GOULD SINGLETON ARCHITECTS LIMITED

GOULD SINGLETON ARCHITECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOULD SINGLETON ARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03095031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOULD SINGLETON ARCHITECTS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GOULD SINGLETON ARCHITECTS LIMITED located?

    Registered Office Address
    7 Earls Way
    B63 3HR Halesowen
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOULD SINGLETON ARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GOULD SINGLETON ARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for GOULD SINGLETON ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 030950310001, created on Jan 06, 2026

    18 pagesMR01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Cessation of Peter Martin Icke as a person with significant control on Oct 24, 2025

    1 pagesPSC07

    Cessation of Stephen David Cox as a person with significant control on Oct 24, 2025

    1 pagesPSC07

    Notification of Bracewell Stirling Limited as a person with significant control on Oct 24, 2025

    2 pagesPSC02

    Appointment of Mr Roderick James Macgregor as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Rory Callum Mackenzie as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr David Anderson Keith as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Ms Amanda Macritchie as a director on Oct 24, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re:section 190 22/10/2025
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re:section 190 22/10/2025
    RES13

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: GBP 1,400
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: GBP 1,200
    4 pagesSH01

    Confirmation statement made on Aug 24, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Aug 24, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 24, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 24, 2022 with updates

    4 pagesCS01

    Who are the officers of GOULD SINGLETON ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Stephen David
    Sundown
    9 Western Avenue Lapal
    B62 8QH Halesowen
    West Midlands
    Director
    Sundown
    9 Western Avenue Lapal
    B62 8QH Halesowen
    West Midlands
    EnglandBritish71840950002
    ICKE, Peter Martin
    B62 9DA Halesowen
    13 Oak Tree Crescent
    West Midlands
    England
    Director
    B62 9DA Halesowen
    13 Oak Tree Crescent
    West Midlands
    England
    EnglandBritish71841630006
    KEITH, David Anderson
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Director
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    ScotlandBritish198344830001
    MACGREGOR, Roderick James
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Director
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    ScotlandBritish61748240004
    MACKENZIE, Rory Callum
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Director
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    ScotlandBritish341993650001
    MACRITCHIE, Amanda
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Director
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    ScotlandBritish234373020001
    BULLOCK, Stephen James
    Bridgnorth Road
    Enville
    DY7 5JF Stourbridge
    The Willows - No 2 New House Farm Barns
    England
    Secretary
    Bridgnorth Road
    Enville
    DY7 5JF Stourbridge
    The Willows - No 2 New House Farm Barns
    England
    British44505350001
    SINGLETON, Roy Charles
    17 Walsall Road
    Four Oaks
    B74 4ND Sutton Coldfield
    West Midlands
    Secretary
    17 Walsall Road
    Four Oaks
    B74 4ND Sutton Coldfield
    West Midlands
    British44505250001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BULLOCK, Stephen James
    Bridgnorth Road
    Enville
    DY7 5JF Stourbridge
    The Willows - No 2 New House Farm Barns
    England
    Director
    Bridgnorth Road
    Enville
    DY7 5JF Stourbridge
    The Willows - No 2 New House Farm Barns
    England
    United KingdomBritish44505350004
    SINGLETON, Roy Charles
    17 Walsall Road
    Four Oaks
    B74 4ND Sutton Coldfield
    West Midlands
    Director
    17 Walsall Road
    Four Oaks
    B74 4ND Sutton Coldfield
    West Midlands
    British44505250001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of GOULD SINGLETON ARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bracewell Stirling Limited
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Oct 24, 2025
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc507897
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Martin Icke
    B62 9DA Halesowen
    13 Oak Tree Crescent
    West Midlands
    England
    Apr 06, 2016
    B62 9DA Halesowen
    13 Oak Tree Crescent
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen David Cox
    9 Western Avenue
    Lapal
    B62 8QH Halesowen
    Sundown
    West Midlands
    United Kingdom
    Apr 06, 2016
    9 Western Avenue
    Lapal
    B62 8QH Halesowen
    Sundown
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GOULD SINGLETON ARCHITECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 06, 2026
    Delivered On Jan 20, 2026
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jan 20, 2026Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0