Company NameESH Construction Limited
Company StatusActive
Company Number02529939
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Previous NameLumsden & Carroll Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Thomas Wilkie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(13 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Tow Law
Bishop Auckland
County Durham
DL13 4ET
Director NameMr Alistair Law
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(20 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameJohn Stephen Bass
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside
Croft On Tees
Darlington
DL2 2SX
Director NameAnthony John Carroll
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm
Bishop Auckland
County Durham
Director NameJohn George Lumsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Russell Street
Waterhouses
Durham
County Durham
DH7 9AR
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration25 years, 8 months (resigned 28 April 2017)
RoleDirector (Managing)
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameJohn Hayton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 1996)
RoleCompany Director
Correspondence Address6 Flass Terrace
Esh Winning
Durham
County Durham
DH7 9QA
Secretary NameJohn George Lumsden
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Russell Street
Waterhouses
Durham
County Durham
DH7 9AR
Secretary NameJohn Stephen Bass
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside
Croft On Tees
Darlington
DL2 2SX
Director NameJack Dobson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleBusiness Development Director
Correspondence Address9 Thorntree Road
Northallerton
Darlington
North Yorkshire
DL6 1QE
Director NameFrederick Charles Gressman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merlin Court
Esh Winning
County Durham
DH7 9JT
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameDavid Thompson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 July 2016)
RolePurchasing
Country of ResidenceUnited Kingdom
Correspondence Address56 Proctor Street
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3DX
Director NamePhilip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2006)
RoleCivil Engineer
Correspondence Address11 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7EY
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 July 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Earlswood Park
Gateshead
Tyne & Wear
NE9 6AW
Director NameSteven Conn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dane Law
Great Lumley
Chester Le Street
Durham
DH3 4LU
Director NamePaul Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lime Crescent Normanby
Middlesbrough
Cleveland
TS6 0BU
Director NameWilliam Robert Mc Cafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Marwood Grove
Oakerside Park
Peterlee
Durham
SR8 1NN
Director NameMr David Pratt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenmount
Houghton Le Spring
Tyne & Wear
DH4 5FB
Director NameMr Martin John Laverick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Orchard Grove
Stanley
DH9 8NY
Director NameMr Michael Philip Henderson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Paddock Waterhouses
Durham
DH7 9AW
Director NameMr Christopher Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lismore Close
Rothwell
Leeds
LS26 0WE
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Graham Anthony Morgan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(21 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Stephen Leadbitter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(21 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David John Halfacre
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Simon David Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Laurence Joseph Gawthorpe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websiteeshgroup.co.uk
Email address[email protected]
Telephone01896 752673
Telephone regionGalashiels

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

978.2k at £1Esh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£253,114,000
Gross Profit£21,518,000
Net Worth£21,453,000
Cash£23,402,000
Current Liabilities£48,817,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 January 1993Delivered on: 21 January 1993
Satisfied on: 28 August 2014
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £63077.48 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and all sums payable under the insurance.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 durham rd esh winning co durham.
Fully Satisfied
22 September 1991Delivered on: 13 March 1991
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at esh winning co: durham.
Fully Satisfied
22 September 1991Delivered on: 13 March 1991
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 brendon road esh winning co durham.
Fully Satisfied
22 September 1991Delivered on: 13 March 1991
Satisfied on: 19 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north of 31 & 32 hamilton row waterhouse co durham.
Fully Satisfied
22 September 1991Delivered on: 13 March 1991
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 66 durham road, esh winning county durham.
Fully Satisfied
22 September 1991Delivered on: 13 March 1991
Satisfied on: 19 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 hamilton row, water houses, county durham.
Fully Satisfied
22 February 1991Delivered on: 13 March 1991
Satisfied on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to north west of 65 & 66, durham road, esh winning.
Fully Satisfied
9 March 2011Delivered on: 26 March 2011
Satisfied on: 9 December 2015
Persons entitled: Santander Asset Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment by way of security of assets being alfa romeo 159 2.0 jtdm lusso pack, serial number: ZAR93900007276729, ford fiesta svp econectic 1.6DSL vans, serial numbers WFORXXGAJRAR02189, WFORXXGAJRAR02190, WFORXXGAJRAR02192, WFORXXGAJRAR02193, WFORXXGAJRAR02194, WFORXXGAJRAR02564, WFORXXGAJRAR02595. Ford focus 1.6 tdci style 5 dr, serial number WFOSXXGCDSAT33169 please see MG01 for further vehicles charged.
Fully Satisfied
5 January 2011Delivered on: 15 January 2011
Satisfied on: 9 December 2015
Persons entitled: Santander Asset Finance PLC (Saf)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly known as lumsden & carroll construction limited to the chargee with any other or others in partnership or otherwise on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Vehicle s/no:ZAR9300007276729 alfa romeo 159 2.0 jtdm lusso pack. Vehicle s/no:WFORXXGAJRAR02189 ford fiesta svp econectic 1.6 dsl van. Vehicle s/no:WFORXXGAJRAR02190 ford fiesta svp econectic 1.6 dsl van. For further details of assets charged please refer to form MG01.
Fully Satisfied
26 May 1998Delivered on: 3 June 1998
Satisfied on: 5 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: Al monies due or to become due from the company and/or esh holdings limited to the chargee on any accunt whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 1990Delivered on: 1 November 1990
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Property FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
4 December 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (40 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
3 August 2023Satisfaction of charge 025299390016 in full (1 page)
3 August 2023Registration of charge 025299390020, created on 28 July 2023 (36 pages)
3 August 2023Satisfaction of charge 025299390014 in full (1 page)
3 August 2023Satisfaction of charge 025299390015 in full (1 page)
3 August 2023Registration of charge 025299390019, created on 28 July 2023 (25 pages)
6 October 2022Full accounts made up to 31 December 2021 (43 pages)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Paul Watson as a director on 30 April 2022 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (49 pages)
12 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Alistair Law on 1 April 2021 (2 pages)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
15 October 2020Part of the property or undertaking has been released from charge 025299390017 (1 page)
15 October 2020Part of the property or undertaking has been released from charge 025299390014 (1 page)
15 October 2020Part of the property or undertaking has been released from charge 025299390013 (1 page)
15 October 2020Part of the property or undertaking has been released from charge 025299390015 (1 page)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Stephen Leadbitter as a director on 17 December 2019 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 August 2019Registration of charge 025299390016, created on 15 August 2019 (22 pages)
16 August 2019Registration of charge 025299390018, created on 15 August 2019 (39 pages)
16 August 2019Registration of charge 025299390014, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 025299390017, created on 15 August 2019 (42 pages)
16 August 2019Registration of charge 025299390015, created on 15 August 2019 (11 pages)
25 July 2019Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page)
25 September 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Simon David Phillips as a director on 24 May 2018 (1 page)
1 June 2018Termination of appointment of Graham Anthony Morgan as a director on 11 May 2018 (1 page)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
11 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 August 2017Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page)
20 October 2016Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 30 September 2016 (1 page)
25 August 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 July 2016Termination of appointment of David Thompson as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of David Thompson as a director on 18 July 2016 (1 page)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
(3 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
4 January 2016Resolutions
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
9 December 2015Satisfaction of charge 12 in full (2 pages)
9 December 2015Satisfaction of charge 11 in full (2 pages)
9 December 2015Satisfaction of charge 12 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Registration of charge 025299390013, created on 4 December 2015 (52 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 11 in full (2 pages)
9 December 2015Registration of charge 025299390013, created on 4 December 2015 (52 pages)
19 October 2015Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page)
19 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
19 October 2015Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 978,150
(13 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 978,150
(13 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 978,150
(12 pages)
28 August 2014Satisfaction of charge 7 in full (1 page)
28 August 2014Satisfaction of charge 7 in full (1 page)
28 August 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Satisfaction of charge 4 in full (1 page)
28 August 2014Satisfaction of charge 6 in full (1 page)
28 August 2014Satisfaction of charge 9 in full (1 page)
28 August 2014Satisfaction of charge 8 in full (1 page)
28 August 2014Satisfaction of charge 8 in full (1 page)
28 August 2014Satisfaction of charge 9 in full (1 page)
28 August 2014Satisfaction of charge 4 in full (1 page)
28 August 2014Satisfaction of charge 6 in full (1 page)
28 August 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 978,150
(12 pages)
21 August 2014Appointment of Mr Simon David Phillips as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Simon David Phillips as a director on 21 August 2014 (2 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
11 September 2013Solvency statement dated 05/09/13 (2 pages)
11 September 2013Resolutions
  • RES13 ‐ Cap red reserve/ share premium cancelled 05/09/2013
(2 pages)
11 September 2013Statement by directors (2 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 978,150
(4 pages)
11 September 2013Resolutions
  • RES13 ‐ Cap red reserve/ share premium cancelled 05/09/2013
(2 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 978,150
(4 pages)
11 September 2013Statement by directors (2 pages)
11 September 2013Solvency statement dated 05/09/13 (2 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (12 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (12 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (12 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (12 pages)
24 May 2012Appointment of Graham Morgan as a director (2 pages)
24 May 2012Appointment of Graham Morgan as a director (2 pages)
17 May 2012Termination of appointment of Michael Henderson as a director (1 page)
17 May 2012Termination of appointment of Steven Conn as a director (1 page)
17 May 2012Termination of appointment of Anthony Carroll as a director (1 page)
17 May 2012Appointment of David Halfacre as a director (2 pages)
17 May 2012Termination of appointment of William Mc Cafferty as a director (1 page)
17 May 2012Termination of appointment of Martin Laverick as a director (1 page)
17 May 2012Termination of appointment of David Pratt as a director (1 page)
17 May 2012Termination of appointment of Michael Hogan as a director (1 page)
17 May 2012Termination of appointment of Michael Henderson as a director (1 page)
17 May 2012Appointment of Mr Stephen Leadbitter as a director (2 pages)
17 May 2012Termination of appointment of John Lumsden as a director (1 page)
17 May 2012Appointment of David Halfacre as a director (2 pages)
17 May 2012Appointment of Mr Stephen Leadbitter as a director (2 pages)
17 May 2012Termination of appointment of Martin Laverick as a director (1 page)
17 May 2012Termination of appointment of John Lumsden as a director (1 page)
17 May 2012Termination of appointment of Anthony Carroll as a director (1 page)
17 May 2012Termination of appointment of Michael Hogan as a director (1 page)
17 May 2012Termination of appointment of David Pratt as a director (1 page)
17 May 2012Termination of appointment of Steven Conn as a director (1 page)
17 May 2012Termination of appointment of William Mc Cafferty as a director (1 page)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (19 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (19 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
6 January 2011Company name changed lumsden & carroll construction LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Company name changed lumsden & carroll construction LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
6 September 2010Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Thompson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Paul Watson on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (20 pages)
6 September 2010Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Paul Watson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Pratt on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Thompson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Pratt on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Thompson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (20 pages)
6 September 2010Director's details changed for Paul Watson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for David Pratt on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages)
6 September 2010Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages)
19 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
9 June 2010Appointment of Mr Christopher Walker as a director (2 pages)
9 June 2010Appointment of Mr Christopher Walker as a director (2 pages)
30 October 2009Director's details changed for Anthony John Carroll on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony John Carroll on 30 October 2009 (2 pages)
5 September 2009Full accounts made up to 31 December 2008 (23 pages)
5 September 2009Full accounts made up to 31 December 2008 (23 pages)
17 August 2009Return made up to 10/08/09; full list of members (9 pages)
17 August 2009Return made up to 10/08/09; full list of members (9 pages)
15 May 2009Director appointed mr michael philip henderson (1 page)
15 May 2009Director appointed mr michael philip henderson (1 page)
9 March 2009Director's change of particulars / martin laverick / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / martin laverick / 09/03/2009 (1 page)
9 September 2008Director appointed mr martin john laverick (1 page)
9 September 2008Return made up to 10/08/08; full list of members (8 pages)
9 September 2008Director appointed mr martin john laverick (1 page)
9 September 2008Return made up to 10/08/08; full list of members (8 pages)
11 August 2008Full accounts made up to 31 December 2007 (22 pages)
11 August 2008Full accounts made up to 31 December 2007 (22 pages)
13 May 2008Return made up to 10/08/07; full list of members; amend (10 pages)
13 May 2008Return made up to 10/08/07; full list of members; amend (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
17 August 2007Return made up to 10/08/07; full list of members (5 pages)
17 August 2007Return made up to 10/08/07; full list of members (5 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2007Conso 21/12/06 (1 page)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2007Conso 21/12/06 (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 10/08/06; full list of members (4 pages)
28 September 2006Return made up to 10/08/06; full list of members (4 pages)
5 September 2005Return made up to 10/08/05; full list of members (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 10/08/05; full list of members (4 pages)
8 June 2005Full accounts made up to 31 December 2004 (23 pages)
8 June 2005Full accounts made up to 31 December 2004 (23 pages)
10 September 2004Return made up to 10/08/04; full list of members (10 pages)
10 September 2004Return made up to 10/08/04; full list of members (10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
15 June 2004Full accounts made up to 31 December 2003 (23 pages)
15 June 2004Full accounts made up to 31 December 2003 (23 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road, esh winning, durham, DH7 9NR (1 page)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road, esh winning, durham, DH7 9NR (1 page)
6 September 2002Full accounts made up to 31 December 2001 (17 pages)
6 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Return made up to 10/08/02; full list of members (11 pages)
5 September 2002Return made up to 10/08/02; full list of members (11 pages)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Return made up to 10/08/00; full list of members (9 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Return made up to 10/08/00; full list of members (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Return made up to 10/08/99; no change of members (6 pages)
15 September 1999Return made up to 10/08/99; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
25 September 1998Return made up to 10/08/98; full list of members (8 pages)
25 September 1998Return made up to 10/08/98; full list of members (8 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
30 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
5 June 1997Ad 30/05/97--------- £ si 401052@1=401052 £ si [email protected]=2500 £ ic 574598/978150 (2 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(34 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
5 June 1997Nc inc already adjusted 30/05/97 (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(7 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Ad 30/05/97--------- £ si 401052@1=401052 £ si [email protected]=2500 £ ic 574598/978150 (2 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 June 1997Nc inc already adjusted 30/05/97 (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(7 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(34 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 1996£ ic 574618/574598 11/12/96 £ sr 20@1=20 (1 page)
27 December 1996£ ic 574618/574598 11/12/96 £ sr 20@1=20 (1 page)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Return made up to 10/08/96; no change of members (6 pages)
29 August 1996Return made up to 10/08/96; no change of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (18 pages)
2 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Full accounts made up to 31 December 1994 (18 pages)
15 January 1995New director appointed (2 pages)
15 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
12 October 1994Full accounts made up to 31 December 1993 (17 pages)
12 October 1994Full accounts made up to 31 December 1993 (17 pages)
27 June 1993Memorandum and Articles of Association (14 pages)
27 June 1993Memorandum and Articles of Association (14 pages)
27 June 1993Memorandum and Articles of Association (14 pages)
9 June 1992Full accounts made up to 31 December 1991 (12 pages)
9 June 1992Full accounts made up to 31 December 1991 (12 pages)
10 August 1990Incorporation (15 pages)
10 August 1990Incorporation (15 pages)