Company NameRoad Mole Ltd
Company StatusActive
Company Number09122147
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Steven Jackson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCivil & Mechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameMr Douglas Graham Jackson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCivil & Mechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameMrs Linda Catherine Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hoylake Road
Moreton
Wirral
CH46 5NA
Wales
Director NameMr Graham Jackson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameMr Graham Anthony Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2017)
RoleConsulting Design Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Carr Hall Farm Hoylake Road
Moreton
Wirral
Merseyside
CH46 5NA
Wales
Secretary NameMrs Sharon Pauline Jones
StatusResigned
Appointed04 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2024)
RoleCompany Director
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameMrs Sharon Pauline Jones
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameCapt Peter James McArthur
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLock Head Offices Qell Lock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director NameMrs Sharon Pauline Jones
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales

Location

Registered AddressLock Head Offices Qell Dock, West Bank
Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham

Accounts

Latest Accounts5 July 2023 (9 months, 3 weeks ago)
Next Accounts Due5 April 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
16 October 2020Registered office address changed from Lock Head Offices Qell Lock, West Bank Eastham Docks Eastham Wirral CH62 0BB United Kingdom to Lock Head Offices Qell Dock, West Bank, Eastham Locks Eastham Wirral CH62 0BB on 16 October 2020 (1 page)
16 October 2020Appointment of Mrs Sharon Pauline Jones as a director on 1 January 2020 (2 pages)
16 October 2020Accounts for a dormant company made up to 5 July 2020 (2 pages)
16 October 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1,000
(3 pages)
5 October 2020Appointment of Mr Graham Jackson as a director on 1 January 2019 (2 pages)
5 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,000
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,000
(3 pages)
5 May 2020Termination of appointment of Peter James Mcarthur as a director on 2 May 2020 (1 page)
5 May 2020Appointment of Mrs Sharon Pauline Jones as a director on 22 April 2020 (2 pages)
24 April 2020Accounts for a dormant company made up to 5 July 2019 (2 pages)
28 February 2020Appointment of Captain Peter James Mcarthur as a director on 15 February 2020 (2 pages)
28 February 2020Registered office address changed from Lock Head Office Qell Lock, West Bank Eastham Docks, Eastham Eastham Wirral CH62 0BB United Kingdom to Lock Head Offices Qell Lock, West Bank Eastham Docks Eastham Wirral CH62 0BB on 28 February 2020 (1 page)
19 January 2020Registered office address changed from Lock Head Offices Qell Dock, West Bank, Eastham Lock, Eastham, Wirral England to Lock Head Office Qell Lock, West Bank Eastham Docks, Eastham Eastham Wirral CH62 0BB on 19 January 2020 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Registered office address changed from Lock Head Offices Qell Dock, West Bank, Eastham Locks, Eastham Wirral CH62 0BB England to Lock Head Offices Qell Dock, West Bank, Eastham Lock, Eastham, Wirral on 7 October 2019 (1 page)
17 September 2019Registered office address changed from Unit 1 Carr Hall Farm Hoylake Road Wirral CH46 5NA England to Lock Head Offices Qell Dock, West Bank, Eastham Locks, Eastham Wirral CH62 0BB on 17 September 2019 (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 5 July 2018 (2 pages)
17 October 2018Appointment of Mrs Sharon Pauline Jones as a secretary on 4 October 2018 (2 pages)
12 September 2018Registered office address changed from Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA England to Unit 1 Carr Hall Farm Hoylake Road Wirral CH46 5NA on 12 September 2018 (1 page)
16 January 2018Registered office address changed from C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA England to Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA on 16 January 2018 (1 page)
16 January 2018Registered office address changed from C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA England to Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA on 16 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 September 2017Notification of Craig Steven Jackson as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Graham Anthony Taylor as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Graham Anthony Taylor as a director on 19 September 2017 (1 page)
20 September 2017Notification of Craig Steven Jackson as a person with significant control on 1 January 2017 (2 pages)
20 September 2017Notification of Craig Steven Jackson as a person with significant control on 1 January 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 5 July 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 5 July 2017 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Appointment of Mrs Linda Catherine Jackson as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mrs Linda Catherine Jackson as a director on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
8 July 2016Accounts for a dormant company made up to 8 July 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 8 July 2016 (2 pages)
5 July 2016Previous accounting period shortened from 31 July 2016 to 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Previous accounting period shortened from 31 July 2016 to 5 July 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 February 2016Appointment of Mr Graham Anthony Taylor as a director on 30 July 2015 (2 pages)
26 February 2016Appointment of Mr Graham Anthony Taylor as a director on 30 July 2015 (2 pages)
24 February 2016Appointment of Mr Graham Taylor as a director on 30 July 2014 (2 pages)
17 July 2015Registered office address changed from C/O Csj Civil& Mechanical Engineering Ltd Unit 1 Carr Hall Farm Hoylake Road Moreton Wirral CH46 5NA England to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Csj Civil& Mechanical Engineering Ltd Unit 1 Carr Hall Farm Hoylake Road Moreton Wirral CH46 5NA England to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 34 Greenbank Drive Wirral CH61 5UF to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 34 Greenbank Drive Wirral CH61 5UF to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)