CORE CONSTRUCTION SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CORE CONSTRUCTION SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07763400

Incorporation date

06/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime House 75 Church Road, Tiptree, Colchester, Essex CO5 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2011)
dot icon17/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/11/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon02/07/2024
Director's details changed for Mr Kyle Rhys Hendry on 2024-06-27
dot icon02/07/2024
Director's details changed for Mr Kyle Rhys Hendry on 2024-06-27
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2024
Notification of The Hendry Group Ltd as a person with significant control on 2024-05-09
dot icon09/05/2024
Cessation of Kyle Hendry as a person with significant control on 2024-05-09
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon21/06/2022
Certificate of change of name
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon07/10/2020
Notification of Kyle Hendry as a person with significant control on 2020-10-01
dot icon07/10/2020
Cessation of William Robert Hendry as a person with significant control on 2020-10-01
dot icon07/10/2020
Cessation of Deborah Louise Hendry as a person with significant control on 2020-10-01
dot icon07/10/2020
Termination of appointment of William Robert Hendry as a director on 2020-10-01
dot icon07/10/2020
Appointment of Mr Kyle Rhys Hendry as a director on 2020-10-01
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon12/07/2018
Registration of charge 077634000003, created on 2018-07-12
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon12/09/2017
Change of details for Mrs Deborah Louise Hendry as a person with significant control on 2017-09-06
dot icon02/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Director's details changed for Mr William Robert Hendry on 2016-05-03
dot icon15/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon15/03/2016
Registration of charge 077634000001, created on 2016-03-08
dot icon15/03/2016
Registration of charge 077634000002, created on 2016-03-14
dot icon27/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr William Robert Hendry on 2012-06-01
dot icon08/06/2012
Registered office address changed from Bolding Hatch Business Centre Unit 3 Bishops Stortford Road Roxwell Essex CM1 4LF England on 2012-06-08
dot icon21/03/2012
Termination of appointment of Richard Bixby as a director
dot icon06/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

43
2022
change arrow icon-27.65 % *

* during past year

Cash in Bank

£1,417,997.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
3.62M
-
0.00
1.96M
-
2022
43
4.40M
-
0.00
1.42M
-
2022
43
4.40M
-
0.00
1.42M
-

Employees

2022

Employees

43 Ascended8 % *

Net Assets(GBP)

4.40M £Ascended21.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Descended-27.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, Kyle Rhys
Director
01/10/2020 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CORE CONSTRUCTION SOLUTIONS LTD

CORE CONSTRUCTION SOLUTIONS LTD is an(a) Active company incorporated on 06/09/2011 with the registered office located at Lime House 75 Church Road, Tiptree, Colchester, Essex CO5 0HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE CONSTRUCTION SOLUTIONS LTD?

toggle

CORE CONSTRUCTION SOLUTIONS LTD is currently Active. It was registered on 06/09/2011 .

Where is CORE CONSTRUCTION SOLUTIONS LTD located?

toggle

CORE CONSTRUCTION SOLUTIONS LTD is registered at Lime House 75 Church Road, Tiptree, Colchester, Essex CO5 0HB.

What does CORE CONSTRUCTION SOLUTIONS LTD do?

toggle

CORE CONSTRUCTION SOLUTIONS LTD operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CORE CONSTRUCTION SOLUTIONS LTD have?

toggle

CORE CONSTRUCTION SOLUTIONS LTD had 43 employees in 2022.

What is the latest filing for CORE CONSTRUCTION SOLUTIONS LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-07 with no updates.