CONSOL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CONSOL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424982

Incorporation date

13/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon03/02/2026
Satisfaction of charge 064249820006 in full
dot icon26/01/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon18/12/2025
Director's details changed for Mr Ian Storey on 2025-12-18
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/11/2025
Appointment of Mr Joost Kreulen as a director on 2025-11-03
dot icon10/11/2025
Termination of appointment of James Alan Chapman as a director on 2025-11-01
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/04/2025
Satisfaction of charge 3 in full
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Registration of charge 064249820007, created on 2023-12-21
dot icon18/12/2023
Appointment of Mr Ian Storey as a director on 2023-11-20
dot icon14/11/2023
Termination of appointment of Justin Marcus Lush as a director on 2023-11-10
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon14/07/2022
Termination of appointment of Jeff Whittall as a director on 2022-07-14
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Termination of appointment of Rhona Lynne Driggs as a director on 2022-05-26
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon05/08/2021
Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Director's details changed for Mr Justin Marcus Lush on 2021-06-10
dot icon10/06/2021
Appointment of Mr Justin Lush as a director on 2021-06-09
dot icon10/06/2021
Termination of appointment of Brian Van Aken as a director on 2021-06-09
dot icon21/01/2021
Director's details changed for Mr Brian Van Aken on 2021-01-11
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/01/2020
Appointment of Mr Brian Van Aken as a director on 2020-01-01
dot icon24/01/2020
Termination of appointment of Graeme Thomas Hubert as a director on 2020-01-01
dot icon24/01/2020
Termination of appointment of Marc Daniel Cohen as a director on 2020-01-01
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
dot icon01/07/2019
Appointment of Mrs Rhona Lynne Driggs as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Registration of charge 064249820006, created on 2018-05-31
dot icon14/05/2018
Appointment of Mr Timothy David Anderson as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon19/12/2017
Director's details changed for Mr Graeme Thomas Hubert on 2017-11-21
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Satisfaction of charge 1 in full
dot icon10/04/2017
Registration of charge 064249820005, created on 2017-04-07
dot icon24/03/2017
Registration of charge 064249820004, created on 2017-03-24
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/11/2016
Appointment of Jeff Whittall as a director on 2016-10-05
dot icon09/11/2016
Appointment of Joost Kreulen as a director on 2016-10-05
dot icon09/11/2016
Appointment of Mr Spencer James Wreford as a director on 2016-10-05
dot icon09/11/2016
Termination of appointment of Matthew Joel Ellis as a director on 2016-10-05
dot icon09/11/2016
Appointment of Mr James Chapman as a director on 2016-10-05
dot icon09/11/2016
Registered office address changed from New Broad Street House 35 New Broad Street 4th Floor London EC2M 1NH to Old Church House Sandy Lane Crawley Down Crawley RH10 4HS on 2016-11-09
dot icon25/10/2016
Auditor's resignation
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Auditor's resignation
dot icon06/02/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to New Broad Street House 35 New Broad Street 4Th Floor London EC2M 1NH on 2015-02-06
dot icon15/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2011-12-31
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2010
Director's details changed for Marc Daniel Cohen on 2010-10-20
dot icon25/05/2010
Appointment of Matthew Joel Ellis as a director
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Graeme Hubert on 2009-11-06
dot icon17/11/2009
Director's details changed for Marc Daniel Cohen on 2009-11-06
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Appointment terminated secretary graeme hubert
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2008
Return made up to 13/11/08; full list of members
dot icon02/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon26/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
New secretary appointed;new director appointed
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Ad 05/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon10/12/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned
dot icon13/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Timothy David
Director
02/05/2018 - 22/01/2026
49
Chapman, James Alan
Director
05/10/2016 - 01/11/2025
49
Kreulen, Joost
Director
03/11/2025 - Present
77
Mr Nigel Philip Marsh
Director
30/03/2026 - Present
53
Lush, Justin Marcus
Director
09/06/2021 - 10/11/2023
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOL PARTNERS LIMITED

CONSOL PARTNERS LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HS. 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 CONSOL PARTNERS LIMITED?

toggle

CONSOL PARTNERS LIMITED is currently Active. It was registered on 13/11/2007 .

Where is CONSOL PARTNERS LIMITED located?

toggle

CONSOL PARTNERS LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HS.

What does CONSOL PARTNERS LIMITED do?

toggle

CONSOL PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSOL PARTNERS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30.