CAIRN CROSS CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAIRN CROSS CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110217

Incorporation date

04/10/1995

Size

Small

Contacts

Registered address

Registered address

1 Cadman Court, Morley, Leeds, West Yorkshire LS27 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1995)
dot icon18/12/2025
Accounts for a small company made up to 2025-09-30
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-09-30
dot icon16/08/2024
Termination of appointment of Ian James Robertson Bald as a director on 2024-08-12
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon22/09/2022
Statement of capital on 2022-09-22
dot icon22/09/2022
Statement by Directors
dot icon22/09/2022
Solvency Statement dated 30/06/22
dot icon22/09/2022
Resolutions
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon16/02/2021
Accounts for a small company made up to 2020-09-30
dot icon19/10/2020
Statement by Directors
dot icon19/10/2020
Statement of capital on 2020-10-19
dot icon19/10/2020
Solvency Statement dated 29/09/20
dot icon19/10/2020
Resolutions
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Accounts for a small company made up to 2019-09-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon02/10/2019
Termination of appointment of James William Smith as a director on 2019-09-30
dot icon09/05/2019
Director's details changed for Mr Robert Lockwood on 2018-04-18
dot icon17/12/2018
Accounts for a small company made up to 2018-09-30
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon23/10/2018
Resolutions
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/09/2017
Cessation of Cairn Cross (Holdings) Limited as a person with significant control on 2016-11-30
dot icon26/09/2017
Notification of Cairn Cross (Group) Limited as a person with significant control on 2016-11-30
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon13/01/2017
Full accounts made up to 2016-09-30
dot icon29/09/2016
Termination of appointment of Andrew William Anderson Bald as a director on 2016-09-21
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/05/2016
Appointment of Mr Robert Lockwood as a director on 2016-05-01
dot icon06/04/2016
Accounts for a small company made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/09/2015
Appointment of Mr James William Smith as a director on 2014-10-01
dot icon01/04/2015
Director's details changed for Mr Philip Williamson on 2015-02-25
dot icon01/04/2015
Secretary's details changed for Mr Philip Williamson on 2015-02-25
dot icon13/03/2015
Accounts for a small company made up to 2014-09-30
dot icon03/02/2015
Termination of appointment of James Anderson Bald as a director on 2014-12-11
dot icon28/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr Ian James Robertson Bald on 2014-10-22
dot icon15/10/2014
Termination of appointment of Allison Dyte as a secretary on 2014-09-05
dot icon14/10/2014
Appointment of Mr Philip Williamson as a secretary on 2014-09-05
dot icon14/10/2014
Termination of appointment of Allison Jane Dyte as a director on 2014-09-05
dot icon08/07/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Accounts for a small company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-09-30
dot icon23/11/2012
Director's details changed for Mr Philip Williamson on 2012-09-01
dot icon12/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon12/10/2012
Appointment of Mr Philip Williamson as a director
dot icon12/10/2012
Appointment of Ms Allison Jane Dyte as a director
dot icon04/09/2012
Registered office address changed from Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL England on 2012-09-04
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2012
Accounts for a small company made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/06/2011
Appointment of Mrs Allison Dyte as a secretary
dot icon30/06/2011
Registered office address changed from Cairns House Langdown Lawn Hythe Southampton SO4 5GR on 2011-06-30
dot icon29/06/2011
Termination of appointment of James Bald as a secretary
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon06/08/2009
Accounts for a small company made up to 2008-09-30
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon15/08/2007
Amended accounts made up to 2006-09-30
dot icon11/08/2007
Accounts for a small company made up to 2006-09-30
dot icon15/12/2006
New director appointed
dot icon06/12/2006
Return made up to 23/09/06; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon20/10/2005
Return made up to 23/09/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-09-30
dot icon23/09/2004
Return made up to 23/09/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-09-30
dot icon07/10/2003
Return made up to 23/09/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon03/10/2002
Return made up to 23/09/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon08/10/2001
Return made up to 23/09/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2000-09-30
dot icon24/04/2001
Particulars of mortgage/charge
dot icon02/10/2000
Return made up to 23/09/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Return made up to 23/09/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 04/10/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/01/1998
Certificate of change of name
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon10/10/1996
Return made up to 04/10/96; full list of members
dot icon16/11/1995
Ad 23/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1995
Accounting reference date notified as 30/09
dot icon11/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.71M
-
0.00
321.21K
-
2022
36
1.44M
-
0.00
184.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bald, Ian James Robertson
Director
01/10/2006 - 12/08/2024
8
Williamson, Philip
Director
01/09/2012 - Present
16
Mr Robert Lockwood
Director
01/05/2016 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/10/1995 - 03/10/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/10/1995 - 03/10/1995
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAIRN CROSS CIVIL ENGINEERING LIMITED

CAIRN CROSS CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 04/10/1995 with the registered office located at 1 Cadman Court, Morley, Leeds, West Yorkshire LS27 0RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRN CROSS CIVIL ENGINEERING LIMITED?

toggle

CAIRN CROSS CIVIL ENGINEERING LIMITED is currently Active. It was registered on 04/10/1995 .

Where is CAIRN CROSS CIVIL ENGINEERING LIMITED located?

toggle

CAIRN CROSS CIVIL ENGINEERING LIMITED is registered at 1 Cadman Court, Morley, Leeds, West Yorkshire LS27 0RX.

What does CAIRN CROSS CIVIL ENGINEERING LIMITED do?

toggle

CAIRN CROSS CIVIL ENGINEERING LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for CAIRN CROSS CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-09-30.