CONSILIUM GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04202871

Incorporation date

20/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon03/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2025
Satisfaction of charge 042028710003 in full
dot icon10/12/2025
Statement of affairs
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Appointment of a voluntary liquidator
dot icon05/12/2025
Registered office address changed from Consilium House Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR England to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon28/06/2024
Registration of charge 042028710004, created on 2024-06-27
dot icon29/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon14/07/2023
Cancellation of shares. Statement of capital on 2023-07-05
dot icon14/07/2023
Purchase of own shares.
dot icon11/05/2023
Confirmation statement made on 2023-03-16 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon12/05/2022
Change of details for Mr Russell Norton Tuck as a person with significant control on 2022-05-12
dot icon27/04/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Change of details for Mr Russell Norton Tuck as a person with significant control on 2021-06-24
dot icon24/06/2021
Director's details changed for Russell John Norton-Tuck on 2021-06-24
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/08/2020
Termination of appointment of Steven Doyle as a director on 2020-08-19
dot icon23/07/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Change of share class name or designation
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Director's details changed for Mr Adrian Edmund Elwell on 2018-11-27
dot icon27/11/2018
Director's details changed for Russell John Norton-Tuck on 2018-11-27
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/12/2017
Termination of appointment of Ruth Anne Stringer as a director on 2017-11-30
dot icon26/09/2017
Appointment of Mr James Colley as a director on 2017-09-14
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Director's details changed for Ruth Anne Stringer on 2017-01-01
dot icon05/01/2017
Director's details changed for Steven Doyle on 2016-01-01
dot icon03/11/2016
Registered office address changed from Consilium House Timothy's Bridge Road Stratford on Avon Warwickshire CV37 9NR England to Consilium House Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR on 2016-11-03
dot icon19/05/2016
Registered office address changed from Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW to Consilium House Timothy's Bridge Road Stratford on Avon Warwickshire CV37 9NR on 2016-05-19
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Appointment of Ruth Anne Stringer as a director on 2015-08-17
dot icon14/08/2015
Termination of appointment of Victoria Ann Bayliss as a director on 2015-07-31
dot icon13/08/2015
Termination of appointment of Victoria Ann Bayliss as a director on 2015-07-31
dot icon13/05/2015
Appointment of Victoria Bayliss as a director on 2014-07-04
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Registration of charge 042028710003
dot icon17/10/2013
Director's details changed for Mr Adrian Edmund Elwell on 2013-10-10
dot icon17/10/2013
Director's details changed for Russell John Norton-Tuck on 2013-10-10
dot icon19/09/2013
Director's details changed for Mr Adrian Edmund Elwell on 2013-09-19
dot icon17/07/2013
Director's details changed for Mr Adrian Edmund Elwell on 2013-07-01
dot icon10/07/2013
Director's details changed for Russell Norton Tuck on 2011-09-22
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon06/03/2012
Director's details changed for Russell Norton Tuck on 2012-02-15
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2011
Registered office address changed from Mercian House 16 York Street Stourport on Severn Worcestershire DY13 9EE on 2011-07-22
dot icon23/06/2011
Sub-division of shares on 2011-06-20
dot icon23/06/2011
Change of share class name or designation
dot icon23/06/2011
Resolutions
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon15/04/2010
Director's details changed for Russell Norton Tuck on 2009-10-01
dot icon15/04/2010
Director's details changed for Steven Doyle on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/10/2009
Termination of appointment of Nigel Standham as a director
dot icon23/10/2009
Termination of appointment of Nigel Standham as a secretary
dot icon30/07/2009
Return made up to 01/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/12/2008
Ad 17/12/08\gbp si 5@1=5\gbp ic 27/32\
dot icon17/10/2008
Ad 15/10/08\gbp si 24@1=24\gbp ic 3/27\
dot icon17/10/2008
Div
dot icon17/10/2008
Notice of assignment of name or new name to shares
dot icon17/10/2008
Memorandum and Articles of Association
dot icon17/10/2008
Resolutions
dot icon22/07/2008
Return made up to 13/03/08; no change of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2007
Return made up to 13/03/07; full list of members
dot icon11/09/2006
New director appointed
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2004
Return made up to 24/03/04; full list of members
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/01/2003
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon18/04/2002
Return made up to 08/04/02; full list of members
dot icon07/09/2001
Registered office changed on 07/09/01 from: the rookery main street church lench worcester WR11 4UE
dot icon24/07/2001
Particulars of mortgage/charge
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
Director resigned
dot icon18/05/2001
New secretary appointed;new director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Registered office changed on 18/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon18/05/2001
New director appointed
dot icon20/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
661.29K
-
0.00
10.56K
-
2022
21
796.95K
-
0.00
16.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standham, Nigel
Director
20/04/2001 - 15/10/2009
3
Doyle, Steven
Director
01/09/2006 - 19/08/2020
-
Bayliss, Victoria Ann
Director
04/07/2014 - 31/07/2015
4
Elwell, Adrian Edmund
Director
20/04/2001 - Present
5
Norton-Tuck, Russell John
Director
20/04/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSILIUM GROUP LIMITED

CONSILIUM GROUP LIMITED is an(a) Liquidation company incorporated on 20/04/2001 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIUM GROUP LIMITED?

toggle

CONSILIUM GROUP LIMITED is currently Liquidation. It was registered on 20/04/2001 .

Where is CONSILIUM GROUP LIMITED located?

toggle

CONSILIUM GROUP LIMITED is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does CONSILIUM GROUP LIMITED do?

toggle

CONSILIUM GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONSILIUM GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Notice to Registrar of Companies of Notice of disclaimer.