CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257494

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon10/10/2025
Notification of Daniel Hutton as a person with significant control on 2025-10-08
dot icon10/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/10/2025
Director's details changed for Mr Daniel Hutton on 2025-10-08
dot icon08/10/2025
Cessation of Jonathan Ross Markwell as a person with significant control on 2025-10-08
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Appointment of Mr Mark Eric Atkinson as a director on 2024-12-06
dot icon20/12/2024
Termination of appointment of James Ramshaw as a director on 2024-12-06
dot icon18/12/2024
Appointment of Mr Ian Thomas Glazinski as a director on 2024-12-06
dot icon18/12/2024
Appointment of Ms Lyndsey Lee as a director on 2024-12-06
dot icon18/12/2024
Appointment of Mr Stephen Robert Grimes as a director on 2024-12-06
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon11/10/2024
Change of details for Mr Ross Markwell as a person with significant control on 2024-10-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Phillip Anthony Beaumont as a director on 2024-03-15
dot icon22/11/2023
Director's details changed for Mr Ross Markwell on 2023-11-22
dot icon02/11/2023
Director's details changed for Mr Ross Markwell on 2023-11-02
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Appointment of Mr Thomas Alexander Storrar as a director on 2023-06-23
dot icon27/07/2023
Termination of appointment of Michael James Coulson as a director on 2023-06-23
dot icon27/07/2023
Appointment of Mr James Ramshaw as a director on 2023-06-23
dot icon27/07/2023
Cessation of Phillip Anthony Beaumont as a person with significant control on 2023-06-23
dot icon27/07/2023
Notification of Ross Markwell as a person with significant control on 2023-06-23
dot icon18/01/2023
Termination of appointment of Sean Anthony Lynch as a director on 2023-01-01
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Appointment of Mr Christopher Wright as a director on 2021-11-26
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Termination of appointment of James Jackson Beecham as a director on 2021-09-17
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr Adam David Harker as a director on 2021-06-18
dot icon02/07/2021
Appointment of Mr Paul Stephenson as a director on 2021-06-18
dot icon02/07/2021
Notification of Phillip Anthony Beaumont as a person with significant control on 2021-06-18
dot icon22/06/2021
Cessation of James Jackson Beecham as a person with significant control on 2021-06-18
dot icon22/06/2021
Termination of appointment of Lisa Molloy as a director on 2021-03-26
dot icon21/10/2020
Termination of appointment of Mark Surley as a director on 2020-10-20
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Appointment of Mr Sean Anthony Lynch as a director on 2020-07-30
dot icon25/08/2020
Termination of appointment of Joanne Mccreedy as a director on 2020-07-30
dot icon25/08/2020
Termination of appointment of Kevin James Byrne as a director on 2020-07-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Appointment of Mr Daniel Hutton as a director on 2019-09-20
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Notification of James Jackson Beecham as a person with significant control on 2019-06-07
dot icon14/06/2019
Appointment of Mr Christopher Roystone Brown as a director on 2019-06-07
dot icon14/06/2019
Appointment of Mrs Lisa Molloy as a director on 2019-06-07
dot icon14/06/2019
Termination of appointment of Martyn Johnathan Strong as a director on 2019-06-07
dot icon14/06/2019
Cessation of Michael James Coulson as a person with significant control on 2019-06-07
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Registered office address changed from Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 9YH to H25 the Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 2018-06-27
dot icon24/05/2018
Appointment of Mr Kevin John Fenley as a director on 2018-05-15
dot icon23/05/2018
Appointment of Miss Joanne Mccreedy as a director on 2018-05-15
dot icon23/05/2018
Appointment of Mr Edward Stuart Tattersall as a director on 2018-05-15
dot icon23/05/2018
Termination of appointment of Christopher Dancer as a director on 2018-05-15
dot icon22/01/2018
Termination of appointment of David Thomas Bennett as a director on 2018-01-19
dot icon08/01/2018
Termination of appointment of John Raymond Dickson as a director on 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/10/2017
Notification of Michael James Coulson as a person with significant control on 2017-05-05
dot icon04/10/2017
Cessation of Stephen Marshall as a person with significant control on 2017-04-05
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Appointment of Mr Mark Horner as a director on 2017-06-05
dot icon15/06/2017
Appointment of Mr Martyn Johnathan Strong as a director on 2017-06-05
dot icon07/06/2017
Appointment of Mr Mark Surley as a director on 2017-06-05
dot icon07/06/2017
Appointment of Mr Ross Markwell as a director on 2017-06-05
dot icon05/05/2017
Termination of appointment of Derek Ginsberg as a director on 2017-05-02
dot icon05/05/2017
Termination of appointment of Stephen Thomas Wilkie as a director on 2017-05-02
dot icon05/05/2017
Termination of appointment of Stephen Marshall as a director on 2017-05-02
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Mr Stuart James Miller as a director on 2016-09-01
dot icon07/09/2016
Appointment of Mr Stuart James Miller as a secretary on 2016-09-01
dot icon07/09/2016
Termination of appointment of Douglas Kell as a director on 2016-09-01
dot icon07/09/2016
Termination of appointment of Douglas Kell as a secretary on 2016-09-01
dot icon11/05/2016
Appointment of Mr David Thomas Bennett as a director on 2016-04-21
dot icon25/04/2016
Termination of appointment of Simon Graeme Reed as a director on 2016-04-22
dot icon25/04/2016
Termination of appointment of Keith Stafford as a director on 2016-04-22
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 no member list
dot icon28/04/2015
Appointment of Mr Simon Graeme Reed as a director on 2015-04-23
dot icon28/04/2015
Termination of appointment of Moya Mcgregor as a director on 2015-04-23
dot icon08/10/2014
Annual return made up to 2014-09-30 no member list
dot icon08/10/2014
Director's details changed for Derek Ginsberg on 2014-09-30
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr James Jackson Beecham as a director
dot icon19/05/2014
Appointment of Mr Phillip Anthony Beaumont as a director
dot icon04/10/2013
Annual return made up to 2013-09-30 no member list
dot icon04/10/2013
Termination of appointment of John Thompson as a director
dot icon04/10/2013
Termination of appointment of John Riley as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Appointment of Mr Kevin James Byrne as a director
dot icon09/05/2013
Appointment of Mr Michael James Coulson as a director
dot icon29/04/2013
Termination of appointment of Michael Tweedle as a director
dot icon05/10/2012
Annual return made up to 2012-09-30 no member list
dot icon10/09/2012
Termination of appointment of Christopher Short as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-30 no member list
dot icon10/10/2011
Director's details changed for Mr Stephen Thomas Wilkie on 2011-10-10
dot icon10/10/2011
Director's details changed for Ms Moya Mcgregor on 2011-10-10
dot icon10/10/2011
Director's details changed for Mr Keith Stafford on 2011-10-10
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Appointment of Mr Keith Stafford as a director
dot icon16/05/2011
Appointment of Ms Moya Mcgregor as a director
dot icon16/05/2011
Termination of appointment of David Jones as a director
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon04/10/2010
Director's details changed for Stephen Marshall on 2010-09-30
dot icon04/10/2010
Director's details changed for John Merrilees Riley on 2010-09-30
dot icon04/10/2010
Director's details changed for Michael Frank Tweedle on 2010-09-30
dot icon04/10/2010
Director's details changed for Mr Christopher Short on 2010-09-30
dot icon04/10/2010
Director's details changed for Douglas Kell on 2010-09-30
dot icon10/09/2010
Termination of appointment of Stephen Aspinall as a director
dot icon28/06/2010
Appointment of Mr Stephen Thomas Wilkie as a director
dot icon21/06/2010
Termination of appointment of Peter Samuel as a director
dot icon21/06/2010
Termination of appointment of William Mccafferty as a director
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Annual return made up to 30/09/09
dot icon09/05/2009
Director appointed john raymond dickson
dot icon29/04/2009
Appointment terminated director gary whiteside
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Director appointed stephen paul aspinall
dot icon27/02/2009
Appointment terminated director ronald forster
dot icon06/10/2008
Annual return made up to 01/10/08
dot icon09/06/2008
Director appointed william robert mccafferty
dot icon09/05/2008
Appointment terminated director martin sims
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed john merrilees riley
dot icon08/04/2008
Appointment terminated director basil larter
dot icon11/10/2007
Annual return made up to 01/10/07
dot icon11/10/2007
Director's particulars changed
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Director resigned
dot icon05/10/2006
Annual return made up to 01/10/06
dot icon25/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Annual return made up to 01/10/05
dot icon03/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon04/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon08/10/2004
Annual return made up to 01/10/04
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon23/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Annual return made up to 01/10/03
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Annual return made up to 01/10/02
dot icon08/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Certificate of change of name
dot icon16/10/2001
New director appointed
dot icon08/10/2001
Annual return made up to 01/10/01
dot icon08/10/2001
New secretary appointed
dot icon26/03/2001
Director resigned
dot icon14/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
New director appointed
dot icon12/10/2000
Annual return made up to 01/10/00
dot icon09/10/2000
Registered office changed on 09/10/00 from: 14 lansdowne terrace gosforth newcastle upon tyne NE3 1HN
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/1999
Annual return made up to 01/10/99
dot icon17/05/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/03/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Annual return made up to 01/10/98
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon23/10/1997
Annual return made up to 01/10/97
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon19/10/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Secretary resigned;director resigned
dot icon19/10/1996
New director appointed
dot icon19/10/1996
New secretary appointed;new director appointed
dot icon19/10/1996
Registered office changed on 19/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon01/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
207.45K
-
0.00
202.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Paul
Director
18/06/2021 - Present
2
Wright, Christopher
Director
26/11/2021 - Present
1
Mr Christopher Roystone Brown
Director
07/06/2019 - Present
13
Coulson, Michael James
Director
25/04/2013 - 23/06/2023
1
Reed, Simon Graeme
Director
23/04/2015 - 22/04/2016
4

Persons with Significant Control

8
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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0NJ. There are currently 15 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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED is currently Active. It was registered on 01/10/1996 .

Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED located?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED is registered at H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0NJ.

What does CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED do?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?

toggle

The latest filing was on 10/10/2025: Notification of Daniel Hutton as a person with significant control on 2025-10-08.