Background WavePink WaveYellow Wave

UK SUNDECKS LIMITED (06559186)

UK SUNDECKS LIMITED (06559186) is an active UK company. incorporated on 8 April 2008. with registered office in Brandon. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UK SUNDECKS LIMITED has been registered for 18 years. Current directors include CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles and 1 others.

Company Number
06559186
Status
active
Type
ltd
Incorporated
8 April 2008
Age
18 years
Address
227 London Road, Brandon, IP27 0NE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles, WESTMORELAND, Dean Adrian
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SUNDECKS LIMITED

UK SUNDECKS LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Brandon. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UK SUNDECKS LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06559186

LTD Company

Age

18 Years

Incorporated 8 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

MIDLAND WINDOW COMPANY LIMITED
From: 8 April 2008To: 16 October 2008
Contact
Address

227 London Road Brandon, IP27 0NE,

Previous Addresses

Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
From: 13 May 2010To: 29 October 2018
Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ
From: 8 April 2008To: 13 May 2010
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Director Joined
Nov 12
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Dec 20
Director Joined
May 22
Loan Secured
Apr 23
Loan Secured
Jul 24
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHILTON, Derek Geoffrey

Active
London Road, BrandonIP27 0NE
Born July 1964
Director
Appointed 26 Oct 2018

CRAIG, Graeme Robert

Active
London Road, BrandonIP27 0NE
Born June 1971
Director
Appointed 25 May 2022

GREENACRE, Roy Charles

Active
London Road, BrandonIP27 0NE
Born May 1965
Director
Appointed 26 Oct 2018

WESTMORELAND, Dean Adrian

Active
London Road, BrandonIP27 0NE
Born February 1964
Director
Appointed 26 Oct 2018

MELLOR, Claire

Resigned
9 Daneways Close, Sutton ColdfieldB74 3NL
Secretary
Appointed 08 Apr 2008
Resigned 03 May 2011

MELLOR, Claire

Resigned
9 Daneways Close, Sutton ColdfieldB74 3NL
Born April 1965
Director
Appointed 08 Apr 2008
Resigned 03 May 2011

RANDLE, David Anthony

Resigned
London Road, BrandonIP27 0NE
Born August 1961
Director
Appointed 08 Apr 2008
Resigned 26 Oct 2018

RANDLE, Jake

Resigned
London Road, BrandonIP27 0NE
Born June 1992
Director
Appointed 19 Nov 2012
Resigned 21 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
London Road, BrandonIP27 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Mr Jake Randle

Ceased
Euxton, ChorleyPR7 6TB
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2016
Ceased 26 Oct 2018

Mr David Anthony Randle

Ceased
Euxton, ChorleyPR7 6TB
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2021
AAAnnual Accounts
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Legacy
17 May 2021
GUARANTEE2GUARANTEE2
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
12 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2018
CC04CC04
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2009
AA01Change of Accounting Reference Date
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Legacy
28 October 2008
287Change of Registered Office
Resolution
23 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2008
NEWINCIncorporation