Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONIFERBAY LIMITED
Company Information for

CONIFERBAY LIMITED

5 WEST COURT, ENTERPRISE ROAD, MAIDSTONE, KENT, ME15 6JD,
Company Registration Number
04134474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coniferbay Ltd
CONIFERBAY LIMITED was founded on 2001-01-02 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Coniferbay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONIFERBAY LIMITED
 
Legal Registered Office
5 WEST COURT
ENTERPRISE ROAD
MAIDSTONE
KENT
ME15 6JD
Other companies in ME15
 
Previous Names
IDEAL STAFF LIMITED12/09/2017
FLC 1900 LTD29/04/2015
TDMA GROUP LTD03/10/2014
TASSWELL INVESTMENTS LIMITED02/05/2012
TASSWELL LIMITED25/10/2004
Filing Information
Company Number 04134474
Company ID Number 04134474
Date formed 2001-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 03:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONIFERBAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONIFERBAY LIMITED

Current Directors
Officer Role Date Appointed
THE IDEAL GROUP OF COMPANIES
Company Secretary 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD RENNISON
Director 2001-01-08 2017-12-31
MARY BARTON
Company Secretary 2007-05-22 2014-09-30
MARK DAVID JAMES HONEYBALL
Director 2012-09-14 2013-12-31
MICHAEL JOHN PERRY
Director 2012-09-14 2013-12-31
SARAH LOUISE JONES-FERGUSON
Company Secretary 2007-01-03 2007-05-22
SARAH LOUISE JONES-FERGUSON
Director 2007-01-03 2007-03-28
MICHAEL RENNISON
Company Secretary 2005-04-28 2007-01-03
MICHAEL JOHN PERRY
Director 2004-03-12 2007-01-03
MARCUS EDWARD HILL
Company Secretary 2001-01-08 2005-04-28
MARCUS EDWARD HILL
Director 2003-07-09 2005-04-28
MARCUS EDWARD HILL
Director 2001-01-08 2002-02-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-02 2001-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-02 2001-01-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNISON
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O M BAKER 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD
2017-09-12RES15CHANGE OF NAME 16/08/2017
2017-09-12CERTNMCOMPANY NAME CHANGED IDEAL STAFF LIMITED CERTIFICATE ISSUED ON 12/09/17
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-21GAZ1FIRST GAZETTE
2017-01-14DISS40DISS40 (DISS40(SOAD))
2017-01-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1201000
2016-02-04AR0102/01/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 31/07/2015
2015-11-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-29RES15CHANGE OF NAME 15/04/2015
2015-04-29CERTNMCOMPANY NAME CHANGED FLC 1900 LTD CERTIFICATE ISSUED ON 29/04/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1201000
2015-01-12AR0102/01/15 FULL LIST
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY MARY BARTON
2015-01-12AP04CORPORATE SECRETARY APPOINTED THE IDEAL GROUP OF COMPANIES
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3-4 TOVIL GREEN BUSINESS PARK BURIAL GROUND LANE MAIDSTONE KENT ME15 6TA
2014-10-03RES15CHANGE OF NAME 30/09/2014
2014-10-03CERTNMCOMPANY NAME CHANGED TDMA GROUP LTD CERTIFICATE ISSUED ON 03/10/14
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1201000
2014-02-05AR0102/01/14 FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HONEYBALL
2013-02-08AR0102/01/13 FULL LIST
2012-10-05RES01ALTER ARTICLES 30/12/2011
2012-10-05SH0130/12/11 STATEMENT OF CAPITAL GBP 1201000
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN PERRY
2012-09-14AP01DIRECTOR APPOINTED MR MARK DAVID JAMES HONEYBALL
2012-05-02RES15CHANGE OF NAME 19/04/2012
2012-05-02CERTNMCOMPANY NAME CHANGED TASSWELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-19AR0102/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-19DISS40DISS40 (DISS40(SOAD))
2011-01-18AR0102/01/11 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02AR0102/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2010
2010-02-02GAZ1FIRST GAZETTE
2009-02-18363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2009
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-03363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-24363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-05288aNEW SECRETARY APPOINTED
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-25CERTNMCOMPANY NAME CHANGED TASSWELL LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: C/O DANIELS & CO THE OLD COURTHOUSE, NEW ROAD AVENUE, CHATHAM KENT ME4 6BE
2003-07-17288aNEW DIRECTOR APPOINTED
2003-05-13ELRESS386 DISP APP AUDS 02/07/02
2003-05-13ELRESS366A DISP HOLDING AGM 02/07/02
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-20363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2002-02-11288cDIRECTOR'S PARTICULARS CHANGED
2002-02-02363aRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-10-01225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CONIFERBAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CONIFERBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONIFERBAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due After One Year 2012-12-31 £ 267,792
Creditors Due After One Year 2011-12-31 £ 761,885
Creditors Due Within One Year 2012-12-31 £ 88,187
Creditors Due Within One Year 2011-12-31 £ 25,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONIFERBAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,201,000
Called Up Share Capital 2011-12-31 £ 1,201,000
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 3,284
Current Assets 2012-12-31 £ 35,576
Current Assets 2011-12-31 £ 61,503
Debtors 2012-12-31 £ 35,528
Debtors 2011-12-31 £ 58,219
Fixed Assets 2012-12-31 £ 1,201,001
Fixed Assets 2011-12-31 £ 1,621,281
Shareholder Funds 2012-12-31 £ 880,598
Shareholder Funds 2011-12-31 £ 895,231
Tangible Fixed Assets 2011-12-31 £ 421,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONIFERBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONIFERBAY LIMITED
Trademarks
We have not found any records of CONIFERBAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONIFERBAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CONIFERBAY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CONIFERBAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIDEAL STAFF LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyIDEAL STAFF LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONIFERBAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONIFERBAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1