Company Information for EMPLOYEE OWNERS GROUP LIMITED
THE FRAMING YARD, EAST CORNWORTHY, TOTNES, DEVON, TQ9 7HF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EMPLOYEE OWNERS GROUP LIMITED | ||
Legal Registered Office | ||
THE FRAMING YARD EAST CORNWORTHY TOTNES DEVON TQ9 7HF Other companies in TQ9 | ||
Previous Names | ||
|
Company Number | 05832964 | |
---|---|---|
Company ID Number | 05832964 | |
Date formed | 2006-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 15:48:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMPLOYEE OWNERS GROUP (EOT) LIMITED | Ground Floor Office A No 1 The Design Centre Roman Way Crusader Park Warminster BA12 8SP | Active - Proposal to Strike off | Company formed on the 2017-01-25 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ARTHUR LEWIS |
||
CHARLES CRESSWELL BRENTNALL |
||
C4C OWNERSHIP PARTNERS LIMITED |
||
PAUL KIRKUP |
||
LEE ANTHONY MANNING |
||
ADAM JAMES CHRISTOPHER MILTON |
||
STUART JOHN VOADEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ANTHONY MANNING |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOW CONTROL GROUP LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
FCGH LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
ANTHESIS CONSULTING GROUP LIMITED | Director | 2017-08-30 | CURRENT | 2013-03-01 | Active | |
BRIGHT ASCENSION LIMITED | Director | 2017-01-01 | CURRENT | 2011-09-20 | Active | |
HIRE AND SUPPLIES LIMITED | Director | 2016-12-09 | CURRENT | 2014-03-12 | Active | |
PLACE 2 PLACE LOGISTICS LTD | Director | 2016-06-30 | CURRENT | 2013-02-01 | In Administration | |
COTSWOLD VALVES LIMITED | Director | 2015-10-30 | CURRENT | 1979-01-12 | Active | |
MERKKO GROUP LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED | Director | 2015-08-31 | CURRENT | 2013-08-06 | Active | |
CIVILS STORE LIMITED | Director | 2015-02-24 | CURRENT | 2012-12-13 | Active | |
CARPENTER OAK LTD | Director | 2002-06-01 | CURRENT | 2000-10-02 | Active | |
CARPENTER OAK BUILD LIMITED | Director | 2017-08-22 | CURRENT | 2017-07-24 | Active | |
EMPLOYEE OWNERS GROUP (EOT) LIMITED | Director | 2017-05-12 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
COFAB LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
CARPENTER OAK & WOODLAND CO. LTD | Director | 2016-04-28 | CURRENT | 1987-12-10 | Active | |
POST AND BEAM LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
CARPENTER OAK LTD | Director | 2006-01-09 | CURRENT | 2000-10-02 | Active | |
POST AND BEAM LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
CARPENTER OAK LTD | Director | 2002-03-01 | CURRENT | 2000-10-02 | Active | |
POST AND BEAM LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution Tranfer of shares 09/01/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Tranfer of shares 09/01/2023<li>Resolution passed removal of pre-emption</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Notification of Carpenter Oak Group Limited as a person with significant control on 2023-01-09 | ||
CESSATION OF CAPITAL FOR COLLEAGUES PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL KIRKUP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ADAM JAMES CHRISTOPHER MILTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
CH02 | Director's details changed for C4C Ownership Partners Limited on 2021-06-22 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKUP | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN VOADEN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LUKE THOMAS COPLEY-WILKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AP03 | Appointment of Mr John Arthur Lewis as company secretary on 2017-07-26 | |
AP02 | Appointment of C4C Ownership Partners Limited as director on 2017-07-26 | |
TM02 | Termination of appointment of Lee Anthony Manning on 2017-07-26 | |
RES01 | ADOPT ARTICLES 14/07/17 | |
PSC03 | Notification of Capital for Colleagues Plc as a person with significant control on 2017-05-12 | |
SH01 | 12/05/17 STATEMENT OF CAPITAL GBP 142.86 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES CHRISTOPHER MILTON | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES CHRISTOPHER MILTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KIRKUP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KIRKUP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-11 GBP 100.00 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 18/01/2017 | |
CERTNM | Company name changed mkm (uk) LIMITED\certificate issued on 25/01/17 | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-18 GBP 190,078.64 | |
SH01 | 23/12/15 STATEMENT OF CAPITAL GBP 190100.00 | |
AP01 | DIRECTOR APPOINTED CHARLES CRESSWELL BRENTNALL | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN VOADEN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 190100 | |
AR01 | 13/06/16 FULL LIST | |
SH06 | 26/08/15 STATEMENT OF CAPITAL GBP 190100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 190100 | |
SH02 | SUB-DIVISION 27/08/15 | |
RES01 | ADOPT ARTICLES 27/08/2015 | |
RES13 | SUBDIVISION OF SHARES 27/08/2015 | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
AR01 | 13/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 190300 | |
AR01 | 13/06/14 FULL LIST | |
AR01 | 13/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY MANNING / 10/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY MANNING / 10/07/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 01/01/2012 | |
RES13 | DISPENSE SHARE CAP LIMIT 01/01/2012 | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 190300 | |
AR01 | 13/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/04/07 | |
RES04 | £ NC 200000/200100 07/04 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: THE FRAMING YARD EAST CORNWORTHY TOTNES DEVON TQ9 7HF | |
RES04 | NC INC ALREADY ADJUSTED 21/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/04/07--------- £ SI 100@1=100 £ IC 190100/190200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
SA | SHARES AGREEMENT OTC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/200000 21/07 | |
RES13 | AQUIRE SHARE CAP 21/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/07/06--------- £ SI 190000@1=190000 £ IC 100/190100 | |
88(2)R | AD 23/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
|
|
|
|
|
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 EMPLOYEE OWNERS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as EMPLOYEE OWNERS GROUP LIMITED are:
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. |