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

CONNAUGHT GROUNDWORKS LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
04134405
Private Limited Company
Active

Company Overview

About Connaught Groundworks Ltd
CONNAUGHT GROUNDWORKS LIMITED was founded on 2001-01-02 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Connaught Groundworks Limited is a Private Limited Company registered in 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
CONNAUGHT GROUNDWORKS LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 04134405
Company ID Number 04134405
Date formed 2001-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727659984  
Last Datalog update: 2024-03-07 01:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT GROUNDWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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 CONNAUGHT GROUNDWORKS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL IRWIN
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD IRWIN
Director 2004-11-01 2017-04-25
JEAN CALEY
Company Secretary 2001-02-15 2008-09-11
MICHAEL JAMES IRWIN
Director 2001-02-15 2007-07-05
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2001-01-02 2001-02-15
NICHOLAS JAMES ALLSOPP
Nominated Director 2001-01-02 2001-02-15

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
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-06Change of details for Mr John Michael Irwin as a person with significant control on 2021-01-02
2023-01-06PSC04Change of details for Mr John Michael Irwin as a person with significant control on 2021-01-02
2022-01-12Change of details for Mr John Michael Irwin as a person with significant control on 2022-01-12
2022-01-12Director's details changed for Mr John Michael Irwin on 2022-01-12
2022-01-12CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-12CH01Director's details changed for Mr John Michael Irwin on 2022-01-12
2022-01-12PSC04Change of details for Mr John Michael Irwin as a person with significant control on 2022-01-12
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-06-24PSC04Change of details for Mr John Michael Irwin as a person with significant control on 2017-04-24
2020-06-24PSC07CESSATION OF BERNARD IRWIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP .5
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23SH03Purchase of own shares
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP .5
2017-05-10SH06Cancellation of shares. Statement of capital on 2017-04-24 GBP 0.50
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD IRWIN
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP .1
2016-01-26AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL IRWIN / 29/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD IRWIN / 29/01/2015
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0102/01/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0102/01/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0102/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL IRWIN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD IRWIN / 26/01/2010
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JEAN CALEY
2008-02-05363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288bDIRECTOR RESIGNED
2007-03-22122S-DIV 20/02/07
2007-03-12RES13SUBDIVISION 20/02/07
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: HARWOOD HUTTON ONE HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QE
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-12-23225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-22363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: LLOYD & MILLS THE GARDEN VILLAGE BUSINESS CENTRE BRIDGNORTH ROAD SHIPLEY WOLVERHAMPTON STAFFORDSHIRE WV6 7EZ
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2001-04-05288bSECRETARY RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2001-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1049804 Active Licenced property: WEXHAM STREET PINEWOOD NURSERIES STOKE POGES SLOUGH STOKE POGES GB SL3 6NB. Correspondance address: IVER HEATH 6 WOOD LANE IVER GB SL0 0LL

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 CONNAUGHT GROUNDWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 CONNAUGHT GROUNDWORKS LIMITED

Intangible Assets
Patents
We have not found any records of CONNAUGHT GROUNDWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNAUGHT GROUNDWORKS LIMITED
Trademarks
We have not found any records of CONNAUGHT GROUNDWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT GROUNDWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONNAUGHT GROUNDWORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT GROUNDWORKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT GROUNDWORKS 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 CONNAUGHT GROUNDWORKS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3