001, created on 31 March 2020 (21 pages)
6 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 February 2019Notification of Ramm Holdings Limited as a person with significant control on 19 February 2018 (2 pages)
11 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
11 February 2019Cessation of Connaught Security Ltd as a person with significant control on 19 February 2018 (1 page)
6 February 2019Termination of appointment of Nicola Jayne Crowshaw as a director on 23 January 2019 (1 page)
28 March 2018Appointment of Mr Michael John Bramhall as a director on 28 March 2018 (2 pages)
28 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 90
(3 pages)
28 March 2018Appointment of Mr Alan Richard Crowshaw as a director on 28 March 2018 (2 pages)
16 February 2018Appointment of Mr Mathew Postlethwaite as a director on 18 January 2018 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 September 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
1 September 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)