Company NameLabourn Construction Limited
DirectorsNeal George Cavanagh and Ross Cavanagh
Company StatusActive
Company Number09216499
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 3 months ago)
Previous NameLabourn Construction Limited Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neal George Cavanagh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm Hedley
Stocksfield
NE43 7SX
Director NameMr Ross Cavanagh
Date of BirthJanuary 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address53 Dobson Close
High Spen
Rowlands Gill
Tyne And Wear
NE39 2BF
Director NameMr Steven Henderson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2015)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaumont Terrace Beaumont Terrace
Prudhoe
Northumberland
NE42 6JZ

Location

Registered AddressWoodhead Farm
Hedley
Stocksfield
NE43 7SX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHedley
WardSouth Tynedale
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Neal Cavanagh
50.00%
Ordinary
60 at £1Ross Cavanagh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2022 (1 year, 1 month ago)
Next Return Due23 November 2023 (overdue)

Charges

24 April 2019Delivered on: 25 April 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
10 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 June 2020Satisfaction of charge 092164990001 in full (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 April 2019Registration of charge 092164990001, created on 24 April 2019 (53 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
24 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
26 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 September 2016Registered office address changed from Labourn Fell Farm Chopwell Newcastle upon Tyne NE17 7AY to Woodhead Farm Hedley Stocksfield NE43 7SX on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Labourn Fell Farm Chopwell Newcastle upon Tyne NE17 7AY to Woodhead Farm Hedley Stocksfield NE43 7SX on 20 September 2016 (1 page)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
5 May 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
10 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 120
(4 pages)
10 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 120
(4 pages)
10 October 2015Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page)
10 October 2015Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page)
10 October 2015Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page)
28 October 2014Appointment of Mr Steven Henderson as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Mr Steven Henderson as a director on 20 October 2014 (2 pages)
23 October 2014Company name changed labourn construction LIMITED LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
23 October 2014Company name changed labourn construction LIMITED LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)