Research Sites Restoration Limited THORNBURY


Founded in 2006, Research Sites Restoration, classified under reg no. 05915837 is an active company. Currently registered at Oldbury Technical Centre BS35 1RQ, Thornbury the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 22nd Feb 2007 Research Sites Restoration Limited is no longer carrying the name Research Site Restoration.

The firm has 2 directors, namely Lawrence H., Gwen P.. Of them, Lawrence H., Gwen P. have been with the company the longest, being appointed on 1 September 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Research Sites Restoration Limited Address / Contact

Office Address Oldbury Technical Centre
Office Address2 Oldbury Naite
Town Thornbury
Post code BS35 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05915837
Date of Incorporation Thu, 24th Aug 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Lawrence H.

Position: Director

Appointed: 01 September 2019

Gwen P.

Position: Director

Appointed: 01 September 2019

Anthony M.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2019

Paul E.

Position: Director

Appointed: 24 October 2017

Resigned: 31 August 2019

Eleri J.

Position: Secretary

Appointed: 27 January 2016

Resigned: 07 February 2019

Simon B.

Position: Director

Appointed: 01 December 2015

Resigned: 31 August 2019

Peter K.

Position: Director

Appointed: 01 September 2014

Resigned: 08 September 2015

Kenneth D.

Position: Director

Appointed: 01 September 2014

Resigned: 13 November 2017

Roger H.

Position: Director

Appointed: 24 July 2014

Resigned: 01 December 2015

Beverley G.

Position: Director

Appointed: 24 July 2014

Resigned: 24 October 2017

Anthony W.

Position: Director

Appointed: 28 May 2012

Resigned: 08 September 2015

Stanley G.

Position: Director

Appointed: 09 December 2011

Resigned: 11 June 2015

Anthony M.

Position: Director

Appointed: 22 September 2011

Resigned: 01 September 2014

Richard T.

Position: Director

Appointed: 14 February 2011

Resigned: 08 September 2015

Richard P.

Position: Director

Appointed: 27 February 2009

Resigned: 11 June 2015

Richard A.

Position: Director

Appointed: 25 February 2009

Resigned: 27 January 2011

Kathleen S.

Position: Director

Appointed: 29 January 2009

Resigned: 14 February 2011

Andrew J.

Position: Director

Appointed: 28 January 2009

Resigned: 28 August 2010

Andrew S.

Position: Director

Appointed: 28 January 2009

Resigned: 08 September 2015

Alan N.

Position: Director

Appointed: 28 January 2009

Resigned: 28 May 2012

Darren B.

Position: Secretary

Appointed: 25 October 2007

Resigned: 27 January 2016

Stephen W.

Position: Director

Appointed: 24 August 2006

Resigned: 11 June 2015

Peter P.

Position: Secretary

Appointed: 24 August 2006

Resigned: 25 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is The Secretary Of State For Beis from London, England. This PSC is classified as "a secretary of state", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Cavendish Fluor Partnership that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

The Secretary Of State For Beis

3 Whitehall Place, London, SW1A 2HD, England

Legal authority Companies Act 2006
Legal form Secretary Of State
Notified on 1 September 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Cavendish Fluor Partnership

33 Wigmore Street, London, W1U 1QX, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08980374
Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Research Site Restoration February 22, 2007
Harwell-winfrith December 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth686 00112      
Balance Sheet
Current Assets12 921 00112222222
Net Assets Liabilities  2222222
Cash Bank In Hand85 00112      
Debtors12 763 000        
Net Assets Liabilities Including Pension Asset Liability686 00112      
Stocks Inventory73 000        
Reserves/Capital
Called Up Share Capital112      
Profit Loss Account Reserve686 000        
Shareholder Funds686 00112      
Other
Fixed Assets  22     
Net Current Assets Liabilities1 527 00112222222
Total Assets Less Current Liabilities1 527 00112222222
Creditors Due Within One Year11 394 000        
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges841 000        
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements