Company NameRemstone Construction Ltd
Company StatusActive
Company Number03913291
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Previous NameArmway Services Ltd

Business Activity

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

Directors

Director NameMr Richard Thomas Dears
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Philip John Dyer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
Director NameMr John Paul Duffey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
Director NameMr Michael James Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
Director NameMr Paul Clarkson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMonique Dears
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Monique Dears
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Christopher James Ryder
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(17 years after company formation)
Appointment Duration7 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Triumph Way Triumph Business Park
Speke Hall Road
Liverpool
L24 9GQ
Secretary NameMr Leslie Leavitt
StatusResigned
Appointed01 February 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Stephen William Bolton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
Director NameMr Justin Mark John Goodyear
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAscot House Trident Business Park
Daten Avenue, Birchwood
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

70 at £1Remstone Holdings Limited
70.00%
Ordinary A
5 at £1Mark Edward Dunphy
5.00%
Ordinary A
5 at £1Martin Kenneth Smith
5.00%
Ordinary A
20 at £1Remstone Holdings Limited
20.00%
Ordinary B

Financials

Year2014
Net Worth£296,812
Cash£170,684
Current Liabilities£826,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

13 September 2017Delivered on: 25 September 2017
Persons entitled: Remstone Limited

Classification: A registered charge
Particulars: A legal charge over the land known as 249 liverpool road, southport, PR8 4PJ registered at the land registry under title number MS314241.
Outstanding

Filing History

8 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 November 2023Accounts for a small company made up to 31 March 2023 (17 pages)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
1 August 2022Accounts for a small company made up to 31 March 2022 (8 pages)
31 March 2022Termination of appointment of Justin Mark John Goodyear as a director on 31 March 2022 (1 page)
24 March 2022Director's details changed for Mr Richard Thomas Dears on 23 January 2020 (2 pages)
24 March 2022Director's details changed for Mr Richard Thomas Dears on 23 March 2022 (2 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 March 2021 (20 pages)
12 July 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
23 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 March 2021Termination of appointment of Stephen William Bolton as a director on 5 March 2021 (1 page)
16 April 2020Full accounts made up to 31 December 2019 (20 pages)
29 March 2020Satisfaction of charge 039132910001 in full (1 page)
29 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
17 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 31 March 2019 (22 pages)
15 July 2019Director's details changed for Mr Paul Clarkson on 15 July 2019 (2 pages)
4 July 2019Appointment of Mr Paul Clarkson as a director on 29 April 2019 (2 pages)
5 December 2018Cessation of Remstone Holdings Limited as a person with significant control on 20 April 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 December 2018Notification of Triton Construction Holdings Ltd as a person with significant control on 20 April 2018 (2 pages)
20 July 2018Director's details changed for Mr Philip John Dyer on 20 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warrington England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 15 May 2018 (1 page)
24 April 2018Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington on 24 April 2018 (1 page)
23 April 2018Termination of appointment of Monique Dears as a secretary on 20 April 2018 (1 page)
23 April 2018Appointment of Mr Michael James Parkinson as a director on 20 April 2018 (2 pages)
23 April 2018Appointment of Mr Justin Mark John Goodyear as a director on 20 April 2018 (2 pages)
23 April 2018Termination of appointment of Monique Dears as a director on 20 April 2018 (1 page)
23 April 2018Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Ascot House Trident Business Park Daten Avenue, Birchwood Warringtom WA3 6BX on 23 April 2018 (1 page)
23 April 2018Appointment of Mr Stephen William Bolton as a director on 20 April 2018 (2 pages)
23 April 2018Appointment of Mr John Paul Duffey as a director on 20 April 2018 (2 pages)
23 April 2018Termination of appointment of Leslie Leavitt as a secretary on 20 April 2018 (1 page)
23 April 2018Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warringtom WA3 6BX England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 23 April 2018 (1 page)
7 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 September 2017Registration of charge 039132910001, created on 13 September 2017 (5 pages)
25 September 2017Registration of charge 039132910001, created on 13 September 2017 (5 pages)
6 September 2017Secretary's details changed for Monique Dears on 21 March 2015 (1 page)
6 September 2017Secretary's details changed for Monique Dears on 21 March 2015 (1 page)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 23 March 2015 (2 pages)
5 September 2017Director's details changed for Mr Richard Thomas Dears on 23 March 2015 (2 pages)
5 September 2017Termination of appointment of Christopher James Ryder as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Christopher James Ryder as a director on 4 September 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Appointment of Mr Philip John Dyer as a director on 26 May 2017 (2 pages)
1 June 2017Director's details changed (2 pages)
1 June 2017Appointment of Mr Philip John Dyer as a director on 26 May 2017 (2 pages)
1 June 2017Director's details changed (2 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2017Cancellation of shares. Statement of capital on 5 January 2017
  • GBP 95
(4 pages)
10 April 2017Cancellation of shares. Statement of capital on 5 January 2017
  • GBP 95
(4 pages)
10 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2017Purchase of own shares. (3 pages)
8 March 2017Appointment of Mr Leslie Leavitt as a secretary on 1 February 2017 (2 pages)
8 March 2017Appointment of Mr Leslie Leavitt as a secretary on 1 February 2017 (2 pages)
7 March 2017Appointment of Mr Christopher James Ryder as a director on 1 February 2017 (2 pages)
7 March 2017Appointment of Mr Christopher James Ryder as a director on 1 February 2017 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 March 2016Appointment of Mrs Monique Dears as a director on 26 January 2016 (2 pages)
10 March 2016Appointment of Mrs Monique Dears as a director on 26 January 2016 (2 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 January 2015Secretary's details changed for Monique Dears on 4 February 2014 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Secretary's details changed for Monique Dears on 4 February 2014 (1 page)
28 January 2015Secretary's details changed for Monique Dears on 4 February 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 February 2014Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages)
5 February 2014Secretary's details changed for Monique Dears on 20 January 2014 (1 page)
5 February 2014Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Secretary's details changed for Monique Dears on 20 January 2014 (1 page)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Resolutions
  • RES13 ‐ Divide shares 31/03/06
(1 page)
25 September 2006Resolutions
  • RES13 ‐ Divide shares 31/03/06
(1 page)
30 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
30 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 February 2005Return made up to 25/01/05; full list of members (6 pages)
28 February 2005Return made up to 25/01/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 June 2004Company name changed armway services LTD\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed armway services LTD\certificate issued on 09/06/04 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 January 2004Return made up to 25/01/04; full list of members (6 pages)
24 January 2004Return made up to 25/01/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 January 2003Return made up to 25/01/03; full list of members (6 pages)
26 January 2003Return made up to 25/01/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 February 2002Return made up to 25/01/02; full list of members (6 pages)
1 February 2002Return made up to 25/01/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 March 2001Return made up to 25/01/01; full list of members (6 pages)
2 March 2001Return made up to 25/01/01; full list of members (6 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
25 January 2000Incorporation (12 pages)
25 January 2000Incorporation (12 pages)