About

Registered Number: 03527526
Date of Incorporation: 16/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 40 Dunswell Lane Dunswell, Hull, HU6 0AG,

 

Based in Hull, Conservatec Ltd was registered on 16 March 1998. There are 4 directors listed as Denman, Patrick Conrad, Hopkin Sampson, Shirley Rachel Margaret, Wilkinson, Janet Kathleen, Wilkinson, Matthew William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMAN, Patrick Conrad 01 January 2014 - 1
WILKINSON, Matthew William 16 March 1998 10 January 1999 1
Secretary Name Appointed Resigned Total Appointments
HOPKIN SAMPSON, Shirley Rachel Margaret 01 December 1998 15 June 2000 1
WILKINSON, Janet Kathleen 16 March 1998 01 December 1998 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 11 March 2020
AD01 - Change of registered office address 11 March 2020
TM02 - Termination of appointment of secretary 04 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 16 November 2017
CH01 - Change of particulars for director 25 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 April 2016
RESOLUTIONS - N/A 27 April 2016
CC04 - Statement of companies objects 27 April 2016
SH01 - Return of Allotment of shares 27 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 05 December 2008
MEM/ARTS - N/A 31 October 2008
CERTNM - Change of name certificate 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 06 November 2007
287 - Change in situation or address of Registered Office 24 August 2007
287 - Change in situation or address of Registered Office 04 May 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 17 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
AA - Annual Accounts 21 September 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 17 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 22 April 1999
RESOLUTIONS - N/A 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.