Background WavePink WaveYellow Wave

GENERAL DEMOLITION LIMITED (04915823)

GENERAL DEMOLITION LIMITED (04915823) is an active UK company. incorporated on 30 September 2003. with registered office in Ascot. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. GENERAL DEMOLITION LIMITED has been registered for 22 years. Current directors include FLANAGAN, Peter David, STAINTON, George, WARNES, Nigel Mark.

Company Number
04915823
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
FLANAGAN, Peter David, STAINTON, George, WARNES, Nigel Mark
SIC Codes
38320, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL DEMOLITION LIMITED

GENERAL DEMOLITION LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Ascot. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. GENERAL DEMOLITION LIMITED was registered 22 years ago.(SIC: 38320, 43110)

Status

active

Active since 22 years ago

Company No

04915823

LTD Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

GENERAL DEMOLITION & RECYCLING LIMITED
From: 9 July 2009To: 20 September 2010
GENERAL RECYCLING LIMITED
From: 20 October 2003To: 9 July 2009
GENERAL ASBESTOS LIMITED
From: 30 September 2003To: 20 October 2003
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
May 15
Loan Cleared
Aug 15
Director Joined
Aug 16
Director Left
Dec 20
Director Left
Feb 21
Owner Exit
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Jun 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GAMBLE, Scott Kevin Harrison

Active
High Street, AscotSL5 7HP
Secretary
Appointed 01 Jun 2025

FLANAGAN, Peter David

Active
High Street, AscotSL5 7HP
Born December 1975
Director
Appointed 01 Jun 2025

STAINTON, George

Active
High Street, AscotSL5 7HP
Born December 1987
Director
Appointed 18 Oct 2021

WARNES, Nigel Mark

Active
High Street, AscotSL5 7HP
Born October 1955
Director
Appointed 18 Oct 2021

MCLOUGHLIN, Colin Anthony

Resigned
Lyon Road, Walton-On-ThamesKT12 3PU
Secretary
Appointed 27 Feb 2015
Resigned 02 Apr 2025

SIMNER, Sandra Georgina

Resigned
20 Anderson Road, WeybridgeKT13 9NL
Secretary
Appointed 13 Oct 2003
Resigned 02 May 2008

TURNER, Ian

Resigned
Newbury Road, HungerfordRG17 7LL
Secretary
Appointed 02 May 2008
Resigned 29 Sept 2013

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2003

BATCHELOR, Richard

Resigned
Sunnycroft, Walton On ThamesKT12 3AN
Born January 1951
Director
Appointed 13 Oct 2003
Resigned 30 Nov 2011

LEE, David James

Resigned
Walton On ThamesKT12 3PU
Born November 1971
Director
Appointed 30 Aug 2016
Resigned 12 Feb 2021

MACDONALD, James Barry Craig

Resigned
Lyon House, Walton On ThamesKT12 3PU
Born February 1970
Director
Appointed 16 Feb 2015
Resigned 30 Nov 2020

MCLOUGHLIN, Colin Anthony

Resigned
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954
Director
Appointed 14 May 2013
Resigned 02 Apr 2025

MCLOUGHLIN, Colin Anthony

Resigned
Lyon Road, Walton On ThamesKT12 3PU
Born February 1954
Director
Appointed 07 Sept 2011
Resigned 01 Jun 2012

TURNER, Gary

Resigned
Kingsbank Lane, BeckleyTN31 6RU
Born August 1964
Director
Appointed 01 Jun 2012
Resigned 13 May 2015

TURNER, Ian

Resigned
Newbury Road, HungerfordRG17 7LL
Born August 1962
Director
Appointed 11 Apr 2013
Resigned 29 Sept 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 30 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

4

1 Active
3 Ceased

Mr George Stainton

Ceased
High Street, AscotSL5 7HP
Born December 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Ceased 02 Apr 2025
Great Suffolk Street, LondonSE1 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Colin Anthony Mcloughlin

Ceased
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025

Mr Gary Turner

Ceased
Weylands Treatment Works, Walton-On-ThamesKT12 3PB
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
27 November 2003
88(2)R88(2)R
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
30 September 2003
NEWINCIncorporation