00118632 Limited

  • Active
  • Incorporated on 17 Nov 1911

Reg Address: Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA

Previous Names:
Bb Engineering Limited - 13 Jul 2016


  • Summary The company with name "00118632 Limited" is a private limited company and located in Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. 00118632 Limited is currently in active status and it was incorporated on 17 Nov 1911 (112 years 10 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2013, check back later.



Directors and Secretaries

List of all Directors and Secretaries in 00118632 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sean Christopher Wyndham-Quin Director 15 Dec 2017 British Active
2 John William Young Strachan Samuel Director 7 Sep 2010 British Resigned
17 Dec 2017
3 MONTPELLIER CORPORATE DIRECTOR LIMITED Corporate Director 22 Aug 2005 - Active
4 MONTPELLIER GROUP NOMINEES LIMITED Corporate Director 2 Sep 2002 - Resigned
19 Sep 2005
5 MONTPELLIER GROUP NOMINEES LIMITED Corporate Secretary 13 Apr 2000 - Active
6 Alexander Nigel Mcarthur Director 13 Apr 2000 British Resigned
22 Aug 2005
7 Paul Sellars Director 13 Apr 2000 British Resigned
2 Sep 2002
8 David John Errington Director 9 Mar 1999 - Resigned
15 Dec 1999
9 James Alan Barker Director 18 Aug 1997 - Resigned
13 Apr 2000
10 Michael Nelmes Crocker Director 18 Aug 1997 British Resigned
20 Apr 2000
11 James Alan Barker Secretary 18 Aug 1997 - Resigned
13 Apr 2000
12 Stephen Jeffrey Darlington Secretary 12 Jul 1996 - Resigned
18 Aug 1997
13 Stephen Jeffrey Darlington Director 12 Jul 1996 - Resigned
18 Aug 1997
14 Elizabeth Anne Ward Secretary 31 May 1996 - Resigned
12 Jul 1996
15 David Lawrence Cooper Secretary 15 Aug 1994 - Resigned
31 May 1996
16 David Lawrence Cooper Director 15 Aug 1994 - Resigned
7 Jun 1996
17 Ann Shakespeare Secretary 3 Jun 1994 - Resigned
15 Aug 1994
18 Graham Michael Brealey Director 4 Jun 1992 British Resigned
18 Aug 1997
19 Kevin Alan Rogers Secretary 7 May 1992 - Resigned
3 Jun 1994
20 David Hewlett Director 7 May 1992 British Resigned
18 Aug 1997
21 Paul Stephen Twells Director 7 May 1992 British Resigned
18 Jan 1996
22 Kevin Alan Rogers Director 7 May 1992 - Resigned
3 Jun 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for 00118632 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 18 Dec 2017 Download PDF
1 Pages
2 Officers - Appoint Person Director Company With Name Date 18 Dec 2017 Download PDF
2 Pages
3 Change Of Name - Certificate Company 13 Jul 2016 Download PDF
4 Restoration - Order Of Court 13 Jul 2016 Download PDF
3 Pages
5 Gazette - Dissolved Voluntary 1 Oct 2013 Download PDF
1 Pages
6 Gazette - Notice Voluntary 18 Jun 2013 Download PDF
1 Pages
7 Dissolution - Application Strike Off Company 7 Jun 2013 Download PDF
3 Pages
8 Capital - Allotment Shares 5 Jun 2013 Download PDF
5 Pages
9 Resolution 5 Jun 2013 Download PDF
3 Pages
10 Mortgage - Legacy 6 Mar 2013 Download PDF
3 Pages
11 Mortgage - Legacy 6 Mar 2013 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
6 Pages
13 Accounts - Dormant 22 Nov 2011 Download PDF
5 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2011 Download PDF
6 Pages
15 Accounts - Dormant 22 Nov 2010 Download PDF
5 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2010 Download PDF
6 Pages
17 Officers - Appoint Person Director Company With Name 15 Sep 2010 Download PDF
3 Pages
18 Accounts - Dormant 30 Mar 2010 Download PDF
5 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2009 Download PDF
4 Pages
20 Address - Move Registers To Sail Company 9 Nov 2009 Download PDF
2 Pages
21 Address - Change Sail Company 9 Nov 2009 Download PDF
2 Pages
22 Accounts - Dormant 8 Jan 2009 Download PDF
5 Pages
23 Annual Return - Legacy 7 Oct 2008 Download PDF
3 Pages
24 Address - Legacy 14 Jul 2008 Download PDF
1 Pages
25 Accounts - Dormant 17 Jun 2008 Download PDF
10 Pages
26 Annual Return - Legacy 16 Oct 2007 Download PDF
5 Pages
27 Address - Legacy 27 Jul 2007 Download PDF
1 Pages
28 Address - Legacy 27 Jul 2007 Download PDF
1 Pages
29 Officers - Legacy 27 Jul 2007 Download PDF
1 Pages
30 Officers - Legacy 27 Jul 2007 Download PDF
1 Pages
31 Accounts - Dormant 30 Jan 2007 Download PDF
5 Pages
32 Annual Return - Legacy 10 Oct 2006 Download PDF
2 Pages
33 Accounts - Dormant 22 Feb 2006 Download PDF
5 Pages
34 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
35 Officers - Legacy 17 Feb 2006 Download PDF
1 Pages
36 Annual Return - Legacy 4 Oct 2005 Download PDF
2 Pages
37 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
38 Officers - Legacy 5 Sep 2005 Download PDF
1 Pages
39 Officers - Legacy 5 Sep 2005 Download PDF
6 Pages
40 Accounts - Dormant 22 Oct 2004 Download PDF
5 Pages
41 Annual Return - Legacy 11 Oct 2004 Download PDF
6 Pages
42 Officers - Legacy 27 May 2004 Download PDF
1 Pages
43 Accounts - Dormant 30 Oct 2003 Download PDF
7 Pages
44 Annual Return - Legacy 23 Oct 2003 Download PDF
6 Pages
45 Officers - Legacy 31 Jul 2003 Download PDF
1 Pages
46 Accounts - Full 14 Apr 2003 Download PDF
9 Pages
47 Annual Return - Legacy 9 Oct 2002 Download PDF
7 Pages
48 Officers - Legacy 11 Sep 2002 Download PDF
1 Pages
49 Officers - Legacy 9 Sep 2002 Download PDF
5 Pages
50 Resolution 5 Sep 2002 Download PDF
1 Pages
51 Resolution 5 Sep 2002 Download PDF
52 Resolution 5 Sep 2002 Download PDF
53 Resolution 5 Sep 2002 Download PDF
54 Resolution 5 Sep 2002 Download PDF
55 Resolution 5 Sep 2002 Download PDF
56 Accounts - Full 15 Jul 2002 Download PDF
20 Pages
57 Annual Return - Legacy 28 Dec 2001 Download PDF
5 Pages
58 Resolution 14 Dec 2001 Download PDF
1 Pages
59 Address - Legacy 20 Nov 2001 Download PDF
1 Pages
60 Address - Legacy 20 Nov 2001 Download PDF
1 Pages
61 Address - Legacy 28 Oct 2001 Download PDF
1 Pages
62 Address - Legacy 28 Oct 2001 Download PDF
1 Pages
63 Officers - Legacy 25 Sep 2001 Download PDF
1 Pages
64 Accounts - Full 25 Jun 2001 Download PDF
9 Pages
65 Annual Return - Legacy 23 Oct 2000 Download PDF
5 Pages
66 Accounts - Legacy 27 Jul 2000 Download PDF
1 Pages
67 Accounts - Full 22 Jun 2000 Download PDF
8 Pages
68 Address - Legacy 22 Jun 2000 Download PDF
1 Pages
69 Resolution 19 Jun 2000 Download PDF
2 Pages
70 Incorporation - Memorandum Articles 19 Jun 2000 Download PDF
6 Pages
71 Resolution 19 Jun 2000 Download PDF
72 Resolution 19 Jun 2000 Download PDF
2 Pages
73 Miscellaneous 16 Jun 2000 Download PDF
2 Pages
74 Officers - Legacy 18 May 2000 Download PDF
3 Pages
75 Officers - Legacy 18 May 2000 Download PDF
1 Pages
76 Officers - Legacy 18 May 2000 Download PDF
1 Pages
77 Officers - Legacy 18 May 2000 Download PDF
1 Pages
78 Officers - Legacy 18 May 2000 Download PDF
3 Pages
79 Officers - Legacy 18 May 2000 Download PDF
2 Pages
80 Officers - Legacy 16 Dec 1999 Download PDF
1 Pages
81 Annual Return - Legacy 28 Sep 1999 Download PDF
6 Pages
82 Capital - Legacy 11 Jun 1999 Download PDF
7 Pages
83 Accounts - Full 19 May 1999 Download PDF
7 Pages
84 Officers - Legacy 15 Mar 1999 Download PDF
2 Pages
85 Annual Return - Legacy 6 Oct 1998 Download PDF
7 Pages
86 Mortgage - Legacy 2 Oct 1998 Download PDF
1 Pages
87 Accounts - Full 24 Jun 1998 Download PDF
9 Pages
88 Resolution 23 Apr 1998 Download PDF
8 Pages
89 Resolution 23 Apr 1998 Download PDF
2 Pages
90 Resolution 23 Apr 1998 Download PDF
91 Resolution 23 Apr 1998 Download PDF
92 Resolution 23 Apr 1998 Download PDF
93 Annual Return - Legacy 23 Oct 1997 Download PDF
10 Pages
94 Accounts - Legacy 2 Oct 1997 Download PDF
1 Pages
95 Address - Legacy 26 Sep 1997 Download PDF
1 Pages
96 Mortgage - Legacy 2 Sep 1997 Download PDF
10 Pages
97 Officers - Legacy 2 Sep 1997 Download PDF
2 Pages
98 Officers - Legacy 28 Aug 1997 Download PDF
1 Pages
99 Officers - Legacy 28 Aug 1997 Download PDF
1 Pages
100 Officers - Legacy 28 Aug 1997 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Admirals Reach (Eastbourne) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
2 Torcraig Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
3 Whittaker Ellis Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
4 Admiral'S Landing (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
5 Stone Hamlet (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
6 The Briars Evesham (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
7 Beauchamp Court Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
8 Inject-O-Matic Guarantee Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
9 Yjl Infrastructure Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved
10 British Building & Engineering Services Ltd
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
11 Prince'S Reach (Preston) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
12 Collingwood Court Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
13 Platinum Facilities & Maintenance Services Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
14 Crown Mews (Gosport) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
15 Tudor Gate (Cheam) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
16 Wolfe Crescent (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
17 Warlingham House Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
18 Briar Close (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
19 Beamprobe Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
dissolved
20 Spark Advisory Partners Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
21 Spark Aph Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
22 Amco Giffen Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
23 Renew Nominees Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
24 Renew Corporate Director Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
25 Renew Holdings Plc.
Mutual People: Sean Christopher Wyndham-Quin
Active
26 Yjl Group Services Limited
Mutual People: Sean Christopher Wyndham-Quin
Active
27 United Living (North) Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
28 Hadley Grange (Residents) Management Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
29 Ripley Office Equipment Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved
30 Allenbuild (South East) Ltd
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
31 Allenbuild Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
32 Britannia Construction Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
33 Vhe Land Projects Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
34 Vhe Technology Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
35 Renew Civil Engineering Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
36 Seymour (C.E.C.) Holdings Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
37 Shepley Engineers Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
38 Mothersill Engineering Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
39 Renew Construction Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
40 Renew Specialist Services Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
41 Renew Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
42 Renew Group Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
43 P.P.S. Electrical Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
44 Yjl Construction Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
45 Britannia Group Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
46 Walter Lilly & Co. Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
47 Yjl Homes Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
48 West Cumberland Engineering Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
49 Yjl Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
50 Vhe (Civil Engineering) Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
51 Inhoco 3520 Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
52 Geodur Uk Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
53 Seymour (Civil Engineering Contractors) Ltd.
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
54 V.H.E. Construction Plc
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
55 Vhe Equipment Services Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
56 Yjl London Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
57 Rubber Recovery Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved