GOULD SINGLETON LIMITED
Overview
| Company Name | GOULD SINGLETON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04702032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOULD SINGLETON LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is GOULD SINGLETON LIMITED located?
| Registered Office Address | 7 Earls Way B63 3HR Halesowen West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOULD SINGLETON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GOULD SINGLETON LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for GOULD SINGLETON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||
Director's details changed for Roderick James Macgregor on Oct 31, 2025 | 2 pages | CH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Roderick James Macgregor as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Rory Callum Mackenzie as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Anderson Keith as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Amanda Macritchie as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Stephen David Cox as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Peter Martin Icke as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Gould Singleton Architects Limited as a person with significant control on Oct 22, 2025 | 2 pages | PSC02 | ||||||||||||||
Notification of Stephen David Cox as a person with significant control on Oct 22, 2025 | 2 pages | PSC01 | ||||||||||||||
Cessation of Natalie Ann Cox as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 19, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of GOULD SINGLETON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Stephen David | Director | Sundown 9 Western Avenue Lapal B62 8QH Halesowen West Midlands | England | British | 71840950002 | |||||
| ICKE, Peter Martin | Director | B62 9DA Halesowen 13 Oak Tree Crescent West Midlands England | England | British | 71841630006 | |||||
| KEITH, David Anderson | Director | Henderson Road IV1 1SN Inverness 13 Scotland | Scotland | British | 198344830001 | |||||
| MACGREGOR, Roderick James | Director | Henderson Road IV1 1SN Inverness 13 Scotland | Scotland | British | 341995260002 | |||||
| MACKENZIE, Rory Callum | Director | Henderson Road IV1 1SN Inverness 13 Scotland | Scotland | British | 341995000001 | |||||
| MACRITCHIE, Amanda | Director | Henderson Road IV1 1SN Inverness 13 Scotland | Scotland | British | 234373020001 | |||||
| BULLOCK, Stephen James | Secretary | No.2 New House Farm Barns Bridgnorth Road, Enville DY7 5JF Stourbridge The Willows West Midlands England | British | 44505350001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BULLOCK, Stephen James | Director | No.2 New House Farm Barns Bridgnorth Road, Enville DY7 5JF Stourbridge The Willows West Midlands England | United Kingdom | British | 44505350004 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of GOULD SINGLETON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen David Cox | Oct 22, 2025 | Earls Way B63 3HR Halesowen 7 West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gould Singleton Architects Limited | Oct 22, 2025 | Earls Way B63 3HR Halesowen 7 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Martin Icke | Jul 28, 2017 | B62 9DA Halesowen 13 Oak Tree Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Natalie Ann Cox | Mar 19, 2017 | 9 Western Avenue B62 8QH Halesowen Sundown West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Julie Marie Icke | Mar 19, 2017 | 111a Blackberry Lane B63 4NZ Halesowen The Nook West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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