Background WavePink WaveYellow Wave

RESISTANT MATERIALS LIMITED (07480059)

RESISTANT MATERIALS LIMITED (07480059) is an active UK company. incorporated on 30 December 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RESISTANT MATERIALS LIMITED has been registered for 15 years. Current directors include HANKINSON, Alex Giles.

Company Number
07480059
Status
active
Type
ltd
Incorporated
30 December 2010
Age
15 years
Address
1st Floor Cloister House, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANKINSON, Alex Giles
SIC Codes
68100, 68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESISTANT MATERIALS LIMITED

RESISTANT MATERIALS LIMITED is an active company incorporated on 30 December 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RESISTANT MATERIALS LIMITED was registered 15 years ago.(SIC: 68100, 68209, 74909)

Status

active

Active since 15 years ago

Company No

07480059

LTD Company

Age

15 Years

Incorporated 30 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

GILES HANKINSON CONSULTING LIMITED
From: 30 December 2010To: 7 February 2014
Contact
Address

1st Floor Cloister House Riverside, New Bailey St Manchester, M3 5FS,

Previous Addresses

C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ England
From: 24 October 2016To: 16 February 2021
71-73 Hoghton Street Southport Merseyside PR9 0PR
From: 13 January 2012To: 24 October 2016
123 Deansgate Manchester M3 2BU United Kingdom
From: 30 December 2010To: 13 January 2012
Timeline

2 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Mar 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HANKINSON, Alex Giles

Active
Riverside, New Bailey St, ManchesterM3 5FS
Born May 1967
Director
Appointed 30 Dec 2010

Persons with significant control

2

Mr Giles Hankinson

Active
Riverside, New Bailey St, ManchesterM3 5FS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Hankinson

Active
Riverside, New Bailey St, ManchesterM3 5FS
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
7 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Incorporation Company
30 December 2010
NEWINCIncorporation