Background WavePink WaveYellow Wave

COMMHOIST LIMITED (03209155)

COMMHOIST LIMITED (03209155) is an active UK company. incorporated on 7 June 1996. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. COMMHOIST LIMITED has been registered for 29 years. Current directors include BATEMAN, Leanne, BROWNING, James Scott, CARSLEY, David Derek and 3 others.

Company Number
03209155
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
77 Newton Road, Warrington, WA3 2AP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BATEMAN, Leanne, BROWNING, James Scott, CARSLEY, David Derek, KERSLAKE, Harold Robert, TROTTER, Owen, VERNON, Emily Kate
SIC Codes
43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMHOIST LIMITED

COMMHOIST LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. COMMHOIST LIMITED was registered 29 years ago.(SIC: 43999, 82990)

Status

active

Active since 29 years ago

Company No

03209155

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

77 Newton Road Lowton Warrington, WA3 2AP,

Previous Addresses

Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB
From: 7 June 1996To: 9 October 2023
Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 10
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Director Left
Nov 14
Capital Reduction
May 15
Share Buyback
May 15
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
May 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Jan 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

KERSLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Secretary
Appointed 30 Nov 2005

VERNON, Emily Kate

Active
Newton Road, WarringtonWA3 2AP
Secretary
Appointed 09 Jan 2023

BATEMAN, Leanne

Active
Newton Road, LowtonWA3 2AP
Born October 1985
Director
Appointed 01 Sept 2024

BROWNING, James Scott

Active
Newton Road, WarringtonWA3 2AP
Born January 1966
Director
Appointed 29 Jun 2020

CARSLEY, David Derek

Active
Newton Road, WarringtonWA3 2AP
Born September 1960
Director
Appointed 30 Jun 2001

KERSLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Born April 1953
Director
Appointed 07 Jun 1996

TROTTER, Owen

Active
Newton Road, WarringtonWA3 2AP
Born September 1970
Director
Appointed 11 Jul 2025

VERNON, Emily Kate

Active
Newton Road, WarringtonWA3 2AP
Born March 1980
Director
Appointed 09 Jan 2023

BROADBENT, Jeremy Clive

Resigned
19b Park Lane, OldhamOL3 7DX
Secretary
Appointed 07 Jun 1996
Resigned 02 Apr 2002

KERSLAKE, Janice Lynne

Resigned
17 Kenyon Lane, WarringtonWA3 1LG
Secretary
Appointed 02 Apr 2002
Resigned 30 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

BRIERLEY, Wayne Anthony

Resigned
Newton Road, WarringtonWA3 2AP
Born October 1965
Director
Appointed 06 Feb 2020
Resigned 31 Jan 2024

CARLISLE, Glynn Roy

Resigned
Newton Road, WarringtonWA3 2AP
Born February 1965
Director
Appointed 01 Feb 2022
Resigned 25 May 2025

FLANAGAN, Terrence

Resigned
Pocket Nook Lane, WarringtonWA3 1AB
Born November 1960
Director
Appointed 02 Apr 2008
Resigned 30 Nov 2009

HALL, James David

Resigned
Newton Road, WarringtonWA3 2AP
Born December 1969
Director
Appointed 06 Feb 2020
Resigned 11 Jul 2025

HOUGH, Peter Louis

Resigned
Pocket Nook Lane, WarringtonWA3 1AB
Born December 1964
Director
Appointed 30 Jun 2001
Resigned 05 Nov 2014

MOONEY, Louise Jayne

Resigned
Newton Road, WarringtonWA3 2AP
Born November 1982
Director
Appointed 01 Dec 2021
Resigned 31 Jul 2024

TAYLOR, Sean Ronald

Resigned
Pocket Nook Lane, WarringtonWA3 1AB
Born September 1967
Director
Appointed 01 Oct 2020
Resigned 21 Oct 2022

WHITE, Janice

Resigned
41 Woburn Drive, BuryBL9 8DA
Born April 1953
Director
Appointed 15 Jul 1996
Resigned 24 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Lowton, WarringtonWA3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020

Mr Harold Robert Kerslake

Ceased
Pocket Nook Lane, WarringtonWA3 1AB
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 February 2020
SH10Notice of Particulars of Variation
Resolution
13 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Cancellation Shares
18 May 2015
SH06Cancellation of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Medium
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
28 September 2009
288cChange of Particulars
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
18 April 2008
122122
Resolution
18 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Resolution
15 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
12 August 2005
169169
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
16 July 2003
169169
Legacy
12 June 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
25 January 2003
169169
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
88(2)R88(2)R
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
1 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1996
225Change of Accounting Reference Date
Legacy
27 August 1996
288288
Legacy
23 July 1996
88(2)R88(2)R
Legacy
14 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation