CONSTRUCT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015669

Incorporation date

30/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GECopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/05/2025
Registration of charge 020156690022, created on 2025-05-29
dot icon30/05/2025
Registration of charge 020156690023, created on 2025-05-29
dot icon08/04/2025
Registration of charge 020156690021, created on 2025-03-31
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/01/2024
Director's details changed for Mr Russell Bruce Reason on 2023-12-18
dot icon18/12/2023
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18
dot icon07/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon26/10/2023
Registration of charge 020156690020, created on 2023-10-12
dot icon29/08/2023
Registration of charge 020156690019, created on 2023-08-15
dot icon10/04/2023
Registration of charge 020156690017, created on 2023-03-31
dot icon10/04/2023
Registration of charge 020156690018, created on 2023-03-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon13/09/2021
Satisfaction of charge 7 in full
dot icon13/09/2021
Satisfaction of charge 13 in full
dot icon13/09/2021
Satisfaction of charge 14 in full
dot icon13/09/2021
Satisfaction of charge 020156690015 in full
dot icon13/09/2021
Satisfaction of charge 8 in full
dot icon13/09/2021
Satisfaction of charge 020156690016 in full
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/04/2021
Resolutions
dot icon10/04/2021
Resolutions
dot icon02/12/2020
Cancellation of shares. Statement of capital on 2020-10-29
dot icon02/12/2020
Purchase of own shares.
dot icon02/12/2020
Purchase of own shares.
dot icon02/12/2020
Purchase of own shares.
dot icon02/12/2020
Purchase of own shares.
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon06/11/2020
Sub-division of shares on 2020-10-29
dot icon30/10/2020
Cessation of Lorna Anne Sara Burrett as a person with significant control on 2020-10-29
dot icon30/10/2020
Cessation of Brian Ernest Edward Burrett as a person with significant control on 2020-10-29
dot icon30/10/2020
Change of details for Mr David Christian Wyatt as a person with significant control on 2020-10-29
dot icon30/10/2020
Notification of Russell Bruce Reason as a person with significant control on 2020-10-29
dot icon30/10/2020
Termination of appointment of Brian Ernest Edward Burrett as a director on 2020-10-29
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/03/2020
Director's details changed for Mr David Christian Wyatt on 2020-03-17
dot icon24/03/2020
Secretary's details changed for David Christian Wyatt on 2020-03-17
dot icon24/03/2020
Change of details for Mr David Christian Wyatt as a person with significant control on 2020-03-17
dot icon24/03/2020
Director's details changed for Mr David Christian Wyatt on 2020-03-17
dot icon24/03/2020
Change of details for Mr David Christian Wyatt as a person with significant control on 2020-03-17
dot icon09/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon05/10/2018
Appointment of Mr Brian Ernest Edward Burrett as a director on 2018-10-01
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon01/07/2015
Registration of charge 020156690015, created on 2015-06-25
dot icon01/07/2015
Registration of charge 020156690016, created on 2015-06-25
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Director's details changed for David Christian Wyatt on 2013-11-13
dot icon08/01/2014
Secretary's details changed for David Christian Wyatt on 2013-11-13
dot icon18/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon28/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/12/2012
Purchase of own shares.
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Termination of appointment of Alan Reason as a director
dot icon13/12/2012
Appointment of Mr Russell Bruce Reason as a director
dot icon13/12/2012
Cancellation of shares. Statement of capital on 2012-12-13
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon20/01/2012
Registered office address changed from 28 Budding Circle Wembley London HA9 9EL on 2012-01-20
dot icon09/01/2012
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 2012-01-09
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2010
Full accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Alan Bruce Reason on 2009-10-16
dot icon15/01/2010
Director's details changed for Alan Bruce Reason on 2009-10-16
dot icon17/06/2009
Appointment terminated director and secretary brian burrett
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 14/11/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 14/11/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon08/01/2007
Return made up to 14/11/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon30/11/2005
Return made up to 14/11/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 14/11/04; full list of members
dot icon12/11/2003
Return made up to 14/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon04/12/2002
Return made up to 14/11/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 14/11/01; full list of members
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-06-30
dot icon27/04/2000
New director appointed
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon25/11/1998
Return made up to 14/11/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon28/11/1997
Return made up to 14/11/97; change of members
dot icon06/02/1997
Full accounts made up to 1996-06-30
dot icon06/12/1996
Return made up to 14/11/96; full list of members
dot icon09/01/1996
Full accounts made up to 1995-06-30
dot icon06/12/1995
Return made up to 14/11/95; change of members
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 14/11/94; change of members
dot icon01/12/1993
Return made up to 14/11/93; full list of members
dot icon25/11/1993
Full accounts made up to 1993-06-30
dot icon13/08/1993
Particulars of contract relating to shares
dot icon13/08/1993
Ad 30/06/93--------- £ si 1500@1
dot icon16/07/1993
Ad 30/06/93--------- £ si 1500@1=1500 £ ic 55000/56500
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
£ nc 55000/56500 30/06/93
dot icon22/02/1993
Full group accounts made up to 1992-06-30
dot icon08/12/1992
Return made up to 14/11/92; no change of members
dot icon05/11/1992
Full accounts made up to 1992-06-30
dot icon05/03/1992
Resolutions
dot icon18/02/1992
Particulars of mortgage/charge
dot icon09/12/1991
Amended full group accounts made up to 1991-06-30
dot icon09/12/1991
Full accounts made up to 1991-06-30
dot icon21/11/1991
Return made up to 14/11/91; no change of members
dot icon11/03/1991
Group accounts for a small company made up to 1990-06-30
dot icon04/12/1990
Full accounts made up to 1990-06-30
dot icon04/12/1990
Return made up to 14/11/90; full list of members
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Full group accounts made up to 1989-06-30
dot icon11/12/1989
Return made up to 06/12/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-06-30
dot icon22/08/1989
Secretary resigned
dot icon06/12/1988
Miscellaneous
dot icon21/11/1988
Full accounts made up to 1988-06-30
dot icon21/11/1988
Return made up to 11/11/88; full list of members
dot icon02/07/1988
Particulars of mortgage/charge
dot icon16/05/1988
Accounts made up to 1987-06-30
dot icon11/01/1988
Return made up to 21/10/87; full list of members
dot icon04/11/1987
Full accounts made up to 1987-06-30
dot icon17/06/1987
Memorandum and Articles of Association
dot icon11/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Particulars of mortgage/charge
dot icon14/08/1986
Certificate of change of name
dot icon25/07/1986
Accounting reference date notified as 30/06
dot icon10/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Registered office changed on 10/06/86 from: 124-128 city road london EC1V 2NJ
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.95M
-
0.00
135.68K
-
2022
2
3.02M
-
0.00
156.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, David Christian
Director
10/04/2000 - Present
40
Reason, Russell Bruce
Director
04/12/2012 - Present
35

Persons with Significant Control

4
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 CONSTRUCT HOLDINGS LIMITED

CONSTRUCT HOLDINGS LIMITED is an(a) Active company incorporated on 30/04/1986 with the registered office located at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE. 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 CONSTRUCT HOLDINGS LIMITED?

toggle

CONSTRUCT HOLDINGS LIMITED is currently Active. It was registered on 30/04/1986 .

Where is CONSTRUCT HOLDINGS LIMITED located?

toggle

CONSTRUCT HOLDINGS LIMITED is registered at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE.

What does CONSTRUCT HOLDINGS LIMITED do?

toggle

CONSTRUCT HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSTRUCT HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-06-30.