Company NameConduit Construction Network Limited
DirectorsChristopher Jack Maguire and Kerman Kekhasaru Vandriwala
Company StatusActive
Company Number05460879
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Christopher Jack Maguire
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Belmont
Belmont Industrial Estate
Durham
County Durham
DH1 1ST
Director NameMr Kerman Kekhasaru Vandriwala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Belmont
Belmont Industrial Estate
Durham
County Durham
DH1 1ST
Director NameDaniel Peter Armstrong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleEngineer
Correspondence Address17 Cheadle Avenue
Cramlington
Northumberland
NE23 3YT
Secretary NameJoan Maguire
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleSecretary
Correspondence Address9 The Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NameMr Laurence Edward James Maguire
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHymount 9 The Dell
Morpeth
Northumberland
NE61 3JY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteccn-uk.com
Email address[email protected]
Telephone01670 733742
Telephone regionMorpeth

Location

Registered Address1 Belmont
Belmont Industrial Estate
Durham
County Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£207,205
Cash£54,469
Current Liabilities£2,127,432

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2022Delivered on: 5 July 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
2 March 2022Delivered on: 3 March 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
6 January 2022Delivered on: 12 January 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 28 December 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 September 2008Delivered on: 19 September 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
3 September 2008Delivered on: 5 September 2008
Satisfied on: 18 December 2017
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.
Fully Satisfied
25 August 2006Delivered on: 9 September 2006
Satisfied on: 24 September 2008
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 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
26 June 2006Delivered on: 29 June 2006
Satisfied on: 24 September 2008
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 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

Filing History

12 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
29 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 100,005
(8 pages)
16 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 January 2020Statement of company's objects (2 pages)
29 November 2019Satisfaction of charge 4 in full (1 page)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
28 December 2017Registration of charge 054608790005, created on 20 December 2017 (39 pages)
18 December 2017Satisfaction of charge 3 in full (1 page)
10 December 2017Notice of completion of voluntary arrangement (17 pages)
15 November 2017Amended total exemption small company accounts made up to 30 November 2016 (8 pages)
15 November 2017Amended total exemption small company accounts made up to 30 November 2016 (8 pages)
30 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (14 pages)
9 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (14 pages)
28 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (13 pages)
14 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (13 pages)
3 February 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,004
(5 pages)
3 February 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,004
(5 pages)
13 May 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
13 May 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
28 April 2015Termination of appointment of Joan Maguire as a secretary on 13 April 2015 (3 pages)
28 April 2015Termination of appointment of Joan Maguire as a secretary on 13 April 2015 (3 pages)
16 January 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
16 January 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,004
(6 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,004
(6 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
19 August 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
19 August 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
15 March 2012Appointment of Christopher Jack Maguire as a director (3 pages)
15 March 2012Appointment of Christopher Jack Maguire as a director (3 pages)
16 December 2011Registered office address changed from Ig Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from Ig Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 16 December 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 50,000
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 50,000
(3 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
30 September 2010Amended accounts made up to 31 May 2010 (8 pages)
30 September 2010Amended accounts made up to 31 May 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Laurence Edward James Maguire on 23 May 2010 (2 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Laurence Edward James Maguire on 23 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2008Gbp nc 100/1000\30/06/07 (2 pages)
10 July 2008Gbp nc 100/1000\30/06/07 (2 pages)
9 June 2008Return made up to 23/05/08; full list of members (3 pages)
9 June 2008Return made up to 23/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Return made up to 23/05/07; change of members (6 pages)
13 September 2007Return made up to 23/05/07; change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: hymount no 9 the dell morpeth northumberland NE61 3JY (1 page)
28 February 2007Registered office changed on 28/02/07 from: hymount no 9 the dell morpeth northumberland NE61 3JY (1 page)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
22 August 2006Return made up to 23/05/06; full list of members (7 pages)
22 August 2006Return made up to 23/05/06; full list of members (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
1 July 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
23 May 2005Incorporation (16 pages)
23 May 2005Incorporation (16 pages)