Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWEN PUGH CONTRACTS LIMITED
Company Information for

OWEN PUGH CONTRACTS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
00445590
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Owen Pugh Contracts Ltd
OWEN PUGH CONTRACTS LIMITED was founded on 1947-11-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Owen Pugh Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OWEN PUGH CONTRACTS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in NE23
 
Previous Names
HEAVY PLANT LIMITED21/10/2005
Filing Information
Company Number 00445590
Company ID Number 00445590
Date formed 1947-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2020-01-12 07:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWEN PUGH CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OWEN PUGH CONTRACTS LIMITED
The following companies were found which have the same name as OWEN PUGH CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OWEN PUGH CONTRACTS LIMITED Unknown

Company Officers of OWEN PUGH CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE APPLEGARTH
Company Secretary 2013-08-31
ROBIN SCOTT ARMSTRONG
Director 2008-12-01
JOHN RAYMOND DICKSON
Director 2005-10-06
ALAN PARK
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME LEE COCHRANE
Director 2017-03-13 2017-09-29
JONATHAN RAE GRANT
Director 2015-04-01 2017-09-29
RICHARD JOHN DENT LOWERY
Director 2016-04-01 2017-05-18
SALLY ROBINSON
Director 2011-04-01 2015-01-06
PETER BELL SAMUEL
Director 2013-09-01 2014-02-18
JOHN RAYMOND DICKSON
Company Secretary 2008-12-01 2013-08-31
GRAHAME WHITE
Director 2004-04-01 2013-08-30
KEITH DIXON
Company Secretary 2005-10-06 2008-12-01
KEITH DIXON
Director 2005-10-06 2008-12-01
STUART GEOFFREY PUGH
Company Secretary 2002-04-01 2005-10-06
KEITH OWEN PUGH
Director 1991-11-30 2005-10-06
STUART GEOFFREY PUGH
Director 1991-11-30 2005-10-06
MARY FRANCES PUGH
Company Secretary 1991-11-30 2002-03-31
OWEN SIDNEY PUGH
Director 1991-11-30 1997-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND DICKSON NEWCASTLE FENCING & SPORTS TRUST Director 2013-09-19 CURRENT 2013-09-18 Active
JOHN RAYMOND DICKSON H C S DRAIN SERVICES LIMITED Director 2010-06-21 CURRENT 2003-05-09 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH CIVIL ENGINEERING LIMITED Director 2008-01-31 CURRENT 1995-09-20 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH PROPERTIES LIMITED Director 2007-08-14 CURRENT 2007-05-18 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH HOLDINGS LIMITED Director 2005-10-06 CURRENT 2004-12-16 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH & COMPANY LIMITED Director 2005-10-06 CURRENT 1946-07-22 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH AGGREGATES LIMITED Director 2005-10-06 CURRENT 1976-09-15 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH HOLDINGS LIMITED Director 2017-05-18 CURRENT 2004-12-16 In Administration/Administrative Receiver
ALAN PARK H C S DRAIN SERVICES LIMITED Director 2017-05-18 CURRENT 2003-05-09 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH PROPERTIES LIMITED Director 2017-05-18 CURRENT 2007-05-18 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH & COMPANY LIMITED Director 2017-05-18 CURRENT 1946-07-22 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH AGGREGATES LIMITED Director 2017-05-18 CURRENT 1976-09-15 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH CIVIL ENGINEERING LIMITED Director 2017-05-18 CURRENT 1995-09-20 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-08AM23Liquidation. Administration move to dissolve company
2019-05-20AM10Administrator's progress report
2019-05-13AM16Notice of order removing administrator from office
2018-11-22AM10Administrator's progress report
2018-10-16AM19liquidation-in-administration-extension-of-period
2018-05-23AM10Administrator's progress report
2017-12-29AM06Notice of deemed approval of proposals
2017-12-19AM02Liquidation statement of affairs AM02SOA
2017-12-10AM03Statement of administrator's proposal
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Dudley Cramlington Northumberland NE23 7PR
2017-10-24AM01Appointment of an administrator
2017-10-06CH01Director's details changed for Mr Robin Scott Armstrong on 2017-10-06
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COCHRANE
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004455900006
2017-05-19AP01DIRECTOR APPOINTED MR ALAN PARK
2017-05-18CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE DICKIE on 2017-05-08
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DENT LOWERY
2017-03-14AP01DIRECTOR APPOINTED MR GRAEME LEE COCHRANE
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 500100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 500100
2015-12-16AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15RES01ALTER ARTICLES 24/03/2015
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN RAE GRANT
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-18AUDAUDITOR'S RESIGNATION
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-08ANNOTATIONClarification
2015-01-08RP04SECOND FILING FOR FORM SH01
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROBINSON
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 500100
2014-12-18AR0130/11/14 FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND DICKSON / 30/08/2013
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT ARMSTRONG / 01/12/2011
2014-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-16RES01ADOPT ARTICLES 31/03/2014
2014-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-16SH0131/03/14 STATEMENT OF CAPITAL GBP 100000
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL
2013-12-12AR0130/11/13 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR PETER BELL SAMUEL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WHITE
2013-09-10AP03SECRETARY APPOINTED KATHERINE ANNE DICKIE
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DICKSON
2012-12-04AR0130/11/12 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0130/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ROBINSON / 08/12/2011
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-06AP01DIRECTOR APPOINTED MRS SALLY ROBINSON
2010-12-09AR0130/11/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-02AR0130/11/09 FULL LIST
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05288aSECRETARY APPOINTED MR JOHN RAYMOND DICKSON
2008-12-05288aDIRECTOR APPOINTED MR ROBIN SCOTT ARMSTRONG
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY KEITH DIXON
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH DIXON
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21CERTNMCOMPANY NAME CHANGED HEAVY PLANT LIMITED CERTIFICATE ISSUED ON 21/10/05
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-06288bSECRETARY RESIGNED
2002-12-06288aNEW SECRETARY APPOINTED
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-03363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0206017 Active Licenced property: CRAMLINGTON ROAD OWEN PUGH & CO LTD DUDLEY CRAMLINGTON DUDLEY GB NE23 7PR;MILL LANE MARSDEN QUARRY WHITBURN SUNDERLAND WHITBURN GB SR6 7NG. Correspondance address: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-04-16
Appointmen2017-10-16
Fines / Sanctions
No fines or sanctions have been issued against OWEN PUGH CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding MERINO INDUSTRIES LTD (AS SECURITY AGENT)
CHATTELS MORTGAGE 2006-09-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTEL MORTGAGE 2005-10-12 Satisfied HSBC BANK PLC
DEBENTURE 2005-10-12 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2005-10-08 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
COMPOSITE DEBENTURE AND GUARANTEE 2005-10-06 Satisfied KEITH OWEN PUGH (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWEN PUGH CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of OWEN PUGH CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWEN PUGH CONTRACTS LIMITED
Trademarks
We have not found any records of OWEN PUGH CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OWEN PUGH CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £29,407 Rendered by Private Contractors
Durham County Council 2017-1 GBP £25,579 Rendered by Private Contractors
Durham County Council 2016-11 GBP £34,651 Construction work
Durham County Council 2016-9 GBP £64,525 Construction work
South Tyneside Council 2016-5 GBP £37,021 Capital Demolition Costs
Durham County Council 2016-5 GBP £14,247 Construction work
South Tyneside Council 2016-3 GBP £345,982 Capital Demolition Costs
South Tyneside Council 2015-12 GBP £13,618 Capital Demolition Costs
South Tyneside Council 2015-10 GBP £8,985 Linked Open Spaces
Gateshead Council 2015-2 GBP £4,902
Durham County Council 2015-1 GBP £11,050 Equipment and Materials
Gateshead Council 2014-12 GBP £60,433 Other Running Costs
Durham County Council 2014-11 GBP £12,260 Equipment and Materials
Durham County Council 2014-10 GBP £16,317 Equipment and Materials
Gateshead Council 2014-10 GBP £18,211
Gateshead Council 2014-9 GBP £14,395
Durham County Council 2014-9 GBP £14,794 Rendered by Private Contractors
Durham County Council 2014-7 GBP £44,488
Gateshead Council 2014-7 GBP £3,987
Gateshead Council 2014-6 GBP £3,791
Gateshead Council 2014-4 GBP £26,429 Other Running Costs
Durham County Council 2014-4 GBP £134,737
Gateshead Council 2014-3 GBP £160,607
Gateshead Council 2014-2 GBP £39,900 Third Party Payments
Gateshead Council 2014-1 GBP £26,822 Support Services
Durham County Council 2014-1 GBP £700
Durham County Council 2013-12 GBP £10,388
Durham County Council 2013-10 GBP £15,456
Gateshead Council 2013-10 GBP £1,000 Support Services
Durham County Council 2013-9 GBP £64,327
Gateshead Council 2013-8 GBP £941 Rep & Maint
Gateshead Council 2013-7 GBP £11,559 Third Party Payments
Gateshead Council 2013-6 GBP £7,259
Gateshead Council 2013-5 GBP £22,694 Third Party Payments
Gateshead Council 2013-4 GBP £31,732 Third Party Payments
Gateshead Council 2013-3 GBP £8,673 Rep & Maint
Gateshead Council 2012-11 GBP £3,995 Rep & Maint
Gateshead Council 2012-10 GBP £4,455
Gateshead Council 2012-6 GBP £3,986 Other Running Costs
Gateshead Council 2012-5 GBP £36,343 Other Running Costs
Gateshead Council 2012-3 GBP £48,752

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OWEN PUGH CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOWEN PUGH CONTRACTS LIMITED Event Date2017-10-16
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOWEN PUGH CONTRACTS LIMITEDEvent Date2017-10-09
Final Date for Proving: 17 May 2019. The administrator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a prescribed part dividend. Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWEN PUGH CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWEN PUGH CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.