Company NameAnscomb Civil Engineering Ltd
DirectorNicholas John Anscomb
Company StatusActive
Company Number04703599
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNicholas John Anscomb
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week after company formation)
Appointment Duration21 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAnscomb Civil Engineering Ltd Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
Secretary NameSarah Marie Anscomb
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence AddressAnscomb Civil Engineering Ltd Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
Director NameTerry Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2011)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Calderdale
Skelton
Cleveland
TS12 2WD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteanscombcivilengineering.org.uk

Location

Registered AddressMrs Sarah Anscomb
Anscomb Civil Engineering Ltd
Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

6 at £1Nicholas Anscomb
50.00%
Ordinary
6 at £1Sarah Anscomb
50.00%
Ordinary

Financials

Year2014
Net Worth£230,793
Current Liabilities£341,285

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

15 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the mortgagee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Anscomb civil engineering limited portrack grange road stockton on tees t/no. CE118440.
Outstanding
17 June 2011Delivered on: 23 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2009Delivered on: 7 May 2009
Satisfied on: 30 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of portrack grange road stockton on tees t/n ce 118440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2009Delivered on: 7 May 2009
Satisfied on: 30 June 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12
(3 pages)
23 February 2016Director's details changed for Nicholas John Anscomb on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Sarah Marie Anscomb on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Sarah Marie Anscomb on 23 February 2016 (1 page)
23 February 2016Director's details changed for Nicholas John Anscomb on 23 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12
(4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(4 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(4 pages)
15 April 2014Registered office address changed from 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY on 15 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2011Termination of appointment of Terry Johnson as a director (1 page)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Terry Johnson as a director (1 page)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nicholas John Anscomb on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Terry Johnson on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Nicholas John Anscomb on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Terry Johnson on 20 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 19/03/08; full list of members (4 pages)
3 July 2008Return made up to 19/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 19/03/06; full list of members (2 pages)
12 April 2006Return made up to 19/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (5 pages)
31 March 2005Return made up to 19/03/05; full list of members (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Statement of rights variation attached to shares (1 page)
4 January 2005Statement of rights variation attached to shares (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Ad 03/09/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
4 October 2004Ad 03/09/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
27 April 2004Return made up to 19/03/04; full list of members (6 pages)
27 April 2004Return made up to 19/03/04; full list of members (6 pages)
20 November 2003Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 November 2003Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)