ENGLISH COUNTY CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH COUNTY CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101209

Incorporation date

12/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eldonwall Trading Estate, Whitby Road, St Philips, Bristol BS4 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1995)
dot icon26/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Resolutions
dot icon11/04/2025
Termination of appointment of Richard Stephens as a secretary on 2025-04-04
dot icon11/04/2025
Termination of appointment of Richard Stephens as a director on 2025-04-04
dot icon11/04/2025
Termination of appointment of David Stephens as a director on 2025-04-04
dot icon11/04/2025
Appointment of Mr Nicholas James Ponting as a director on 2025-04-04
dot icon11/04/2025
Cessation of David Stephens as a person with significant control on 2025-04-04
dot icon11/04/2025
Appointment of Mr Andrew Martin Brush as a director on 2025-04-04
dot icon11/04/2025
Appointment of Mr Andrew Martin Brush as a secretary on 2025-04-04
dot icon11/04/2025
Notification of The Eslington Group Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Registration of charge 031012090004, created on 2025-04-04
dot icon07/04/2025
Cessation of Richard Stephens as a person with significant control on 2025-03-31
dot icon21/03/2025
Register inspection address has been changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG
dot icon31/01/2025
Change of share class name or designation
dot icon31/01/2025
Resolutions
dot icon02/12/2024
Change of details for Mr David Stephens as a person with significant control on 2023-02-28
dot icon02/12/2024
Second filing of Confirmation Statement dated 2023-09-09
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Change of details for Mr David Stephens as a person with significant control on 2020-09-14
dot icon24/02/2022
Cessation of Michael Stephens as a person with significant control on 2020-09-14
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Purchase of own shares.
dot icon28/10/2020
Cancellation of shares. Statement of capital on 2020-09-14
dot icon24/09/2020
Termination of appointment of Michael Stephens as a director on 2020-09-14
dot icon23/09/2020
Secretary's details changed for Mr Richard Stephens on 2020-09-23
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2013-12-16
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Purchase of own shares.
dot icon24/08/2020
Resolutions
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon11/09/2018
Register inspection address has been changed from C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ England to Maple House 5 the Maples Cleeve Bristol BS49 4FS
dot icon25/06/2018
Change of details for Mr Richard Stephens as a person with significant control on 2018-06-25
dot icon25/06/2018
Change of details for Mr David Stephens as a person with significant control on 2018-06-25
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/06/2016
Register(s) moved to registered inspection location C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ
dot icon29/04/2016
Director's details changed for David Stephens on 2016-04-01
dot icon29/04/2016
Director's details changed for Richard Stephens on 2016-04-01
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon28/10/2014
Director's details changed for Michael Stephens on 2013-12-18
dot icon07/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/09/2013
Register inspection address has been changed
dot icon30/04/2013
Satisfaction of charge 1 in full
dot icon05/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Registered office address changed from , Winchester Court, Winchester Road, Brislington, Bristol, BS4 3NF on 2012-03-20
dot icon20/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon20/10/2011
Termination of appointment of Brian Mogford as a director
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon01/10/2010
Director's details changed for Richard Stephens on 2009-10-01
dot icon01/10/2010
Director's details changed for Brian Mogford on 2009-10-01
dot icon01/10/2010
Director's details changed for Michael Stephens on 2009-10-01
dot icon25/06/2010
Director's details changed for David Stephens on 2010-06-25
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Return made up to 09/09/09; full list of members
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2009
S-div
dot icon27/08/2009
Resolutions
dot icon15/07/2009
Gbp ic 330/231\25/06/09\gbp sr [email protected]=99\
dot icon02/07/2009
Appointment terminated secretary janet mogford
dot icon02/07/2009
Director and secretary appointed richard stephens
dot icon02/07/2009
Director appointed david stephens
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 09/09/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon14/09/2007
Secretary's particulars changed
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 09/09/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 09/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 09/09/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/09/2003
Return made up to 09/09/03; full list of members
dot icon29/05/2003
Director resigned
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/09/2002
Return made up to 09/09/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2001
Return made up to 09/09/01; full list of members
dot icon12/09/2000
Return made up to 09/09/00; full list of members
dot icon14/04/2000
Ad 05/04/00--------- £ si 20@1=20 £ ic 310/330
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Ad 17/11/99--------- £ si 300@1=300 £ ic 10/310
dot icon19/11/1999
Memorandum and Articles of Association
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon10/09/1999
Return made up to 09/09/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Return made up to 09/09/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon22/09/1997
Return made up to 09/09/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
Return made up to 12/09/96; full list of members
dot icon23/01/1996
Accounting reference date notified as 31/12
dot icon27/09/1995
Ad 12/09/95--------- £ si 8@1=8 £ ic 2/10
dot icon27/09/1995
Registered office changed on 27/09/95 from: 209 luckwell road, bristol, BS3 3HD
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
Director resigned
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed
dot icon12/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+8.55 % *

* during past year

Cash in Bank

£2,069,039.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
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
8
4.52M
-
0.00
1.91M
-
2022
8
2.64M
-
0.00
2.07M
-
2022
8
2.64M
-
0.00
2.07M
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

2.64M £Descended-41.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.07M £Ascended8.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENGLISH COUNTY CONTRACTS LIMITED

ENGLISH COUNTY CONTRACTS LIMITED is an(a) Active company incorporated on 12/09/1995 with the registered office located at Unit 3 Eldonwall Trading Estate, Whitby Road, St Philips, Bristol BS4 3QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH COUNTY CONTRACTS LIMITED?

toggle

ENGLISH COUNTY CONTRACTS LIMITED is currently Active. It was registered on 12/09/1995 .

Where is ENGLISH COUNTY CONTRACTS LIMITED located?

toggle

ENGLISH COUNTY CONTRACTS LIMITED is registered at Unit 3 Eldonwall Trading Estate, Whitby Road, St Philips, Bristol BS4 3QQ.

What does ENGLISH COUNTY CONTRACTS LIMITED do?

toggle

ENGLISH COUNTY CONTRACTS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ENGLISH COUNTY CONTRACTS LIMITED have?

toggle

ENGLISH COUNTY CONTRACTS LIMITED had 8 employees in 2022.

What is the latest filing for ENGLISH COUNTY CONTRACTS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-09 with updates.