Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVERTING INITIATIVES LIMITED
Company Information for

CONVERTING INITIATIVES LIMITED

COOKSTOOL FARM, DALESFORD LANE, WHITEGATE, CHESHIRE, CW8 2BN,
Company Registration Number
04591376
Private Limited Company
Active

Company Overview

About Converting Initiatives Ltd
CONVERTING INITIATIVES LIMITED was founded on 2002-11-15 and has its registered office in Whitegate. The organisation's status is listed as "Active". Converting Initiatives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONVERTING INITIATIVES LIMITED
 
Legal Registered Office
COOKSTOOL FARM
DALESFORD LANE
WHITEGATE
CHESHIRE
CW8 2BN
Other companies in SK14
 
Filing Information
Company Number 04591376
Company ID Number 04591376
Date formed 2002-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 27/02/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834239428  
Last Datalog update: 2024-03-07 01:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVERTING INITIATIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONVERTING INITIATIVES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROYLANCE
Company Secretary 2002-11-15
ANDREW ROYLANCE
Director 2002-11-15
SAMANTHA ROYLANCE
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAWFORD
Director 2002-11-15 2013-05-16
DOROTHY LYNNE SAWFORD
Director 2003-10-31 2013-05-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-15 2002-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROYLANCE PRE-PRINT TECHNOLOGY LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ANDREW ROYLANCE PRE-PRINT DEVELOPMENTS LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2013-11-26
ANDREW ROYLANCE FOTOGRASS LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
ANDREW ROYLANCE PRE-PRINT TECHNOLOGY LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active
SAMANTHA ROYLANCE FOTOGRASS LIMITED Director 2014-12-12 CURRENT 2009-06-17 Active
SAMANTHA ROYLANCE PRE-PRINT TECHNOLOGY LIMITED Director 2013-09-01 CURRENT 2002-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 1a Joel Street Hyde Cheshire SK14 5JY
2024-02-27Director's details changed for Mr Andrew Roylance on 2024-02-27
2024-02-27Director's details changed for Mrs Samantha Roylance on 2024-02-27
2024-02-27SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROYLANCE on 2024-02-27
2024-02-27Change of details for Mr Andrew Roylance as a person with significant control on 2024-02-27
2024-02-27Change of details for Mrs Samantha Roylance as a person with significant control on 2024-02-27
2024-02-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-01-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-08-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2020-03-23PSC04Change of details for Mrs Samantha Roylance as a person with significant control on 2020-03-22
2020-03-23PSC04Change of details for Mrs Samantha Roylance as a person with significant control on 2020-03-22
2020-03-22CH01Director's details changed for Mr Andrew Roylance on 2020-03-22
2020-03-22CH01Director's details changed for Mr Andrew Roylance on 2020-03-22
2020-03-22PSC04Change of details for Mr Andrew Roylance as a person with significant control on 2020-03-22
2020-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROYLANCE on 2020-03-22
2020-02-19AA01Previous accounting period shortened from 29/05/19 TO 28/05/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Andrew Roylance on 2019-03-18
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROYLANCE on 2019-03-18
2019-03-18PSC04Change of details for Mr Andy Roylance as a person with significant control on 2019-03-18
2019-03-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Previous accounting period shortened from 30/05/18 TO 29/05/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045913760001
2017-03-21AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-21AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-27AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA01Previous accounting period extended from 30/11/14 TO 31/05/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-02AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for on
2013-11-24CH01Director's details changed for Mrs Samantha Roylance on 2013-11-01
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAWFORD
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SAWFORD
2013-05-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-04-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0115/11/11 ANNUAL RETURN FULL LIST
2011-03-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0115/11/10 ANNUAL RETURN FULL LIST
2010-05-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0115/11/09 FULL LIST
2009-06-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROYLANCE / 31/03/2008
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROYLANCE / 31/03/2008
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROYLANCE / 31/03/2008
2008-05-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 3 TURNER STREET DENTON MANCHESTER M34 3EG
2007-11-20363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-18363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-23363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-10363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-04-0288(2)RAD 17/03/03--------- £ SI 2@1=2 £ IC 4/6
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS
2002-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bSECRETARY RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-0288(2)RAD 21/11/01--------- £ SI 3@1=3 £ IC 1/4
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONVERTING INITIATIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONVERTING INITIATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONVERTING INITIATIVES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-30 £ 19,867
Creditors Due Within One Year 2011-11-30 £ 30,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERTING INITIATIVES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,606
Cash Bank In Hand 2011-11-30 £ 2,573
Current Assets 2012-11-30 £ 13,641
Current Assets 2011-11-30 £ 53,064
Debtors 2012-11-30 £ 11,535
Debtors 2011-11-30 £ 50,491
Fixed Assets 2012-11-30 £ 69,763
Fixed Assets 2011-11-30 £ 51,662
Shareholder Funds 2012-11-30 £ 63,537
Shareholder Funds 2011-11-30 £ 74,127
Tangible Fixed Assets 2012-11-30 £ 50,563
Tangible Fixed Assets 2011-11-30 £ 51,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONVERTING INITIATIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVERTING INITIATIVES LIMITED
Trademarks
We have not found any records of CONVERTING INITIATIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVERTING INITIATIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONVERTING INITIATIVES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONVERTING INITIATIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVERTING INITIATIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONVERTING INITIATIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.