CIVILS CONTRACTING HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIVILS CONTRACTING HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06672254

Incorporation date

13/08/2008

Size

Group

Contacts

Registered address

Registered address

3 Archers Park, Branbridges Road, East Peckham, Kent TN12 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon30/01/2026
Group of companies' accounts made up to 2025-01-31
dot icon11/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon13/08/2025
Director's details changed for Mr Paul Graham Medhurst on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Nicholas Peter Weaver on 2025-08-13
dot icon13/08/2025
Secretary's details changed for Paul Graham Medhurst on 2025-08-13
dot icon31/01/2025
Group of companies' accounts made up to 2024-01-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon04/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon23/03/2023
Notification of Fiduchi Trustees Limited as a person with significant control on 2020-11-27
dot icon23/03/2023
Cessation of Paul Graham Medhurst as a person with significant control on 2020-11-27
dot icon23/03/2023
Cessation of Nicholas Peter Weaver as a person with significant control on 2020-11-27
dot icon30/01/2023
Group of companies' accounts made up to 2022-01-31
dot icon05/01/2023
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 3 Archers Park Branbridges Road East Peckham Kent TN12 5HP on 2023-01-05
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon08/02/2022
Change of details for Mr Paul Graham Medhurst as a person with significant control on 2022-02-07
dot icon08/02/2022
Director's details changed for Mr Paul Graham Medhurst on 2022-02-07
dot icon08/02/2022
Director's details changed for Mr Nicholas Peter Weaver on 2022-02-07
dot icon08/02/2022
Secretary's details changed for Paul Graham Medhurst on 2022-02-07
dot icon08/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-02-08
dot icon27/01/2022
Group of companies' accounts made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon11/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-01-31
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon04/02/2019
Group of companies' accounts made up to 2018-01-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon23/08/2018
Change of details for Nicholas Peter Weaver as a person with significant control on 2018-08-23
dot icon23/08/2018
Director's details changed for Nicholas Peter Weaver on 2018-08-23
dot icon13/08/2018
Change of details for Mr Paul Graham Medhurst as a person with significant control on 2018-08-13
dot icon08/08/2018
Notification of Nicholas Weaver as a person with significant control on 2017-02-14
dot icon20/10/2017
Change of details for Mr Paul Graham Medhurst as a person with significant control on 2017-10-17
dot icon20/10/2017
Director's details changed for Nicholas Weaver on 2017-10-17
dot icon20/10/2017
Director's details changed for Mr Paul Graham Medhurst on 2017-10-17
dot icon20/10/2017
Secretary's details changed for Paul Graham Medhurst on 2017-10-17
dot icon18/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon25/09/2017
Cessation of David Thackeray as a person with significant control on 2017-02-14
dot icon03/08/2017
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-03
dot icon10/07/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon10/07/2017
Purchase of own shares.
dot icon30/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-31
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon03/04/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon23/03/2017
Termination of appointment of Nigel William Mc Cloy as a director on 2017-02-14
dot icon16/03/2017
Termination of appointment of David Thackeray as a director on 2017-02-14
dot icon02/03/2017
Cancellation of shares. Statement of capital on 2017-02-14
dot icon02/03/2017
Purchase of own shares.
dot icon19/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon18/03/2016
Group of companies' accounts made up to 2015-07-31
dot icon07/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr David Thackeray on 2014-09-01
dot icon30/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon12/09/2012
Director's details changed for Nicholas Weaver on 2011-11-18
dot icon12/09/2012
Director's details changed for Paul Graham Medhurst on 2012-07-09
dot icon12/09/2012
Director's details changed for Nigel William Mc Cloy on 2012-07-27
dot icon12/09/2012
Secretary's details changed for Paul Graham Medhurst on 2012-07-09
dot icon30/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr David Thackeray on 2011-07-20
dot icon04/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon02/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon20/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-07-31
dot icon07/09/2009
Director's change of particulars / david thackley / 07/09/2009
dot icon07/09/2009
Return made up to 13/08/09; full list of members
dot icon22/09/2008
Director appointed nigel william mc cloy
dot icon22/09/2008
Director appointed nicholas weaver
dot icon22/09/2008
Director and secretary appointed paul medhurst
dot icon22/09/2008
Director appointed david thackley
dot icon22/09/2008
Appointment terminated director company directors LIMITED
dot icon22/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon13/08/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medhurst, Paul Graham
Director
13/08/2008 - Present
27
Weaver, Nicholas Peter
Director
13/08/2008 - Present
8
Medhurst, Paul Graham
Secretary
13/08/2008 - Present
5

Persons with Significant Control

6
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 CIVILS CONTRACTING HOLDING COMPANY LIMITED

CIVILS CONTRACTING HOLDING COMPANY LIMITED is an(a) Active company incorporated on 13/08/2008 with the registered office located at 3 Archers Park, Branbridges Road, East Peckham, Kent TN12 5HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVILS CONTRACTING HOLDING COMPANY LIMITED?

toggle

CIVILS CONTRACTING HOLDING COMPANY LIMITED is currently Active. It was registered on 13/08/2008 .

Where is CIVILS CONTRACTING HOLDING COMPANY LIMITED located?

toggle

CIVILS CONTRACTING HOLDING COMPANY LIMITED is registered at 3 Archers Park, Branbridges Road, East Peckham, Kent TN12 5HP.

What does CIVILS CONTRACTING HOLDING COMPANY LIMITED do?

toggle

CIVILS CONTRACTING HOLDING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CIVILS CONTRACTING HOLDING COMPANY LIMITED have?

toggle

CIVILS CONTRACTING HOLDING COMPANY LIMITED had 2 employees in 2021.

What is the latest filing for CIVILS CONTRACTING HOLDING COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-01-31.