About

Registered Number: 04043143
Date of Incorporation: 28/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH,

 

Composites Uk Ltd was founded on 28 July 2000 and are based in Berkhamsted, it's status is listed as "Active". The business has 36 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Francis 01 October 2019 - 1
BLACK, Adam 01 October 2019 - 1
BRADNEY, Matthew 01 October 2019 - 1
HALFORD, Ben John 01 November 2018 - 1
HOWARD, Jonathan 01 October 2019 - 1
TONER, John Andrew 28 August 2014 - 1
WILSON, Benjamin 01 September 2015 - 1
APPLETON, Neil Steven 03 August 2012 01 August 2016 1
APPLETON, Neil Steven 15 March 2002 02 November 2004 1
AUSTEN, Stephen James 15 May 2013 31 August 2015 1
BANKS, Samuel James 26 May 2009 19 October 2009 1
BEARDSWORTH, David Robert 06 December 2004 15 May 2013 1
BROWN, David William 28 July 2000 24 April 2008 1
COLLIER, Paul 15 May 2013 28 September 2017 1
CUNLIFFE, Alan Findlay 28 July 2000 20 October 2004 1
DARBY, Paul Richard 21 March 2003 28 August 2014 1
DELANEY, Barry 28 August 2014 01 September 2018 1
DEVEREUX, Mark Christian 28 July 2000 15 March 2002 1
DOYLE, John Paul 28 September 2017 01 September 2018 1
FARRAR, Malcolm Henry 28 July 2000 31 August 2005 1
HALLIWELL, Susan Margaret, Dr 24 April 2008 01 August 2010 1
HERBERT, Matthew John 21 March 2003 28 August 2014 1
HIGHAM, Kevin Richard 01 August 2011 15 May 2013 1
HITCHEN, Michael Jeffrey 28 August 2014 01 August 2016 1
MESQUITA FRIAS, Clara Maria, Dr 01 September 2015 01 October 2019 1
MULHOLLAND, Graham Anthony 15 May 2013 31 August 2015 1
SHIELS, Linda 16 March 2001 06 February 2008 1
SIDDLE, Keith John 24 April 2008 31 August 2012 1
SWINBURN, Ian Michael 15 March 2002 06 January 2003 1
VASKO, Karl 01 August 2010 15 May 2013 1
WARD, John 28 July 2000 15 May 2013 1
WILSON, Anthony 28 July 2000 15 March 2002 1
WRIGHT, Steven George 24 April 2008 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
FORSDYKE, Kenneth Leonard 28 July 2000 30 September 2008 1
HALLIWELL, Susan Margaret, Dr 01 August 2010 31 August 2012 1
LITTLE, Christopher John 01 October 2008 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 27 July 2020
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 19 December 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 12 August 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 03 January 2013
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 12 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 June 2007
CERTNM - Change of name certificate 19 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 17 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.