Company NameConstructive Contracting Limited
DirectorsAnthony Ashton and David Anthony Ashton
Company StatusActive
Company Number02361033
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Previous NameArnold Pickin Developments Limited

Business Activity

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

Directors

Director NameMr Anthony Ashton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(20 years, 1 month after company formation)
Appointment Duration15 years
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Greenacre
Oldham
OL4 3EX
Secretary NameMr Anthony Ashton
NationalityBritish
StatusCurrent
Appointed14 April 2009(20 years, 1 month after company formation)
Appointment Duration15 years
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Greenacre
Oldham
OL4 3EX
Director NameMr David Anthony Ashton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(20 years, 1 month after company formation)
Appointment Duration15 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address134 High Street
Uppermill
Oldham
OL3 6BT
Director NameArnold Pickin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 17 April 2009)
RoleBuilder
Correspondence Address8 Old Hall Close
Glossop
Derbyshire
SK13 9RF
Director NameMrs Elizabeth Pickin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 17 April 2009)
RoleSecretary
Correspondence Address8 Old Hall Close
Glossop
Derbyshire
SK13 9RF
Secretary NameMrs Elizabeth Pickin
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 17 April 2009)
RoleCompany Director
Correspondence Address8 Old Hall Close
Glossop
Derbyshire
SK13 9RF

Contact

Websiteconstructiverenewables.co.uk

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1David Anthony Ashton
50.00%
Ordinary
500 at £1Mr Anthony Ashton
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,179
Cash£1,132
Current Liabilities£69,841

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

26 August 2005Delivered on: 31 August 2005
Satisfied on: 24 July 2014
Persons entitled: The Royal Bank of Scotland 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 buildings on the north-east side of railway street glossop derbyshire t/no DY183682.
Fully Satisfied
1 June 2004Delivered on: 4 June 2004
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
5 May 2004Delivered on: 8 May 2004
Satisfied on: 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north-east side of railway street glossop t/n DY183682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
12 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Norwood Lynwood Drive Oldham OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page)
19 February 2021Director's details changed for David Anthony Ashton on 1 February 2020 (2 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 July 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 35,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 35,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
24 July 2014Satisfaction of charge 3 in full (1 page)
24 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (3 pages)
10 July 2014Satisfaction of charge 2 in full (3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
30 July 2010Director's details changed for David Anthony Ashton on 15 July 2010 (2 pages)
30 July 2010Director's details changed for David Anthony Ashton on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 May 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
20 May 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
16 July 2009Appointment terminated secretary elizabeth pickin (1 page)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Director's change of particulars / david ashton / 15/07/2009 (1 page)
16 July 2009Director's change of particulars / david ashton / 15/07/2009 (1 page)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Appointment terminated secretary elizabeth pickin (1 page)
23 April 2009Director appointed david anthony ashton (1 page)
23 April 2009Director and secretary appointed anthony ashton (2 pages)
23 April 2009Appointment terminated director arnold pickin (1 page)
23 April 2009Appointment terminated director elizabeth pickin (1 page)
23 April 2009Director appointed david anthony ashton (1 page)
23 April 2009Appointment terminated director elizabeth pickin (1 page)
23 April 2009Director and secretary appointed anthony ashton (2 pages)
23 April 2009Appointment terminated director arnold pickin (1 page)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 8 old hall close glossop derbyshire SK13 9RF (1 page)
5 March 2009Registered office changed on 05/03/2009 from 8 old hall close glossop derbyshire SK13 9RF (1 page)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 May 2006Return made up to 10/03/06; full list of members (2 pages)
18 May 2006Return made up to 10/03/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
16 February 2006Accounting reference date extended from 31/05/05 to 30/11/05 (3 pages)
16 February 2006Accounting reference date extended from 31/05/05 to 30/11/05 (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
31 March 2003Return made up to 10/03/03; full list of members (7 pages)
31 March 2003Return made up to 10/03/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 March 2000Return made up to 14/03/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 May 1999Return made up to 14/03/99; full list of members (6 pages)
28 May 1999Return made up to 14/03/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 June 1998Return made up to 14/03/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 June 1998Return made up to 14/03/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 April 1997Return made up to 14/03/97; no change of members (4 pages)
30 April 1997Return made up to 14/03/97; no change of members (4 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 April 1996Return made up to 14/03/96; full list of members (6 pages)
26 April 1996Return made up to 14/03/96; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
12 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
21 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
21 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
9 May 1989Company name changed tradfile LIMITED\certificate issued on 10/05/89 (2 pages)
9 May 1989Company name changed tradfile LIMITED\certificate issued on 10/05/89 (2 pages)