Company NamePioneer (NW) Limited
DirectorJonathon David Beeson
Company StatusActive
Company Number06866136
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Previous NamesLothlorian Design & Build Limited and Pioneer Design And Build Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Julie Hitchcock
StatusCurrent
Appointed07 November 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Jonathon David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameDavid Robert Beeson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleProperty Developer
Correspondence AddressShandon House
Groby Road Coppenhall
Crewe
Cheshire
CW1 4NQ
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(2 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 August 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr Karl Roy Parker
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Secretary NameMs Janet Gaye Consterdine
StatusResigned
Appointed28 June 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2018)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Contact

Websitepioneerdesignandbuild.co.uk
Email address[email protected]
Telephone01270 500060
Telephone regionCrewe

Location

Registered AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Jonathon David Beeson
90.00%
Ordinary A
10 at £1Karl Parker
10.00%
Ordinary B

Financials

Year2014
Net Worth£68,328
Cash£73,721
Current Liabilities£958,500

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 March 2020Change of details for Mr Karl Roy Parker as a person with significant control on 5 February 2020 (2 pages)
10 March 2020Director's details changed for Mr Karl Roy Parker on 5 February 2020 (2 pages)
4 March 2020Change of details for Mr Jonathon David Beeson as a person with significant control on 29 January 2020 (2 pages)
5 February 2020Change of details for Mr Karl Roy Parker as a person with significant control on 17 May 2019 (2 pages)
5 February 2020Director's details changed for Mr Karl Roy Parker on 17 May 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 November 2018Appointment of Ms Julie Hitchcock as a secretary on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Janet Gaye Consterdine as a secretary on 7 November 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Karl Roy Parker on 6 February 2018 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
26 September 2016Secretary's details changed for Ms Janet Gaye Consterdine on 23 September 2016 (1 page)
26 September 2016Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Secretary's details changed for Ms Janet Gaye Consterdine on 23 September 2016 (1 page)
26 September 2016Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
5 May 2015Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
2 October 2014Company name changed pioneer design and build LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Company name changed pioneer design and build LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Director's details changed for Mr Karl Roy Parker on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Karl Roy Parker on 20 May 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2014Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages)
7 March 2014Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
28 June 2013Appointment of Ms Janet Gaye Consterdine as a secretary (2 pages)
28 June 2013Appointment of Ms Janet Gaye Consterdine as a secretary (2 pages)
17 June 2013Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 17 June 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 November 2012Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 27 November 2012 (2 pages)
23 November 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
23 November 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
19 September 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Jonathan Beeson as a director (1 page)
19 September 2012Appointment of Mr Karl Parker as a director (2 pages)
19 September 2012Termination of appointment of Jonathan Beeson as a director (1 page)
19 September 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mr Karl Parker as a director (2 pages)
19 September 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 July 2011Appointment of Mr Jonathon David Beeson as a director (2 pages)
13 July 2011Termination of appointment of David Beeson as a director (1 page)
13 July 2011Appointment of Mr Jonathon David Beeson as a director (2 pages)
13 July 2011Termination of appointment of David Beeson as a director (1 page)
4 May 2011Company name changed lothlorian design & build LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Company name changed lothlorian design & build LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2009Incorporation (12 pages)
1 April 2009Incorporation (12 pages)