C L DANSON (BUILDING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

C L DANSON (BUILDING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661848

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2b White House Lane, Great Eccleston, Preston PR3 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon11/04/2026
Appointment of Mr Leon Ovenden as a director on 2026-03-30
dot icon16/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/11/2025
Director's details changed for Craig Lee Danson on 2025-10-19
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon21/07/2025
Change of details for C L Danson Holding Limited as a person with significant control on 2025-07-21
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon09/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2022
Micro company accounts made up to 2022-07-31
dot icon25/10/2022
Cessation of Craig Lee Danson as a person with significant control on 2022-08-01
dot icon25/10/2022
Cessation of Lynsey Danson as a person with significant control on 2022-08-01
dot icon25/10/2022
Notification of C L Danson Holding Limited as a person with significant control on 2022-08-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-07-31
dot icon01/06/2021
Micro company accounts made up to 2020-07-31
dot icon28/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon30/03/2021
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 2B White House Lane Great Eccleston Preston PR3 0XB on 2021-03-30
dot icon30/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon13/07/2020
Micro company accounts made up to 2019-07-31
dot icon27/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/02/2018
Director's details changed for Craig Lee Danson on 2018-02-13
dot icon27/02/2018
Secretary's details changed for Lynsey Danson on 2018-02-13
dot icon27/02/2018
Change of details for Lynsey Danson as a person with significant control on 2018-02-13
dot icon27/02/2018
Change of details for Craig Lee Danson as a person with significant control on 2018-02-13
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/05/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon08/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 2013-02-19
dot icon22/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Lindsay Danson on 2012-02-11
dot icon13/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/03/2010
Director's details changed for Craig Lee Danson on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Lindsay Danson on 2009-08-15
dot icon15/03/2010
Director's details changed for Craig Lee Danson on 2009-08-15
dot icon02/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/02/2009
Return made up to 11/02/09; full list of members
dot icon13/02/2009
Director's change of particulars / craig danson / 13/02/2009
dot icon13/02/2009
Secretary's change of particulars / lindsay danson / 13/02/2009
dot icon15/02/2008
Return made up to 11/02/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/02/2007
Return made up to 11/02/07; full list of members
dot icon11/05/2006
Return made up to 11/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon08/03/2005
Return made up to 11/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/10/2004
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon03/03/2004
Return made up to 11/02/04; full list of members
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£180,175.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
84.46K
-
0.00
-
-
2022
11
106.95K
-
0.00
-
-
2023
13
328.11K
-
0.00
180.18K
-
2023
13
328.11K
-
0.00
180.18K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

328.11K £Ascended206.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Craig Lee
Director
19/02/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C L DANSON (BUILDING CONTRACTORS) LIMITED

C L DANSON (BUILDING CONTRACTORS) LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 2b White House Lane, Great Eccleston, Preston PR3 0XB. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of C L DANSON (BUILDING CONTRACTORS) LIMITED?

toggle

C L DANSON (BUILDING CONTRACTORS) LIMITED is currently Active. It was registered on 11/02/2003 .

Where is C L DANSON (BUILDING CONTRACTORS) LIMITED located?

toggle

C L DANSON (BUILDING CONTRACTORS) LIMITED is registered at Unit 2b White House Lane, Great Eccleston, Preston PR3 0XB.

What does C L DANSON (BUILDING CONTRACTORS) LIMITED do?

toggle

C L DANSON (BUILDING CONTRACTORS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C L DANSON (BUILDING CONTRACTORS) LIMITED have?

toggle

C L DANSON (BUILDING CONTRACTORS) LIMITED had 13 employees in 2023.

What is the latest filing for C L DANSON (BUILDING CONTRACTORS) LIMITED?

toggle

The latest filing was on 11/04/2026: Appointment of Mr Leon Ovenden as a director on 2026-03-30.