Company NameExcavation & Contracting (Midland) Co Limited
DirectorsBredon O'Halloran and Rebecca Jo O'Halloran
Company StatusActive
Company Number02678857
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bredon O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcavation & Contracting (Midland) Co Limited West
Winwick
Warrington
WA2 8TL
Director NameMrs Rebecca Jo O'Halloran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcavation & Contracting (Midland) Co Limited West
Winwick
Warrington
WA2 8TL
Director NameJohn Patrick Earley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence Address9 Belmont Street
Manchester
Lancashire
M16 9JW
Secretary NameDolores O'Sullivan Hayes
NationalityBritish
StatusResigned
Appointed17 January 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Secretary NameVirginia Kangley
NationalityBritish
StatusResigned
Appointed31 March 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressRath Molyan
Long Road
Navan
Meath
Irish
Director NameBernard Joseph O'Sullivan
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2004)
RoleCivil Servant
Correspondence AddressSandringham House
Sandringham Avenue Denton
Manchester
M34 2NT
Secretary NameMelanie Gaye Lavelle Maloney
NationalityBritish
StatusResigned
Appointed24 January 2002(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2004)
RoleCompany Director
Correspondence Address4 Sandringham Avenue
Denton
Manchester
M34 2NT
Director NameDolores O'Sullivan Hayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Secretary NameDolores O'Sullivan Hayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameHenry Joseph O'Connell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Secretary NameDerek Plant
NationalityBritish
StatusResigned
Appointed04 March 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address58 Norfolk Avenue
Denton
Manchester
M34 2NL
Secretary NameJohn Patrick Earley
NationalityBritish
StatusResigned
Appointed14 December 2006(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address9 Belmont Street
Manchester
Lancashire
M16 9JW
Director NameSarah Anne O'Connell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2007(14 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Director NameMr William O'Connell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2010(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2016)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressPapillon Main Street
Causeway
Tralee
Co Kerry
Ireland
Director NameMr Michael Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2010(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2016)
RoleBanking
Country of ResidenceIreland
Correspondence AddressColeman Crumlin
Ballyglunin
Tuam
Co Galway
Ireland
Director NameMrs Rebecca Jo O'Halloran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMrs Rebecca Jo O'Halloran
StatusResigned
Appointed03 October 2016(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressExcavation & Contracting (Midland) Co Limited West
Winwick
Warrington
WA2 8TL

Contact

Websiteeandcuk.co.uk

Location

Registered Address100 Liverpool Road Cadishead
Manchester
Greater Manchester
M44 5AN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ciall Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
23 March 2023Registered office address changed from Excavation & Contracting (Midland) Co Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 23 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 July 2021Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 (2 pages)
22 July 2021Change of details for Mr Brendon O'halloran as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Termination of appointment of Rebecca Jo O'halloran as a secretary on 22 July 2021 (1 page)
22 July 2021Director's details changed for Mr Bredon O'halloran on 22 July 2021 (2 pages)
21 June 2021Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Excavation & Contracting (Midland) Co Limited West Quay Road Winwick Warrington WA2 8TL on 21 June 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Appointment of Mr Bredon O'halloran as a director on 3 October 2016 (2 pages)
21 February 2017Appointment of Mrs Rebecca Jo O'halloran as a director on 3 October 2016 (2 pages)
21 February 2017Termination of appointment of Michael Coleman as a director on 3 October 2016 (1 page)
21 February 2017Termination of appointment of Rebecca Jo O'halloran as a director on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 February 2017Termination of appointment of William O'connell as a director on 3 October 2016 (1 page)
21 February 2017Appointment of Mrs Rebecca Jo O'halloran as a director on 3 October 2016 (2 pages)
21 February 2017Termination of appointment of William O'connell as a director on 3 October 2016 (1 page)
21 February 2017Appointment of Mrs Rebecca Jo O'halloran as a secretary on 3 October 2016 (2 pages)
21 February 2017Appointment of Mrs Rebecca Jo O'halloran as a secretary on 3 October 2016 (2 pages)
21 February 2017Appointment of Mr Bredon O'halloran as a director on 3 October 2016 (2 pages)
21 February 2017Termination of appointment of Rebecca Jo O'halloran as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Michael Coleman as a director on 3 October 2016 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
6 September 2013Termination of appointment of John Earley as a secretary (1 page)
6 September 2013Termination of appointment of John Earley as a secretary (1 page)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 February 2013Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT United Kingdom on 8 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Registered office address changed from 455 Chester Road 0Ld Trafford Manchester M16 9HA England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 455 Chester Road 0Ld Trafford Manchester M16 9HA England on 21 June 2012 (1 page)
16 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Termination of appointment of Henry O'connell as a director (1 page)
4 January 2010Termination of appointment of Sarah O'connell as a director (1 page)
4 January 2010Appointment of Mr Michael Coleman as a director (2 pages)
4 January 2010Appointment of Mr William O'connell as a director (2 pages)
4 January 2010Termination of appointment of Henry O'connell as a director (1 page)
4 January 2010Termination of appointment of Sarah O'connell as a director (1 page)
4 January 2010Appointment of Mr William O'connell as a director (2 pages)
4 January 2010Appointment of Mr Michael Coleman as a director (2 pages)
27 July 2009Section 519 (1 page)
27 July 2009Section 519 (1 page)
8 May 2009Auditor's resignation (1 page)
8 May 2009Auditor's resignation (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 17/01/09; full list of members (3 pages)
21 April 2009Return made up to 17/01/09; full list of members (3 pages)
21 April 2009Location of register of members (1 page)
23 January 2009Return made up to 17/01/08; full list of members (3 pages)
23 January 2009Return made up to 17/01/08; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
3 April 2008Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
5 March 2007Return made up to 17/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2007Return made up to 17/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
27 March 2006Return made up to 17/01/06; full list of members (6 pages)
27 March 2006Return made up to 17/01/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2003Return made up to 17/01/03; full list of members (7 pages)
30 January 2003Return made up to 17/01/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 17/01/02; full list of members (6 pages)
2 May 2002Return made up to 17/01/02; full list of members (6 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
8 March 2001Return made up to 17/01/01; full list of members (6 pages)
8 March 2001Return made up to 17/01/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 February 2000Return made up to 17/01/00; no change of members (6 pages)
7 February 2000Return made up to 17/01/00; no change of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Return made up to 17/01/99; no change of members (5 pages)
18 March 1999Return made up to 17/01/99; no change of members (5 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1998Return made up to 17/01/98; full list of members (5 pages)
24 February 1998Return made up to 17/01/98; full list of members (5 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Registered office changed on 20/08/97 from: sandringham house sandringham ave denton manchester M34 3NL (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Registered office changed on 20/08/97 from: sandringham house sandringham ave denton manchester M34 3NL (1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Return made up to 17/01/97; full list of members (6 pages)
19 February 1997Return made up to 17/01/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
28 February 1996Return made up to 17/01/96; no change of members (4 pages)
28 February 1996Return made up to 17/01/96; no change of members (4 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 February 1995Return made up to 17/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1995Return made up to 17/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
13 February 1994Return made up to 17/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 1994Return made up to 17/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 1993Return made up to 17/01/93; full list of members (5 pages)
24 February 1993Return made up to 17/01/93; full list of members (5 pages)
17 January 1992Incorporation (11 pages)
17 January 1992Incorporation (11 pages)