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

EXCAVATION & CONTRACTING LIMITED

100 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, GREATER MANCHESTER, M44 5AN,
Company Registration Number
04419468
Private Limited Company
Active

Company Overview

About Excavation & Contracting Ltd
EXCAVATION & CONTRACTING LIMITED was founded on 2002-04-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Excavation & Contracting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCAVATION & CONTRACTING LIMITED
 
Legal Registered Office
100 LIVERPOOL ROAD
CADISHEAD
MANCHESTER
GREATER MANCHESTER
M44 5AN
Other companies in WA2
 
Filing Information
Company Number 04419468
Company ID Number 04419468
Date formed 2002-04-17
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 MICRO ENTITY
Last Datalog update: 2024-01-09 06:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCAVATION & CONTRACTING 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 EXCAVATION & CONTRACTING LIMITED
The following companies were found which have the same name as EXCAVATION & CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road Winwick Warrington WA2 8TL Active - Proposal to Strike off Company formed on the 1993-02-16
EXCAVATION & CONTRACTING (DEMOLITION) CO LIMITED 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN Active Company formed on the 1993-02-16
EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED Excavation & Contracting (Environmental) Co Ltd West Quay Road Winwick Warrington WA2 8TL Active - Proposal to Strike off Company formed on the 1993-02-16
EXCAVATION & CONTRACTING (MIDLAND) CO LIMITED 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN Active Company formed on the 1992-01-17
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED Excavation & Contracting (Midlands) Co Ltd West Quay Road Winwick Warrington WA2 8TL Active - Proposal to Strike off Company formed on the 1984-01-20
EXCAVATION & CONTRACTING (UK) LIMITED 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN Active Company formed on the 1988-04-26
EXCAVATION & CONTRACTING CO. (NORTHERN) LIMITED BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER M2 5BL Liquidation Company formed on the 1980-03-11
EXCAVATION & CONTRACTING (AUST) PTY LTD QLD 4031 Strike-off action in progress Company formed on the 2000-07-25

Company Officers of EXCAVATION & CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JO O'HALLORAN
Company Secretary 2013-08-22
WILLIAM O'CONNELL
Director 2010-01-04
BRENDAN JOHN O'HALLORAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COLEMAN
Director 2010-01-04 2016-04-01
JOHN PATRICK EARLEY
Company Secretary 2006-12-14 2013-08-22
HENRY JOSEPH O'CONNELL
Director 2005-03-04 2010-01-04
SARAH ANNE O'CONNELL
Director 2007-01-10 2010-01-04
DEREK PLANT
Company Secretary 2005-03-04 2006-12-14
DOLORES O'SULLIVAN HAYES
Company Secretary 2004-02-16 2005-03-04
BERNARD JOSEPH O'SULLIVAN
Director 2002-04-17 2005-03-04
MELANIE GAYE LAVELLE MALONEY
Company Secretary 2002-04-17 2004-02-16
DCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-04-17 2002-04-17
DCS NOMINEES LIMITED
Nominated Director 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM O'CONNELL EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED Director 2010-01-04 CURRENT 1993-02-16 Active - Proposal to Strike off
WILLIAM O'CONNELL EXCAVATION & CONTRACTING (DEMOLITION) CO LIMITED Director 2010-01-04 CURRENT 1993-02-16 Active
WILLIAM O'CONNELL EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED Director 2010-01-04 CURRENT 1993-02-16 Active - Proposal to Strike off
WILLIAM O'CONNELL E & C (UK) LIMITED Director 2009-12-01 CURRENT 1998-12-02 Active
BRENDAN JOHN O'HALLORAN E & C (UK) LIMITED Director 2016-04-01 CURRENT 1998-12-02 Active
BRENDAN JOHN O'HALLORAN EXCAVATION & CONTRACTING (DEMOLITION) CO LIMITED Director 2016-04-01 CURRENT 1993-02-16 Active
BRENDAN JOHN O'HALLORAN EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED Director 2016-04-01 CURRENT 1993-02-16 Active - Proposal to Strike off

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
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL England
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-07-23PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22
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
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 7 st. Petersgate Stockport SK1 1EB England
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'HALLORAN
2021-06-16AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2021-06-16PSC07CESSATION OF DAVID ELSOM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSOM
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2021-01-26PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2019-01-01
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EPSOM
2021-01-26AP01DIRECTOR APPOINTED MR DAVID ELSOM
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN O'HALLORAN
2021-01-26TM02Termination of appointment of Rebecca Jo O'halloran on 2019-01-10
2021-01-26PSC07CESSATION OF BRENDAN JOHN O'HALLORAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CH01Director's details changed for Mr Brendan John O'halloran on 2019-01-01
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JO O'HALLORAN on 2019-01-01
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM 3 Antrim Road Dallam Warrington WA2 8JT
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'HALLORAN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JO O'HALLORAN
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-10AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-08-22AP03Appointment of Mrs Rebecca Jo O'halloran as company secretary
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EARLEY
2013-08-16AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/12 FROM 455 Chester Road Old Trafford Manchester M16 9HA England
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12SH0112/12/11 STATEMENT OF CAPITAL GBP 2
2011-07-11AR0101/06/11 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 483 CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9HF
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0101/06/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'CONNELL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY O'CONNELL
2010-01-04AP01DIRECTOR APPOINTED MR MICHAEL COLEMAN
2010-01-04AP01DIRECTOR APPOINTED MR WILLIAM O'CONNELL
2009-07-27MISCSECTION 519
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SANDRINGHAM HOUSE 4 SANDRINGHAM AVENUE DENTON MANCHESTER M34 2NT
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-04-12363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2005-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-17288bSECRETARY RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW SECRETARY APPOINTED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25ELRESS366A DISP HOLDING AGM 17/04/02
2002-04-25288bSECRETARY RESIGNED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-04-25ELRESS252 DISP LAYING ACC 17/04/02
2002-04-25ELRESS386 DISP APP AUDS 17/04/02
2002-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to EXCAVATION & CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.638
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCAVATION & CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCAVATION & CONTRACTING LIMITED
Trademarks
We have not found any records of EXCAVATION & CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCAVATION & CONTRACTING 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 (43110 - Demolition) as EXCAVATION & CONTRACTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCAVATION & CONTRACTING 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 EXCAVATION & CONTRACTING 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 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.