CLECKHEATON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CLECKHEATON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450248

Incorporation date

15/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Street, Wakefield Road, Liversedge, West Yorkshire WF15 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon13/11/2025
Director's details changed for Mr Liam Evans on 2025-11-13
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Director's details changed for Mr Graham Richard Tunnicliffe on 2022-04-04
dot icon04/04/2022
Change of details for Brian Kunz as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Mr Simon Fraser Kunz as a person with significant control on 2022-04-04
dot icon17/01/2022
Notification of Simon Kunz as a person with significant control on 2021-12-15
dot icon17/01/2022
Notification of Brian Kunz as a person with significant control on 2021-12-15
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon02/10/2019
Termination of appointment of Graham Tunnicliffe as a secretary on 2019-10-01
dot icon25/06/2019
Accounts for a small company made up to 2018-12-31
dot icon13/02/2019
Appointment of Liam Evans as a director on 2019-01-01
dot icon13/02/2019
Appointment of Paul Jeffrey as a secretary on 2019-01-01
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon30/05/2017
Audited abridged accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/06/2016
Accounts for a small company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/04/2014
Accounts for a small company made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Graham Richard Tunnicliffe on 2011-12-01
dot icon27/11/2012
Termination of appointment of Euan Cockroft as a secretary
dot icon27/11/2012
Termination of appointment of Euan Cockroft as a director
dot icon27/11/2012
Appointment of Mr Graham Tunnicliffe as a secretary
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Euan Robert Cockroft on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Graham Richard Tunnicliffe on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Mr Euan Robert Cockroft on 2009-10-19
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2007
Return made up to 15/10/07; full list of members
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon26/01/2007
Registered office changed on 26/01/07 from: northgate cleckheaton west yorkshire BD19 3NB
dot icon02/11/2006
Return made up to 15/10/06; full list of members
dot icon18/04/2006
Accounts for a small company made up to 2005-12-31
dot icon03/11/2005
Return made up to 15/10/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-12-31
dot icon08/11/2004
Return made up to 15/10/04; full list of members
dot icon13/08/2004
Accounts for a small company made up to 2003-12-31
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-12-31
dot icon26/10/2002
Return made up to 15/10/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2001
Return made up to 15/10/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2000
Return made up to 15/10/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/11/1999
Return made up to 15/10/99; full list of members
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon13/04/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Return made up to 15/10/98; full list of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: 41 long ridge brighouse west yorkshire HD6 3RZ
dot icon09/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/12/1997
Ad 21/11/97--------- £ si 39999@1=39999 £ ic 1/40000
dot icon26/11/1997
Certificate of change of name
dot icon17/11/1997
Nc inc already adjusted 11/11/97
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 12 york place leeds LS1 2DS
dot icon10/11/1997
Certificate of change of name
dot icon15/10/1997
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
15/10/2026
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
25
248.83K
-
0.00
483.66K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 CLECKHEATON CONSTRUCTION LIMITED

CLECKHEATON CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at Bank Street, Wakefield Road, Liversedge, West Yorkshire WF15 6BJ. 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 CLECKHEATON CONSTRUCTION LIMITED?

toggle

CLECKHEATON CONSTRUCTION LIMITED is currently Active. It was registered on 15/10/1997 .

Where is CLECKHEATON CONSTRUCTION LIMITED located?

toggle

CLECKHEATON CONSTRUCTION LIMITED is registered at Bank Street, Wakefield Road, Liversedge, West Yorkshire WF15 6BJ.

What does CLECKHEATON CONSTRUCTION LIMITED do?

toggle

CLECKHEATON CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLECKHEATON CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr Liam Evans on 2025-11-13.