CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED

Register to unlock more data on OkredoRegister

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03285472

Incorporation date

25/11/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Howley Park Business Village, Morley, Leeds LS27 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon06/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Paul Clarkson as a director on 2024-12-31
dot icon09/01/2025
Appointment of Mr Daniel Sherman Roche as a director on 2025-01-01
dot icon09/01/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Appointment of Ms Eleanor Westwood as a director on 2022-04-14
dot icon25/04/2022
Termination of appointment of Neil Beck as a director on 2022-04-20
dot icon04/01/2022
Termination of appointment of Keith Mark Roper as a director on 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon14/09/2021
Notification of Jemma Elizabeth Carmody as a person with significant control on 2021-09-01
dot icon14/09/2021
Termination of appointment of Keith Mark Roper as a secretary on 2021-09-01
dot icon14/09/2021
Appointment of Mrs Jemma Elizabeth Carmody as a director on 2021-09-01
dot icon14/09/2021
Cessation of Keith Mark Roper as a person with significant control on 2021-09-01
dot icon14/09/2021
Director's details changed for Mr Nicolas Thomas Lister on 2021-09-01
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Appointment of Mr Nicolas Thomas Lister as a director on 2020-02-28
dot icon22/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon22/01/2021
Termination of appointment of Peter Gerard Duffy as a director on 2020-02-28
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon19/02/2019
Registration of charge 032854720001, created on 2019-02-19
dot icon30/11/2018
Appointment of Mr Paul Clarkson as a director on 2018-03-26
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Appointment of Mr Neil Beck as a director on 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/11/2016
Termination of appointment of Andries Petrus Liebenberg as a director on 2016-11-25
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-25 no member list
dot icon17/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2014-11-25 no member list
dot icon02/03/2015
Appointment of Mr Peter Gerard Duffy as a director on 2014-03-27
dot icon02/03/2015
Termination of appointment of Andrew Robert Burton as a director on 2014-11-28
dot icon02/03/2015
Termination of appointment of Neil Beck as a director on 2014-03-27
dot icon03/12/2014
Termination of appointment of Andrew Robert Burton as a director on 2014-11-28
dot icon16/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-11-25 no member list
dot icon16/01/2014
Registered office address changed from Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2014-01-16
dot icon14/08/2013
Appointment of Mr Andries Petrus Liebenberg as a director
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-11-25 no member list
dot icon11/01/2013
Termination of appointment of John Bentley as a director
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-25 no member list
dot icon07/12/2011
Appointment of Mr Andrew Robert Burton as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-25 no member list
dot icon08/12/2010
Termination of appointment of Graham Pack as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Appointment of Mr Neil Beck as a director
dot icon21/06/2010
Appointment of Mr Graham Pack as a director
dot icon01/04/2010
Termination of appointment of David Mcgowan as a director
dot icon19/01/2010
Annual return made up to 2009-11-25 no member list
dot icon19/01/2010
Director's details changed for David Malcolm Smith on 2010-01-01
dot icon19/01/2010
Director's details changed for David Mcgowan on 2010-01-01
dot icon19/01/2010
Director's details changed for Mr Keith Mark Roper on 2010-01-01
dot icon19/01/2010
Termination of appointment of Andrew Davies as a director
dot icon19/01/2010
Director's details changed for John Philip Bentley on 2010-01-01
dot icon19/01/2010
Termination of appointment of David Smith as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Secretary appointed mr keith mark roper
dot icon09/06/2009
Director appointed mr keith mark roper
dot icon09/06/2009
Appointment terminated secretary david smith
dot icon11/12/2008
Annual return made up to 25/11/08
dot icon16/05/2008
Director appointed andrew mark davies
dot icon16/05/2008
Director appointed david mcgowan
dot icon16/05/2008
Appointment terminated director peter clay
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 25/11/07
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Director resigned
dot icon29/11/2006
Annual return made up to 25/11/06
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New secretary appointed
dot icon20/12/2005
Annual return made up to 25/11/05
dot icon01/12/2005
Secretary resigned;director resigned
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon13/12/2004
Annual return made up to 25/11/04
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/12/2003
Annual return made up to 25/11/03
dot icon10/11/2003
Secretary resigned;director resigned
dot icon06/11/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon30/11/2002
Annual return made up to 25/11/02
dot icon10/05/2002
Secretary resigned;director resigned
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/04/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Annual return made up to 25/11/01
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon22/12/2000
Annual return made up to 25/11/00
dot icon01/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Annual return made up to 25/11/99
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Annual return made up to 25/11/98
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Annual return made up to 25/11/97
dot icon30/09/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon07/07/1997
Registered office changed on 07/07/97 from: 3 bay horse mews main st scotton knaresborough north yorkshire HG5 9HU
dot icon06/01/1997
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Memorandum and Articles of Association
dot icon18/12/1996
Registered office changed on 18/12/96 from: 12 york place leeds LS1 2DS
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon05/12/1996
Certificate of change of name
dot icon25/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+13.62 % *

* during past year

Cash in Bank

£270,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
3
396.19K
-
0.00
238.47K
-
2023
3
413.08K
-
0.00
270.96K
-
2023
3
413.08K
-
0.00
270.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

413.08K £Ascended4.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.96K £Ascended13.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
25/11/1996 - 28/11/1996
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/11/1996 - 28/11/1996
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/11/1996 - 28/11/1996
12820
Knight, Clifford James
Director
03/11/2003 - 18/11/2005
2
Jeffs, David John
Director
01/12/1999 - 07/02/2005
18

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at 26 Howley Park Business Village, Morley, Leeds LS27 0BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED is currently Active. It was registered on 25/11/1996 .

Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED located?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED is registered at 26 Howley Park Business Village, Morley, Leeds LS27 0BZ.

What does CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED do?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED have?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED had 3 employees in 2023.

What is the latest filing for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-25 with no updates.