CIDON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CIDON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066292

Incorporation date

06/09/2000

Size

Medium

Contacts

Registered address

Registered address

Mason Way Platts Common Ind. Estate, Hoyland, Barnsley, South Yorkshire S74 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon18/08/2025
Accounts for a medium company made up to 2025-02-28
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon19/08/2024
Full accounts made up to 2024-02-29
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon17/08/2023
Full accounts made up to 2023-02-28
dot icon07/11/2022
Full accounts made up to 2022-02-28
dot icon14/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon16/11/2021
Full accounts made up to 2021-02-28
dot icon27/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon16/06/2021
Termination of appointment of Ciaran John Donnelly as a director on 2021-03-01
dot icon19/05/2021
Satisfaction of charge 040662920004 in full
dot icon19/02/2021
Full accounts made up to 2020-02-29
dot icon06/11/2020
Confirmation statement made on 2020-09-06 with updates
dot icon16/07/2020
Change of details for Cidon Group (Uk) Limited as a person with significant control on 2020-07-14
dot icon16/07/2020
Cessation of Cidon Group (Uk) Ltd as a person with significant control on 2020-07-14
dot icon16/07/2020
Cessation of Cidon Holdings Limited as a person with significant control on 2020-07-14
dot icon21/02/2020
Director's details changed for Mr Ciaran John Donnelly on 2020-02-20
dot icon06/11/2019
Full accounts made up to 2019-02-28
dot icon18/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/05/2019
Appointment of Mr Robert Jan Garbula as a secretary on 2019-05-02
dot icon14/11/2018
Full accounts made up to 2018-02-28
dot icon21/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon20/09/2017
Notification of Cidon Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon20/09/2017
Notification of Cidon Holdings Limited as a person with significant control on 2017-04-28
dot icon20/09/2017
Cessation of Ciaran John Donnelly as a person with significant control on 2017-04-28
dot icon14/08/2017
Registration of charge 040662920005, created on 2017-08-08
dot icon24/07/2017
Full accounts made up to 2017-02-28
dot icon28/06/2017
Termination of appointment of Claire Joanne Donnelly as a secretary on 2017-04-26
dot icon12/05/2017
Resolutions
dot icon10/05/2017
Registration of charge 040662920004, created on 2017-04-28
dot icon04/05/2017
Registration of charge 040662920002, created on 2017-04-28
dot icon04/05/2017
Registration of charge 040662920003, created on 2017-04-28
dot icon06/12/2016
Accounts for a small company made up to 2016-02-29
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon08/12/2015
Termination of appointment of Robert Smith as a director on 2015-12-01
dot icon22/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Patrick Bryan as a director on 2015-07-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2013
Appointment of Mr Stephen Paul Simpson as a director
dot icon18/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2011
Appointment of Mr Robert Smith as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for Ciaran John Donnelly on 2010-09-06
dot icon08/09/2009
Return made up to 06/09/09; full list of members
dot icon18/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/06/2009
Registered office changed on 25/06/2009 from 8A hoyland road hoyland common barnsley south yorkshire S74 0LY
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2008
Return made up to 06/09/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/11/2007
Return made up to 06/09/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/01/2007
Secretary's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Return made up to 06/09/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2006-02-28
dot icon03/01/2006
Accounts for a small company made up to 2005-02-28
dot icon11/10/2005
Return made up to 06/09/05; full list of members
dot icon14/04/2005
Return made up to 06/09/04; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-28
dot icon21/09/2004
Registered office changed on 21/09/04 from: 53 rodney street liverpool L1 9ER
dot icon18/03/2004
Accounts for a small company made up to 2003-02-28
dot icon09/01/2004
Registered office changed on 09/01/04 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon17/10/2003
Return made up to 06/09/03; full list of members
dot icon25/09/2002
Return made up to 06/09/02; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2002-02-28
dot icon26/10/2001
Return made up to 06/09/01; full list of members
dot icon05/09/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon05/07/2001
Registered office changed on 05/07/01 from: 2 meadowview cottage silkstone cottage barnsley south yorkshire S75 4RR
dot icon07/02/2001
Registered office changed on 07/02/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon06/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CIDON CONSTRUCTION LIMITED

CIDON CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Mason Way Platts Common Ind. Estate, Hoyland, Barnsley, South Yorkshire S74 9TG. There are currently 2 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 CIDON CONSTRUCTION LIMITED?

toggle

CIDON CONSTRUCTION LIMITED is currently Active. It was registered on 06/09/2000 .

Where is CIDON CONSTRUCTION LIMITED located?

toggle

CIDON CONSTRUCTION LIMITED is registered at Mason Way Platts Common Ind. Estate, Hoyland, Barnsley, South Yorkshire S74 9TG.

What does CIDON CONSTRUCTION LIMITED do?

toggle

CIDON CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CIDON CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-06 with no updates.