ATD CIVILS & GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

ATD CIVILS & GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11672805

Incorporation date

12/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Victoria Way, Pride Park, Derby DE24 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon15/12/2025
Registered office address changed from Office 5E, No. 1 Mill the Wharf Shardlow Derby DE72 2GH England to Unit 1 Victoria Way Pride Park Derby DE24 8AN on 2025-12-15
dot icon09/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/08/2024
Notification of a person with significant control statement
dot icon21/06/2024
Satisfaction of charge 116728050001 in full
dot icon21/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/02/2024
Cessation of Andrew Paul Nicholls as a person with significant control on 2024-02-16
dot icon19/02/2024
Appointment of Mr Andrew Paul Nicholls as a director on 2024-02-16
dot icon16/02/2024
Cessation of Thomas James Buckley as a person with significant control on 2024-02-16
dot icon16/02/2024
Cessation of Daniel Kevin Daffey as a person with significant control on 2024-02-16
dot icon16/02/2024
Cessation of Liam Alex Donovan as a person with significant control on 2024-02-16
dot icon16/02/2024
Termination of appointment of Andrew Paul Nicholls as a director on 2024-02-16
dot icon14/06/2023
Notification of Andrew Paul Nicholls as a person with significant control on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/09/2021
Registration of charge 116728050001, created on 2021-09-10
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon11/05/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-11-30
dot icon13/07/2020
Micro company accounts made up to 2019-11-30
dot icon28/04/2020
Notification of Liam Alex Donovan as a person with significant control on 2020-03-31
dot icon28/04/2020
Notification of Daniel Kevin Daffey as a person with significant control on 2020-03-31
dot icon28/04/2020
Notification of Thomas James Buckley as a person with significant control on 2020-03-31
dot icon28/04/2020
Withdrawal of a person with significant control statement on 2020-04-28
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon22/11/2019
Director's details changed for Mr Liam Alex Donovan on 2019-11-22
dot icon22/11/2019
Director's details changed for Mr Andrew Paul Nicholls on 2019-11-22
dot icon22/11/2019
Director's details changed for Mr Daniel Kevin Daffey on 2019-11-22
dot icon22/11/2019
Director's details changed for Mr Thomas James Buckley on 2019-11-22
dot icon22/11/2019
Registered office address changed from 19 Geveze Way Broughton Astley Leicester Leicestershire LE9 6HJ England to Office 5E, No. 1 Mill the Wharf Shardlow Derby DE72 2GH on 2019-11-22
dot icon04/09/2019
Notification of a person with significant control statement
dot icon04/09/2019
Cessation of Andrew Paul Nicholls as a person with significant control on 2019-08-21
dot icon04/09/2019
Cessation of Daniel Kevin Daffey as a person with significant control on 2019-08-21
dot icon04/09/2019
Cessation of Thomas James Buckley as a person with significant control on 2019-08-21
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon21/08/2019
Appointment of Mr Liam Alex Donovan as a director on 2019-08-12
dot icon01/07/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Geveze Way Broughton Astley Leicester Leicestershire LE9 6HJ on 2019-07-01
dot icon12/11/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+48.74 % *

* during past year

Cash in Bank

£1,352,873.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.20M
-
0.00
437.67K
-
2022
9
2.09M
-
0.00
909.56K
-
2023
12
2.88M
-
0.00
1.35M
-
2023
12
2.88M
-
0.00
1.35M
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

2.88M £Ascended37.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended48.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Alex Donovan
Director
12/08/2019 - Present
2
Nicholls, Andrew Paul
Director
12/11/2018 - 16/02/2024
2
Nicholls, Andrew Paul
Director
16/02/2024 - Present
2
Mr Daniel Kevin Daffey
Director
12/11/2018 - Present
2
Mr Thomas James Buckley
Director
12/11/2018 - Present
4

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATD CIVILS & GROUNDWORKS LTD

ATD CIVILS & GROUNDWORKS LTD is an(a) Active company incorporated on 12/11/2018 with the registered office located at Unit 1 Victoria Way, Pride Park, Derby DE24 8AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ATD CIVILS & GROUNDWORKS LTD?

toggle

ATD CIVILS & GROUNDWORKS LTD is currently Active. It was registered on 12/11/2018 .

Where is ATD CIVILS & GROUNDWORKS LTD located?

toggle

ATD CIVILS & GROUNDWORKS LTD is registered at Unit 1 Victoria Way, Pride Park, Derby DE24 8AN.

What does ATD CIVILS & GROUNDWORKS LTD do?

toggle

ATD CIVILS & GROUNDWORKS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ATD CIVILS & GROUNDWORKS LTD have?

toggle

ATD CIVILS & GROUNDWORKS LTD had 12 employees in 2023.

What is the latest filing for ATD CIVILS & GROUNDWORKS LTD?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Office 5E, No. 1 Mill the Wharf Shardlow Derby DE72 2GH England to Unit 1 Victoria Way Pride Park Derby DE24 8AN on 2025-12-15.