Background WavePink WaveYellow Wave

CONSORT LIMITED (01574347)

CONSORT LIMITED (01574347) is an active UK company. incorporated on 14 July 1981. with registered office in Nottinghamshire. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CONSORT LIMITED has been registered for 44 years. Current directors include GARFOOT, Steven John, HOLT, Simon, HOUGHTON, Bernard and 1 others.

Company Number
01574347
Status
active
Type
ltd
Incorporated
14 July 1981
Age
44 years
Address
Units 1 - 4 Export Drive,, Nottinghamshire, NG17 6AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GARFOOT, Steven John, HOLT, Simon, HOUGHTON, Bernard, MORGAN, Beverley Jayne
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT LIMITED

CONSORT LIMITED is an active company incorporated on 14 July 1981 with the registered office located in Nottinghamshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CONSORT LIMITED was registered 44 years ago.(SIC: 22290)

Status

active

Active since 44 years ago

Company No

01574347

LTD Company

Age

44 Years

Incorporated 14 July 1981

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

SYNSEAL LIMITED
From: 31 December 1981To: 1 November 1996
VERMAGATE LIMITED
From: 14 July 1981To: 31 December 1981
Contact
Address

Units 1 - 4 Export Drive, Huthwaite, Nottingham Nottinghamshire, NG17 6AF,

Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Jan 22
Director Left
Apr 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Loan Cleared
Oct 24
Director Left
May 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOUGHTON, Bernard

Active
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Secretary
Appointed 30 Apr 2025

GARFOOT, Steven John

Active
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born September 1983
Director
Appointed 02 Apr 2024

HOLT, Simon

Active
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born March 1975
Director
Appointed 01 Jan 2022

HOUGHTON, Bernard

Active
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born April 1968
Director
Appointed 20 Jun 2023

MORGAN, Beverley Jayne

Active
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born May 1974
Director
Appointed 02 Apr 2024

COOK, William Russell

Resigned
7 Castlerigg Close, West BridgfordNG2 6RN
Secretary
Appointed 01 May 1996
Resigned 13 Nov 1998

MCKINLEY, Alistair John

Resigned
75 Linden Lea, WolverhamptonWV3 8BQ
Secretary
Appointed 01 Dec 1995
Resigned 01 May 1996

MCKINLEY, Alistair John

Resigned
75 Linden Lea, WolverhamptonWV3 8BQ
Secretary
Appointed 01 Dec 1995
Resigned 01 May 1996

POWELL, David Justin

Resigned
48 Beauvale, NottinghamNG16 2EY
Secretary
Appointed N/A
Resigned 02 Feb 1995

THORNTON, Leon

Resigned
85 High Street, AlfretonDE55 4BJ
Secretary
Appointed 02 Feb 1995
Resigned 01 Dec 1995

WILLIAMS, Steven John

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Secretary
Appointed 13 Nov 1998
Resigned 30 Apr 2025

BEVAN, Martin Allan

Resigned
62 Chartwell Road, NottinghamNG17 7HZ
Born September 1954
Director
Appointed 20 Jun 1996
Resigned 27 Mar 1997

BOLTON, Mark Nicholas

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born October 1962
Director
Appointed 16 Jan 2006
Resigned 31 May 2023

BUCHANAN, John Stuart

Resigned
Kinver, ColefordGL16 7HL
Born July 1943
Director
Appointed 06 Jan 1997
Resigned 30 Sept 2016

COOK, William Russell

Resigned
7 Castlerigg Close, West BridgfordNG2 6RN
Born April 1963
Director
Appointed 01 May 1996
Resigned 13 Nov 1998

DAVIES, Malcolm

Resigned
112 Berry Hill Road, MansfieldNG18 4RR
Born April 1950
Director
Appointed 07 Apr 1998
Resigned 31 Jul 2002

DUNN, Jeffrey William

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born October 1968
Director
Appointed 07 Apr 2017
Resigned 04 Jul 2018

DUTTON, Carol Ann

Resigned
Spinney Hill House, NottinghamNG15 8GD
Born May 1948
Director
Appointed N/A
Resigned 30 Sept 1994

DUTTON, Gary Hugh

Resigned
Park Lodge, Sutton-In-AshfieldNG17 5FX
Born March 1949
Director
Appointed N/A
Resigned 01 Dec 1995

DUTTON, James Hugh

Resigned
269 Southwell Road West, MansfieldNG18 4LA
Born March 1927
Director
Appointed N/A
Resigned 17 Mar 1994

GLEDHILL, Peter Joylon

Resigned
20 The Avenue, MansfieldNG18 4PN
Born November 1946
Director
Appointed 07 Apr 1998
Resigned 31 Dec 2014

HANDLEY, Mark

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born June 1977
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2022

HIND, Roy Arthur

Resigned
107 Meadow Hill Road, ChesterfieldS41 0BG
Born November 1943
Director
Appointed 01 Mar 1996
Resigned 06 Mar 1997

HIND, Roy Arthur

Resigned
107 Meadow Hill Road, ChesterfieldS41 0BG
Born November 1943
Director
Appointed N/A
Resigned 01 Dec 1995

HOULIHAN, Elizabeth Amanda

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born November 1950
Director
Appointed 26 Feb 2013
Resigned 02 Apr 2024

HOULIHAN, Jamieson Stewart

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born January 1944
Director
Appointed 01 Dec 1995
Resigned 02 Apr 2024

LE MASURIER, Malcolm

Resigned
Robin Hood Farm, NottinghamNG22 8SX
Born November 1954
Director
Appointed N/A
Resigned 01 Dec 1995

MCKINLEY, Alistair John

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born February 1958
Director
Appointed 01 Dec 1995
Resigned 15 Jun 2023

MEADLEY, Timothy

Resigned
103 Norton Lane, SheffieldS8 8GX
Born September 1964
Director
Appointed 29 Jun 2004
Resigned 06 Jan 2006

MILLER, Andrew John

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born January 1966
Director
Appointed 02 Apr 2024
Resigned 13 Sept 2024

POOLE, Colin

Resigned
Bracebridge Heriot Way, MaldonCM9 8BW
Born June 1955
Director
Appointed 16 Feb 1998
Resigned 07 Apr 1998

POWELL, David Justin

Resigned
48 Beauvale, NottinghamNG16 2EY
Born August 1946
Director
Appointed N/A
Resigned 02 Feb 1995

SCOTT, Alan Lewis

Resigned
2 Clarebank, BoltonBL1 5AE
Born December 1936
Director
Appointed 15 Jul 1991
Resigned 01 Dec 1995

WALKER, Geoffrey David

Resigned
1 Newlyn Drive, AlfretonDE55 2FJ
Born December 1946
Director
Appointed 09 Dec 1996
Resigned 19 Dec 1997

WILLIAMS, Steven John

Resigned
Units 1 - 4 Export Drive,, NottinghamshireNG17 6AF
Born February 1955
Director
Appointed 13 Nov 1998
Resigned 30 Apr 2025

Persons with significant control

1

Pennington Close, West Bromwich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288cChange of Particulars
Legacy
16 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
225(1)225(1)
Legacy
1 July 1996
288288
Legacy
6 June 1996
288288
Legacy
12 March 1996
288288
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
155(6)a155(6)a
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Auditors Resignation Company
6 December 1995
AUDAUD
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
27 March 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
27 March 1993
395Particulars of Mortgage or Charge
Legacy
1 March 1993
225(1)225(1)
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
23 May 1991
288288
Legacy
14 May 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Accounts With Accounts Type
30 April 1986
AAAnnual Accounts