COMPOSITES UK LIMITED - BERKHAMSTED


Company Profile Company Filings

Overview

COMPOSITES UK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BERKHAMSTED ENGLAND and has the status: Active.
COMPOSITES UK LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04043143. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

COMPOSITES UK LIMITED - BERKHAMSTED

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

AUDLEY HOUSE
BERKHAMSTED
HERTFORDSHIRE
HP4 1EH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE COMPOSITES PROCESSING ASSOCIATION LIMITED (until 19/03/2007)

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW BRADNEY Oct 1970 British Director 2019-10-01 CURRENT
MISS CLARA MARIA MESQUITA FRIAS Dec 1980 Portuguese Director 2021-03-01 CURRENT
MRS JENNIFER SARAH HILL Mar 1977 British Director 2022-08-31 CURRENT
MR DOMINIC ANDREW HOPWOOD Nov 1974 British Director 2020-09-01 CURRENT
MR ALAN BANKS Dec 1966 British Director 2020-09-01 CURRENT
DR FAYE CATHERINE SMITH Dec 1971 British Director 2013-05-15 CURRENT
MR JOSEPH ALEXANDER SUMMERS Jan 1977 British Director 2020-09-01 CURRENT
MR ADAM BLACK Apr 1975 British Director 2019-10-01 CURRENT
MR SCOTT JUSTIN TOLSON Jul 1963 British Director 2016-08-01 CURRENT
MR LUKE VARDY Apr 1978 British Director 2021-09-27 CURRENT
DR BRIAN HENDERSON Jan 1954 English Director 2008-04-24 UNTIL 2009-04-29 RESIGNED
DR SUSAN MARGARET HALLIWELL Feb 1966 British Director 2008-04-24 UNTIL 2010-08-01 RESIGNED
DR WILLIAM ARTHUR LEES Nov 1932 British Director 2000-07-28 UNTIL 2001-03-16 RESIGNED
MATTHEW JOHN HERBERT Nov 1965 British Director 2003-03-21 UNTIL 2014-08-28 RESIGNED
MR KEVIN RICHARD HIGHAM Mar 1968 British Director 2011-08-01 UNTIL 2013-05-15 RESIGNED
MR MICHAEL JEFFREY HITCHEN May 1972 British Director 2014-08-28 UNTIL 2016-08-01 RESIGNED
MR PAUL WILLIAM KING Jan 1948 British Director 2003-03-21 UNTIL 2012-08-31 RESIGNED
MR JONATHAN HOWARD Aug 1983 British Director 2019-10-01 UNTIL 2024-02-02 RESIGNED
MR MARK CHRISTIAN DEVEREUX May 1962 British Director 2000-07-28 UNTIL 2002-03-15 RESIGNED
KEITH JOHN SIDDLE Sep 1968 British Director 2008-04-24 UNTIL 2012-08-31 RESIGNED
DR SUSAN MARGARET HALLIWELL Feb 1966 British Director 2012-08-31 UNTIL 2013-05-15 RESIGNED
BEN JOHN HALFORD Jun 1972 British Director 2018-11-01 UNTIL 2020-10-14 RESIGNED
MR MALCOLM HENRY FARRAR Jun 1945 British Director 2000-07-28 UNTIL 2005-08-31 RESIGNED
MR ANDREW CHARLES DUGMORE Oct 1972 British Director 2012-08-31 UNTIL 2018-09-01 RESIGNED
PROFESSOR PAUL JONATHAN HOGG May 1955 British Director 2000-07-28 UNTIL 2014-08-28 RESIGNED
MR CHRISTOPHER JOHN LITTLE Aug 1960 British Secretary 2008-10-01 UNTIL 2010-08-01 RESIGNED
DR SUSAN MARGARET HALLIWELL Secretary 2010-08-01 UNTIL 2012-08-31 RESIGNED
KENNETH LEONARD FORSDYKE Secretary 2000-07-28 UNTIL 2008-09-30 RESIGNED
MR JOHN ANDREW TONER Feb 1981 British Director 2014-08-28 UNTIL 2022-08-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-07-28 UNTIL 2000-07-28 RESIGNED
MR NEIL STEVEN APPLETON Aug 1962 British Director 2012-08-03 UNTIL 2016-08-01 RESIGNED
MR RUPERT JAMES BEAUPRE CREED May 1949 British Director 2010-08-01 UNTIL 2012-08-31 RESIGNED
MR PAUL COLLIER Mar 1968 British Director 2013-05-15 UNTIL 2017-09-28 RESIGNED
MR PETER JOHN CHIVERS Apr 1960 British Director 2013-05-15 UNTIL 2019-10-01 RESIGNED
MR DAVID WILLIAM BROWN Jan 1947 British Director 2000-07-28 UNTIL 2008-04-24 RESIGNED
DAVID ROBERT BEARDSWORTH May 1952 British Director 2004-12-06 UNTIL 2013-05-15 RESIGNED
MR SAMUEL JAMES BANKS Oct 1946 British Director 2009-05-26 UNTIL 2009-10-19 RESIGNED
MR STEPHEN JAMES AUSTEN Mar 1971 British Director 2013-05-15 UNTIL 2015-08-31 RESIGNED
MR FRANCIS ARTHUR Mar 1986 British Director 2019-10-01 UNTIL 2021-09-27 RESIGNED
NEIL STEVEN APPLETON Aug 1962 British Director 2002-03-15 UNTIL 2004-11-02 RESIGNED
MR CHRISTOPHER JOHN LITTLE Aug 1960 British Director 2005-09-13 UNTIL 2020-10-14 RESIGNED
MR BARRY DELANEY Apr 1964 British Director 2014-08-28 UNTIL 2018-09-01 RESIGNED
DR PAUL RICHARD DARBY Feb 1962 British Director 2003-03-21 UNTIL 2014-08-28 RESIGNED
MR JOHN PAUL DOYLE Apr 1971 British Director 2017-09-28 UNTIL 2018-09-01 RESIGNED
MR CHRISTOPHER JOHN TAYLOR Oct 1964 British Director 2016-08-01 UNTIL 2019-05-29 RESIGNED
IAN MICHAEL SWINBURN Jul 1966 British Director 2002-03-15 UNTIL 2003-01-06 RESIGNED
MR ALAN FINDLAY CUNLIFFE Jan 1950 British Director 2000-07-28 UNTIL 2004-10-20 RESIGNED
MS LINDA SHIELS Feb 1955 British Director 2001-03-16 UNTIL 2008-02-06 RESIGNED
MR GRAHAM ANTHONY MULHOLLAND Dec 1973 British Director 2013-05-15 UNTIL 2015-08-31 RESIGNED
DR CLARA MARIA MESQUITA FRIAS Dec 1980 Portuguese Director 2015-09-01 UNTIL 2019-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Susan Margaret Halliwell 2016-07-27 2/1966 Berkhamsted   Hertfordshire Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.L.CUNLIFFE(SOUTHPORT)LIMITED PRESTON Dissolved... SMALL 22290 - Manufacture of other plastic products
BAKELITE SYNTHETICS UK LIMITED PENARTH WALES Active AUDIT EXEMPTION SUBSI 20130 - Manufacture of other inorganic basic chemicals
ARMFIBRE LIMITED PRESTON Dissolved... SMALL 22290 - Manufacture of other plastic products
SUPACAT LIMITED DEVON Active FULL 30400 - Manufacture of military fighting vehicles
SIGMATEX (UK) LIMITED RUNCORN ENGLAND Active GROUP 13960 - Manufacture of other technical and industrial textiles
PARTON FIBREGLASS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
BRISTOL AERO COLLECTION TRUST BRISTOL ENGLAND Active GROUP 91020 - Museums activities
COMPOSITE FIBREGLASS MOULDINGS LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 23140 - Manufacture of glass fibres
CYGNET TEXKIMP LIMITED NORTHWICH Active FULL 28940 - Manufacture of machinery for textile, apparel and leather production
MAREK PROPERTY LIMITED SOUTHPORT ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CYGNET INTEGRATED SOLUTIONS LIMITED NORTHWICH Dissolved... FULL 28220 - Manufacture of lifting and handling equipment
HEALTH & BEAUTY INTERNATIONAL LIMITED WEST KIRBY Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
AERO-COMPOSITES DESIGN LTD CHORLEY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BROOMCO (4178) LIMITED SOUTHPORT ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
NCC OPERATIONS LIMITED EMERSONS GREEN Active FULL 72190 - Other research and experimental development on natural sciences and engineering
84 ACRE LANE RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
AEROSPACE TECHNOLOGY INSTITUTE BEDFORD ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ENGINEERING DEVELOPMENT TRUST WELWYN GARDEN CITY Active SMALL 85590 - Other education n.e.c.
INNOFACTURE LTD BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COMPOSITES UK LIMITED 2023-09-08 31-12-2022 £167,847 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2022-08-23 31-12-2021 £128,902 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2021-08-27 31-12-2020 £118,932 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2020-08-14 31-12-2019 £111,161 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2019-10-01 31-12-2018 £93,256 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2018-09-07 31-12-2017 £28,252 equity
Micro-entity Accounts - COMPOSITES UK LIMITED 2017-09-20 31-12-2016 £7,394 Cash £-46,880 equity
Abbreviated Company Accounts - COMPOSITES UK LIMITED 2016-07-27 31-12-2015 £32,436 Cash £24,218 equity
Abbreviated Company Accounts - COMPOSITES UK LIMITED 2015-09-04 31-12-2014 £41,805 Cash £22,926 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E-MAGNETS UK LIMITED BERKHAMSTED Active DORMANT 46760 - Wholesale of other intermediate products
DE LISLE LIMITED BERKHAMSTED Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
DRUM RECRUITMENT LIMITED BERKHAMSTED Active MICRO ENTITY 78109 - Other activities of employment placement agencies
BROOKLYN RECRUITMENT LIMITED BERKHAMSTED UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
GADBY LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOWARDIXON LIMITED BERKHAMSTED UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
PLATINUM WORLD INVESTMENTS LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASPIRE EVOLVE LTD BERKHAMSTED ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
IMPACTIVE IT RECRUITMENT LTD BERKHAMSTED ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
CDC OFFICE FURNITURE LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet