Company NameConsulting To Industry Limited
DirectorsColin Douglas Edwards and Margaret Anne Edwards
Company StatusActive
Company Number01702542
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Previous NameRainwater Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Douglas Edwards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMargaret Anne Edwards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMargaret Anne Edwards
NationalityBritish
StatusCurrent
Appointed01 December 2003(20 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr Thomas Noah Freddy Edwards
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address56 Orchard Lane
Codsall
Wolverhampton
West Midlands
WV8 1NH

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Colin Douglas Edwards
75.00%
Ordinary
25 at £1Margaret Anne Edwards
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
11 January 2022Change of details for Mr Colin Douglas Edwards as a person with significant control on 6 April 2016 (2 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 15 June 2015 (1 page)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 February 2010Director's details changed for Margaret Anne Edwards on 29 December 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Margaret Anne Edwards on 29 December 2009 (2 pages)
4 February 2010Secretary's details changed for Margaret Anne Edwards on 29 December 2009 (1 page)
4 February 2010Director's details changed for Colin Douglas Edwards on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Colin Douglas Edwards on 29 December 2009 (2 pages)
4 February 2010Secretary's details changed for Margaret Anne Edwards on 29 December 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
26 February 2007Return made up to 29/12/06; full list of members (2 pages)
26 February 2007Return made up to 29/12/06; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Registered office changed on 25/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
25 September 2006Registered office changed on 25/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 29/12/05; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 29/12/05; full list of members (3 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2003Return made up to 29/12/02; full list of members (5 pages)
24 January 2003Return made up to 29/12/02; full list of members (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 29/12/01; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2002Return made up to 29/12/01; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 29/12/00; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 29/12/00; full list of members (5 pages)
13 January 2000Return made up to 29/12/99; full list of members (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Return made up to 29/12/99; full list of members (5 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 29/12/98; full list of members (5 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 29/12/98; full list of members (5 pages)
14 April 1998Full accounts made up to 31 March 1997 (5 pages)
14 April 1998Return made up to 20/12/97; full list of members (5 pages)
14 April 1998Return made up to 20/12/97; full list of members (5 pages)
14 April 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1997Return made up to 29/12/96; full list of members (5 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Full accounts made up to 31 March 1996 (5 pages)
19 January 1997Return made up to 29/12/96; full list of members (5 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 April 1995Return made up to 29/12/94; full list of members (12 pages)
26 April 1995Return made up to 29/12/94; full list of members (12 pages)