INTEGRAL CRADLES LIMITED

INTEGRAL CRADLES LIMITED

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

    Company NameINTEGRAL CRADLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05123002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTEGRAL CRADLES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is INTEGRAL CRADLES LIMITED located?

    Registered Office Address
    The Beehive Building
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRAL CRADLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COXGOMYL INTEGRAL LTDMar 31, 2009Mar 31, 2009
    INTEGRAL CRADLES LIMITEDMay 10, 2004May 10, 2004

    What are the latest accounts for INTEGRAL CRADLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTEGRAL CRADLES LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for INTEGRAL CRADLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 02, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 02, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mr Kevin Walton as a secretary on Jun 07, 2023

    2 pagesAP03

    Termination of appointment of Josephine Walton as a secretary on Jun 07, 2023

    1 pagesTM02

    Director's details changed for Mr Kevin Robert Walton on May 15, 2023

    2 pagesCH01

    Registration of charge 051230020012, created on Mar 30, 2023

    52 pagesMR01

    Confirmation statement made on Jan 05, 2023 with updates

    5 pagesCS01

    Notification of Kevin Robert Walton as a person with significant control on Jul 31, 2022

    2 pagesPSC01

    Cessation of Gondolas in Design Uk Ltd as a person with significant control on Jul 31, 2022

    1 pagesPSC07

    Director's details changed for Mr Kevin Robert Walton on Jan 13, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 05, 2021 with updates

    4 pagesCS01

    Termination of appointment of Paul William Teasdale as a director on Dec 24, 2020

    1 pagesTM01

    Termination of appointment of Adam John Coates as a director on Dec 24, 2020

    1 pagesTM01

    Termination of appointment of Adam John Coates as a secretary on Dec 24, 2020

    1 pagesTM02

    Notification of Gondolas in Design Uk Ltd as a person with significant control on Dec 24, 2020

    2 pagesPSC02

    Cessation of Premier Technical Services Group Ltd as a person with significant control on Dec 24, 2020

    1 pagesPSC07

    Who are the officers of INTEGRAL CRADLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Kevin
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    309888780001
    WALTON, Kevin Robert
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    EnglandEnglishDirector132750130001
    COATES, Adam John
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    201747520001
    SHEK, Josephine
    17 Globe Wharf
    205 Rotherhithe Street
    SE16 5XS London
    Secretary
    17 Globe Wharf
    205 Rotherhithe Street
    SE16 5XS London
    BritishAccountant109119130001
    STEAD, Sophie
    Uplands Sugworth Road
    Bradfield Dale
    S6 6LE Sheffield
    Secretary
    Uplands Sugworth Road
    Bradfield Dale
    S6 6LE Sheffield
    British126712690001
    WALTON, Josephine
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    201747530001
    WALTON, Kevin Robert
    17 Globe Wharf
    205 Rotherhithe Street
    SE16 5XS London
    Secretary
    17 Globe Wharf
    205 Rotherhithe Street
    SE16 5XS London
    British79449500002
    WHITWORTH, Andrew David
    The Firs
    Westhorpe Drive
    NG10 4BU Long Eaton
    Nottinghamshire
    Secretary
    The Firs
    Westhorpe Drive
    NG10 4BU Long Eaton
    Nottinghamshire
    BritishDirector30265970003
    BEDFORD, Sally Ann
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    England
    EnglandBritishDirector156506430002
    COATES, Adam John
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    EnglandBritishCompany Director48620750003
    DONOSO PICAPORTE, Hugo
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    SpainSpanishDirector160417960001
    EASTWOOD, Simon James
    27 Ranmoor Park Road
    S10 3GX Sheffield
    South Yorkshire
    Director
    27 Ranmoor Park Road
    S10 3GX Sheffield
    South Yorkshire
    United KingdomBritishCompany Director2183930004
    HAWTREY, Scott Henry
    276 Maidstone Road
    ME8 0HH Gillingham
    Kent
    Director
    276 Maidstone Road
    ME8 0HH Gillingham
    Kent
    BritishDirector97571040001
    OREJON, Jose Manuel
    30 Roman Ridge Road
    Sheffield
    S9 1GA Yorkshire
    Director
    30 Roman Ridge Road
    Sheffield
    S9 1GA Yorkshire
    SpainSpanishManager Director151417770001
    TEASDALE, Paul William
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    EnglandBritishDirector130210840002
    WALTON, Josephine
    Beehive Ring Road
    Gatwick
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    Uk
    Director
    Beehive Ring Road
    Gatwick
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    Uk
    United KingdomBritishNone204633420001
    WHITWORTH, Andrew David
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    United KingdomBritishCompany Director30265970003

    Who are the persons with significant control of INTEGRAL CRADLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Robert Walton
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    Jul 31, 2022
    Beehive Ring Road
    RH6 0PA Gatwick Airport
    The Beehive Building
    West Sussex
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Gondolas In Design Uk Ltd
    Beehive Ring Road
    Gatwick Airport
    RH6 0PA Gatwick
    The Beehive Building
    West Sussex
    England
    Dec 24, 2020
    Beehive Ring Road
    Gatwick Airport
    RH6 0PA Gatwick
    The Beehive Building
    West Sussex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10323506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Premier Technical Services Group Ltd
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    Apr 06, 2016
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6005074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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