Company NameCivil Engineering Contractors Association (North East) Limited
Company StatusActive
Company Number03257494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1996(27 years, 7 months ago)
Previous NameCivil Engineering Association (Northern) Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stuart James Miller
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Secretary NameMr Stuart James Miller
StatusCurrent
Appointed01 September 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Jonathan Ross Markwell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Mark Horner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Edward Stuart Tattersall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Kevin John Fenley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Christopher Roystone Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Daniel Hutton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Paul Stephenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Adam David Harker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Christopher Wright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Thomas Alexander Storrar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(26 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr James Ramshaw
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(26 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameJack Dobson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1997)
RoleRetired
Correspondence Address9 Thorntree Road
Northallerton
Darlington
North Yorkshire
DL6 1QE
Director NameStanley Aisbitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2001)
RoleAccountant
Correspondence AddressNorth End Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Secretary NameStanley Aisbitt
NationalityBritish
StatusResigned
Appointed09 October 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2001)
RoleAccountant
Correspondence AddressNorth End Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameRobert Arthur Edward James
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1999)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Close Hextol Terrace
Hexham
Northumberland
NE46 2DF
Director NameMr Jack Coupe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHavannah Farm
Springwell
Gateshead
Tyne & Wear
NE9 7YT
Director NameArthur Christopher Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1998)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sinderby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameJohn David Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 09 March 2005)
RoleCivil Engineer
Correspondence Address21 Crossgate
Durham City
DH1 4PS
Secretary NameDouglas Kell
NationalityBritish
StatusResigned
Appointed13 March 2001(4 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Director NameMr Christopher Dancer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaver Brack
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameDerek Ginsberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 May 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Hall Studios
Fenham Hall Drive
Newcastle Upon Tyne
NE4 9YH
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 March 2007)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence Address3 Earlswood Park
Gateshead
Tyne & Wear
NE9 6AW
Director NameRonald Forster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2008)
RoleSen Contracts Manager
Correspondence Address6 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameStephen Paul Aspinall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2010)
RoleBusiness Manager
Correspondence Address52 Joicey Road
Low Fell
Gateshead
Tyne And Wear
NE9 5HN
Director NameMr John Raymond Dickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
West Marlish
Morpeth
Northumberland
NE61 4ER
Director NameMr Michael James Coulson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 June 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr James Jackson Beecham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(17 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Phillip Anthony Beaumont
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2024)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr David Thomas Bennett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Hall Studios
Fenham Hall Drive
Newcastle Upon Tyne
NE4 9YH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ceca-ne.co.uk
Telephone0191 2280900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressH25 The Aveunues, Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£205,205
Cash£223,916
Current Liabilities£20,002

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

21 October 2020Termination of appointment of Mark Surley as a director on 20 October 2020 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 August 2020Appointment of Mr Sean Anthony Lynch as a director on 30 July 2020 (2 pages)
25 August 2020Termination of appointment of Joanne Mccreedy as a director on 30 July 2020 (1 page)
25 August 2020Termination of appointment of Kevin James Byrne as a director on 30 July 2020 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Daniel Hutton as a director on 20 September 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2019Notification of James Jackson Beecham as a person with significant control on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Martyn Johnathan Strong as a director on 7 June 2019 (1 page)
14 June 2019Appointment of Mrs Lisa Molloy as a director on 7 June 2019 (2 pages)
14 June 2019Cessation of Michael James Coulson as a person with significant control on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Christopher Roystone Brown as a director on 7 June 2019 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Registered office address changed from Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 9YH to H25 the Aveunues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 27 June 2018 (1 page)
24 May 2018Appointment of Mr Kevin John Fenley as a director on 15 May 2018 (2 pages)
23 May 2018Termination of appointment of Christopher Dancer as a director on 15 May 2018 (1 page)
23 May 2018Appointment of Mr Edward Stuart Tattersall as a director on 15 May 2018 (2 pages)
23 May 2018Appointment of Miss Joanne Mccreedy as a director on 15 May 2018 (2 pages)
22 January 2018Termination of appointment of David Thomas Bennett as a director on 19 January 2018 (1 page)
8 January 2018Termination of appointment of John Raymond Dickson as a director on 31 December 2017 (1 page)
4 October 2017Cessation of Stephen Marshall as a person with significant control on 4 October 2017 (1 page)
4 October 2017Notification of Michael James Coulson as a person with significant control on 5 May 2017 (2 pages)
4 October 2017Cessation of Stephen Marshall as a person with significant control on 5 April 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Notification of Michael James Coulson as a person with significant control on 5 May 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Appointment of Mr Martyn Johnathan Strong as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Martyn Johnathan Strong as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Mark Horner as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Mark Horner as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Mark Surley as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Ross Markwell as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Ross Markwell as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Mark Surley as a director on 5 June 2017 (2 pages)
5 May 2017Termination of appointment of Stephen Thomas Wilkie as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Stephen Marshall as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Stephen Marshall as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Derek Ginsberg as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Derek Ginsberg as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Stephen Thomas Wilkie as a director on 2 May 2017 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Termination of appointment of Douglas Kell as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Stuart James Miller as a secretary on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Stuart James Miller as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Stuart James Miller as a secretary on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Douglas Kell as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Douglas Kell as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Douglas Kell as a secretary on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Stuart James Miller as a director on 1 September 2016 (2 pages)
11 May 2016Appointment of Mr David Thomas Bennett as a director on 21 April 2016 (2 pages)
11 May 2016Appointment of Mr David Thomas Bennett as a director on 21 April 2016 (2 pages)
25 April 2016Termination of appointment of Keith Stafford as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Simon Graeme Reed as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Simon Graeme Reed as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Keith Stafford as a director on 22 April 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (11 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (11 pages)
28 April 2015Appointment of Mr Simon Graeme Reed as a director on 23 April 2015 (2 pages)
28 April 2015Termination of appointment of Moya Mcgregor as a director on 23 April 2015 (1 page)
28 April 2015Termination of appointment of Moya Mcgregor as a director on 23 April 2015 (1 page)
28 April 2015Appointment of Mr Simon Graeme Reed as a director on 23 April 2015 (2 pages)
8 October 2014Director's details changed for Derek Ginsberg on 30 September 2014 (2 pages)
8 October 2014Director's details changed for Derek Ginsberg on 30 September 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
8 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Appointment of Mr James Jackson Beecham as a director (2 pages)
19 May 2014Appointment of Mr Phillip Anthony Beaumont as a director (2 pages)
19 May 2014Appointment of Mr Phillip Anthony Beaumont as a director (2 pages)
19 May 2014Appointment of Mr James Jackson Beecham as a director (2 pages)
4 October 2013Termination of appointment of John Riley as a director (1 page)
4 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
4 October 2013Termination of appointment of John Riley as a director (1 page)
4 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
4 October 2013Termination of appointment of John Thompson as a director (1 page)
4 October 2013Termination of appointment of John Thompson as a director (1 page)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Appointment of Mr Kevin James Byrne as a director (2 pages)
9 May 2013Appointment of Mr Michael James Coulson as a director (2 pages)
9 May 2013Appointment of Mr Michael James Coulson as a director (2 pages)
9 May 2013Appointment of Mr Kevin James Byrne as a director (2 pages)
29 April 2013Termination of appointment of Michael Tweedle as a director (1 page)
29 April 2013Termination of appointment of Michael Tweedle as a director (1 page)
5 October 2012Annual return made up to 30 September 2012 no member list (13 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (13 pages)
10 September 2012Termination of appointment of Christopher Short as a director (1 page)
10 September 2012Termination of appointment of Christopher Short as a director (1 page)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Director's details changed for Mr Stephen Thomas Wilkie on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Ms Moya Mcgregor on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Keith Stafford on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Ms Moya Mcgregor on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Keith Stafford on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (14 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (14 pages)
10 October 2011Director's details changed for Mr Stephen Thomas Wilkie on 10 October 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Appointment of Ms Moya Mcgregor as a director (2 pages)
16 May 2011Termination of appointment of David Jones as a director (1 page)
16 May 2011Termination of appointment of David Jones as a director (1 page)
16 May 2011Appointment of Mr Keith Stafford as a director (2 pages)
16 May 2011Appointment of Ms Moya Mcgregor as a director (2 pages)
16 May 2011Appointment of Mr Keith Stafford as a director (2 pages)
4 October 2010Director's details changed for Mr Christopher Short on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Marshall on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Douglas Kell on 30 September 2010 (2 pages)
4 October 2010Director's details changed for John Merrilees Riley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for John Merrilees Riley on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (13 pages)
4 October 2010Director's details changed for Michael Frank Tweedle on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Douglas Kell on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (13 pages)
4 October 2010Director's details changed for Michael Frank Tweedle on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Christopher Short on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Marshall on 30 September 2010 (2 pages)
10 September 2010Termination of appointment of Stephen Aspinall as a director (1 page)
10 September 2010Termination of appointment of Stephen Aspinall as a director (1 page)
28 June 2010Appointment of Mr Stephen Thomas Wilkie as a director (2 pages)
28 June 2010Appointment of Mr Stephen Thomas Wilkie as a director (2 pages)
21 June 2010Termination of appointment of Peter Samuel as a director (1 page)
21 June 2010Termination of appointment of William Mccafferty as a director (1 page)
21 June 2010Termination of appointment of William Mccafferty as a director (1 page)
21 June 2010Termination of appointment of Peter Samuel as a director (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2009Annual return made up to 30/09/09 (6 pages)
30 September 2009Annual return made up to 30/09/09 (6 pages)
9 May 2009Director appointed john raymond dickson (2 pages)
9 May 2009Director appointed john raymond dickson (2 pages)
29 April 2009Appointment terminated director gary whiteside (1 page)
29 April 2009Appointment terminated director gary whiteside (1 page)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Director appointed stephen paul aspinall (2 pages)
10 March 2009Director appointed stephen paul aspinall (2 pages)
27 February 2009Appointment terminated director ronald forster (1 page)
27 February 2009Appointment terminated director ronald forster (1 page)
6 October 2008Annual return made up to 01/10/08 (6 pages)
6 October 2008Annual return made up to 01/10/08 (6 pages)
9 June 2008Director appointed william robert mccafferty (2 pages)
9 June 2008Director appointed william robert mccafferty (2 pages)
9 May 2008Appointment terminated director martin sims (1 page)
9 May 2008Appointment terminated director martin sims (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Director appointed john merrilees riley (2 pages)
29 April 2008Director appointed john merrilees riley (2 pages)
8 April 2008Appointment terminated director basil larter (1 page)
8 April 2008Appointment terminated director basil larter (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Annual return made up to 01/10/07 (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Annual return made up to 01/10/07 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
5 October 2006Annual return made up to 01/10/06 (3 pages)
5 October 2006Annual return made up to 01/10/06 (3 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Annual return made up to 01/10/05 (8 pages)
12 October 2005Annual return made up to 01/10/05 (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
8 October 2004Annual return made up to 01/10/04 (7 pages)
8 October 2004Annual return made up to 01/10/04 (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (1 page)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2002Annual return made up to 01/10/02 (7 pages)
8 October 2002Annual return made up to 01/10/02 (7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2002Company name changed civil engineering association (n orthern) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed civil engineering association (n orthern) LIMITED\certificate issued on 15/01/02 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
8 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
12 October 2000Annual return made up to 01/10/00
  • 363(287) ‐ Registered office changed on 12/10/00
(5 pages)
12 October 2000Annual return made up to 01/10/00
  • 363(287) ‐ Registered office changed on 12/10/00
(5 pages)
9 October 2000Registered office changed on 09/10/00 from: 14 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 14 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (2 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 1999Annual return made up to 01/10/99 (5 pages)
11 October 1999Annual return made up to 01/10/99 (5 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
27 October 1998Annual return made up to 01/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Annual return made up to 01/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
23 October 1997Annual return made up to 01/10/97 (6 pages)
23 October 1997Annual return made up to 01/10/97 (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
19 October 1996Secretary resigned;director resigned (1 page)
19 October 1996Secretary resigned;director resigned (1 page)
19 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 October 1996Registered office changed on 19/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Director resigned (1 page)
1 October 1996Incorporation (22 pages)
1 October 1996Incorporation (22 pages)