CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861580

Incorporation date

29/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon04/02/2026
Director's details changed for Mr Tommy Cubby on 2020-12-09
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Termination of appointment of Oliver Tolputt as a director on 2025-04-04
dot icon15/07/2025
Termination of appointment of Daniel Patrick O'brien as a director on 2025-04-04
dot icon15/07/2025
Appointment of Mr Paul Kelly as a director on 2025-04-04
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon04/09/2024
Cessation of Guy Nicholas Lawson as a person with significant control on 2021-07-29
dot icon04/09/2024
Notification of Alison Shea as a person with significant control on 2024-09-04
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Director's details changed for Mr Oliver Tolputt on 2024-04-08
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of William Pye as a director on 2022-04-07
dot icon07/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon29/06/2022
Registered office address changed from , the White House, Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2022-06-29
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon23/11/2021
Appointment of Mr David Gary Evans as a director on 2021-11-22
dot icon29/07/2021
Termination of appointment of Guy Nicholas Lawson as a director on 2021-07-29
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/12/2020
Appointment of Mr Tommy Cubby as a director on 2020-12-09
dot icon29/06/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Termination of appointment of Joseph Patrick Fitzgibbon as a director on 2019-12-10
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Appointment of Mr Adam James Onyett as a director on 2019-04-03
dot icon23/10/2018
Termination of appointment of Adrian John Taylor as a director on 2018-10-10
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Guy Nicholas Lawson as a person with significant control on 2017-04-05
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr Oliver Tolputt as a director on 2017-04-05
dot icon01/09/2016
Registered office address changed from , Cinnabar Court 5300 Daresbury Park, Daresbury, Warrington, WA4 4GE to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2016-09-01
dot icon30/06/2016
Annual return made up to 2016-06-29 no member list
dot icon27/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Daniel Patrick O'brien as a director on 2016-04-06
dot icon09/07/2015
Annual return made up to 2015-06-29 no member list
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr William Pye as a director on 2015-04-15
dot icon21/04/2015
Termination of appointment of Jack Rowley as a director on 2015-04-15
dot icon21/04/2015
Termination of appointment of Ian Byrne as a director on 2015-04-15
dot icon01/07/2014
Annual return made up to 2014-06-29 no member list
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Appointment of Mr Adrian Taylor as a director
dot icon09/04/2014
Termination of appointment of Russell Rourke as a director
dot icon01/07/2013
Annual return made up to 2013-06-29 no member list
dot icon25/06/2013
Termination of appointment of Mark Shea as a director
dot icon09/05/2013
Appointment of Mr Ian Byrne as a director
dot icon07/05/2013
Appointment of Mr Guy Nicholas Lawson as a director
dot icon07/05/2013
Appointment of Mr Russell Leigh Rourke as a director
dot icon02/05/2013
Termination of appointment of Diane Bourne as a director
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Registered office address changed from , C/O Ceca Nw Ltd, Cinnabar Court Daresbury Park, Daresbury, Warrington, WA4 4GE, England on 2013-04-18
dot icon28/08/2012
Annual return made up to 2012-06-29 no member list
dot icon28/08/2012
Appointment of Mr Joseph Patrick Fitzgibbon as a director
dot icon24/08/2012
Termination of appointment of Patrick Waldron as a director
dot icon19/06/2012
Registered office address changed from , Kings Head Office Suite 3a Bridge Street, Appleby-in-Westmorland, Cumbria, CA16 6QH, England on 2012-06-19
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Termination of appointment of Ian Robinson as a director
dot icon23/02/2012
Termination of appointment of Ian Robinson as a secretary
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-29 no member list
dot icon23/06/2011
Appointment of Mr Mark Timothy Shea as a director
dot icon20/06/2011
Termination of appointment of Neil Mcleod as a director
dot icon01/11/2010
Registered office address changed from , 45a King Street, Penrith, Cumbria, CA11 7AY, England on 2010-11-01
dot icon25/08/2010
Annual return made up to 2010-06-29 no member list
dot icon25/08/2010
Director's details changed for Ian Gill Robinson on 2010-01-01
dot icon25/08/2010
Termination of appointment of Peter Greenhalgh as a director
dot icon25/08/2010
Appointment of Mr Jack Rowley as a director
dot icon25/08/2010
Director's details changed for Mrs Diane Bourne on 2010-01-01
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Director's change of particulars / patrick waldron / 15/06/2009
dot icon08/07/2009
Annual return made up to 29/06/09
dot icon08/07/2009
Registered office changed on 08/07/2009 from, 45 king street, penrith, cumbria, CA11 7AY
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2008
Annual return made up to 29/06/08
dot icon24/07/2008
Director's change of particulars / diane borne / 02/04/2008
dot icon24/07/2008
Appointment terminated director michael carrol
dot icon22/07/2008
Director appointed mrs diane borne
dot icon21/07/2008
Director's change of particulars / patrick waldron / 11/07/2008
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Annual return made up to 29/06/07
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned
dot icon18/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon29/06/2006
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
27/01/2027
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
179.03K
-
0.00
175.73K
-
2022
0
177.62K
-
0.00
144.92K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pye, William
Director
14/04/2015 - 06/04/2022
9
Kelly, Paul
Director
04/04/2025 - Present
-
Tolputt, Oliver
Director
05/04/2017 - 04/04/2025
3
Evans, David Gary
Director
22/11/2021 - Present
6
Taylor, Adrian John
Director
02/04/2014 - 10/10/2018
10

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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at The Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FS. There are currently 4 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 WEST LIMITED?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED is currently Active. It was registered on 29/06/2006 .

Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED located?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED is registered at The Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FS.

What does CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED do?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Tommy Cubby on 2020-12-09.