Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCAVATION & CONTRACTING (UK) LIMITED
Company Information for

EXCAVATION & CONTRACTING (UK) LIMITED

100 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, GREATER MANCHESTER, M44 5AN,
Company Registration Number
02248457
Private Limited Company
Active

Company Overview

About Excavation & Contracting (uk) Ltd
EXCAVATION & CONTRACTING (UK) LIMITED was founded on 1988-04-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Excavation & Contracting (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCAVATION & CONTRACTING (UK) LIMITED
 
Legal Registered Office
100 LIVERPOOL ROAD
CADISHEAD
MANCHESTER
GREATER MANCHESTER
M44 5AN
Other companies in WA2
 
Filing Information
Company Number 02248457
Company ID Number 02248457
Date formed 1988-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562770331  
Last Datalog update: 2024-01-09 05:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCAVATION & CONTRACTING (UK) 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.

Company Officers of EXCAVATION & CONTRACTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JO O'HALLORAN
Company Secretary 2010-08-17
BRENDAN JOHN O'HALLORAN
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COLEMAN
Director 2009-07-10 2010-09-30
WILLIAM O'CONNELL
Director 2009-07-10 2010-09-30
JOHN PATRICK EARLEY
Company Secretary 2006-12-14 2010-08-17
JOHN BLAKE WILDING
Director 2009-07-10 2010-08-17
DAVID ANTHONY KARRAN
Director 2009-06-18 2009-12-17
MOIRA THOMSON MCHARRIE
Director 2009-06-18 2009-12-17
SIMCOCKS CORPORATE DIRECTOR LTD
Director 2009-06-18 2009-12-17
WILLIAM O'CONNELL
Company Secretary 2009-07-10 2009-07-10
HENRY JOSEPH O'CONNELL
Director 2005-03-04 2009-06-14
SARAH ANNE O'CONNELL
Director 2007-01-10 2009-06-14
DEREK PLANT
Company Secretary 2005-03-04 2006-12-14
DAVID KARRAN
Director 2005-03-04 2005-03-07
DOLORES O'SULLIVAN HAYES
Company Secretary 2004-02-16 2005-03-04
BERNARD JOSEPH O'SULLIVAN
Director 1992-05-10 2005-03-04
DOLORES O'SULLIVAN HAYES
Director 2004-02-16 2005-03-04
MELANIE GAYE LAVELLE MALONEY
Company Secretary 2002-01-24 2004-02-16
MELANIE GAYE LAVELLE MALONEY
Director 2000-07-01 2004-02-16
VIRGINIA KANGLEY
Company Secretary 1996-03-31 2002-01-24
DOLORES O'SULLIVAN HAYES
Company Secretary 1992-09-23 1996-03-31
JOHN KANGLEY
Director 1992-05-10 1993-01-14
JOHN KANGLEY
Company Secretary 1992-05-10 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JOHN O'HALLORAN B & T ENTERPRISES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
BRENDAN JOHN O'HALLORAN B & T SKIP HIRE LIMITED Director 1999-07-20 CURRENT 1999-07-20 Active

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
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM West Quay Road Winwick Warrington Cheshire WA2 8TL
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM West Quay Road Winwick Warrington Cheshire WA2 8TL
2023-03-11Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-22AP01DIRECTOR APPOINTED MRS REBECCA JO O'HALLORAN
2021-07-22CH01Director's details changed for Mr Brendan John O'halloran on 2021-07-22
2021-07-22TM02Termination of appointment of Rebecca Jo O'halloran on 2021-07-22
2021-07-22PSC04Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 2021-07-22
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AAMDAmended account small company full exemption
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-15AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-25AR0101/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0101/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-23MISCSection 519
2011-07-06AR0101/06/11 ANNUAL RETURN FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDING
2011-06-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNELL
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/10 FROM 483 Chester Road Manchester Greater Manchester M16 9HF
2010-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-18AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2010-08-18AP03Appointment of Mrs Rebecca Jo O'halloran as company secretary
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN EARLEY
2010-07-26AR0101/06/10 FULL LIST
2010-02-12AR0101/06/09 FULL LIST AMEND
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMCOCKS CORPORATE DIRECTOR LTD
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCHARRIE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KARRAN
2009-07-27MISCSECTION 519
2009-07-21288aDIRECTOR APPOINTED MR DAVID ANTHONY KARRAN
2009-07-21288aDIRECTOR APPOINTED MS MOIRA THOMSON MCHARRIE
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY WILLIAM O'CONNELL
2009-07-21288aDIRECTOR APPOINTED MR WILLIAM O'CONNELL
2009-07-21288aSECRETARY APPOINTED MR WILLIAM O'CONNELL
2009-07-21288aDIRECTOR APPOINTED SIMCOCKS CORPORATE DIRECTOR LTD
2009-07-21288aDIRECTOR APPOINTED MR MICHAEL COLEMAN
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR HENRY O'CONNELL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR SARAH O'CONNELL
2009-07-20288aDIRECTOR APPOINTED MR JOHN BLAKE WILDING
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-08AUDAUDITOR'S RESIGNATION
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SANDRINGHAM HOUSE 4 SANDRINGHAM AVENUE DENTON MANCHESTER M34 2NT
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-2788(2)RAD 04/01/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-01-20288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-07-28363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2005-07-06363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294987 Active Licenced property: WINWICK WEST QUAY ROAD WARRINGTON GB WA2 8TL.

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCAVATION & CONTRACTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCAVATION & CONTRACTING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 503,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EXCAVATION & CONTRACTING (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Cash Bank In Hand 2012-04-01 £ 69,842
Current Assets 2012-04-01 £ 766,961
Debtors 2012-04-01 £ 679,176
Fixed Assets 2012-04-01 £ 163,337
Shareholder Funds 2012-04-01 £ 427,173
Stocks Inventory 2012-04-01 £ 17,943
Tangible Fixed Assets 2012-04-01 £ 163,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCAVATION & CONTRACTING (UK) LIMITED registering or being granted any patents
Domain Names

EXCAVATION & CONTRACTING (UK) LIMITED owns 1 domain names.

excavationandcontracting.co.uk  

Trademarks
We have not found any records of EXCAVATION & CONTRACTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXCAVATION & CONTRACTING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-3 GBP £3,500 Maintenance Work - Sub Contractors
Warrington Borough Council 2014-12 GBP £34,316 Building Work
Blackburn with Darwen Council 2014-12 GBP £10,473 Works - Construction, Repair & Maintenance
Warrington Borough Council 2014-11 GBP £8,480 Grounds Maintenance - External
Warrington Borough Council 2014-10 GBP £52,400 Building Work
Warrington Borough Council 2014-9 GBP £2,850 Grounds Maintenance - External
Warrington Borough Council 2014-8 GBP £13,000 Building Work
Warrington Borough Council 2014-6 GBP £1,500 Maintenance Work - Sub Contractors
Warrington Borough Council 2014-3 GBP £13,000 Building Work
Warrington Borough Council 2013-12 GBP £23,500 Demolition Work
Wigan Council 2013-10 GBP £102,100 Capital Expenditure
Warrington Borough Council 2013-10 GBP £1,500 Grounds Maintenance - External
Warrington Borough Council 2013-9 GBP £1,500 Grounds Maintenance - External
Warrington Borough Council 2013-8 GBP £4,550 Maintenance Work - Sub Contractors
Warrington Borough Council 2013-6 GBP £79,359 Maintenance of Plant & Machinery
Warrington Borough Council 2013-4 GBP £2,500 Maintenance of Plant & Machinery
Warrington Borough Council 2013-3 GBP £64,785 Demolition Work
Warrington Borough Council 2013-2 GBP £42,840 Consult.& Prof. Serv
Warrington Borough Council 2013-1 GBP £21,500 Consult.& Prof. Serv
Warrington Borough Council 2012-8 GBP £3,250 Building Work
Warrington Borough Council 2012-7 GBP £60,925 Building Work
Warrington Borough Council 2011-9 GBP £2,015

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
Business rates information was found for EXCAVATION & CONTRACTING (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WEST QUAY ROAD WINWICK WARRINGTON WA2 8TL 42,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCAVATION & CONTRACTING (UK) 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 EXCAVATION & CONTRACTING (UK) 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.