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

CIVILS CONTRACTING HOLDING COMPANY LIMITED

3 ARCHERS PARK, BRANBRIDGES ROAD, EAST PECKHAM, KENT, TN12 5HP,
Company Registration Number
06672254
Private Limited Company
Active

Company Overview

About Civils Contracting Holding Company Ltd
CIVILS CONTRACTING HOLDING COMPANY LIMITED was founded on 2008-08-13 and has its registered office in East Peckham. The organisation's status is listed as "Active". Civils Contracting Holding Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CIVILS CONTRACTING HOLDING COMPANY LIMITED
 
Legal Registered Office
3 ARCHERS PARK
BRANBRIDGES ROAD
EAST PECKHAM
KENT
TN12 5HP
Other companies in CT1
 
Filing Information
Company Number 06672254
Company ID Number 06672254
Date formed 2008-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 14:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVILS CONTRACTING HOLDING COMPANY 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 CIVILS CONTRACTING HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEDHURST
Company Secretary 2008-08-13
PAUL GRAHAM MEDHURST
Director 2008-08-13
NICHOLAS WEAVER
Director 2008-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM MC CLOY
Director 2008-08-13 2017-02-14
DAVID THACKERAY
Director 2008-08-13 2017-02-14
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-08-13 2008-08-13
COMPANY DIRECTORS LIMITED
Director 2008-08-13 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEDHURST CIVILS HOLDING COMPANY LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CANNON PARK (MANAGEMENT COMPANY) LIMITED Company Secretary 2007-11-05 CURRENT 2006-02-28 Active
PAUL GRAHAM MEDHURST ARCHERS PARK (MANAGEMENT COMPANY) LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-22 Active
PAUL GRAHAM MEDHURST HOLMHURST SURGERY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PAUL GRAHAM MEDHURST CIVILS LIMITED Company Secretary 2005-08-23 CURRENT 1997-08-01 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
PAUL GRAHAM MEDHURST TON 100 LTD Director 2016-04-15 CURRENT 2016-04-15 Active
PAUL GRAHAM MEDHURST CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CIVILS LIMITED Director 2005-02-21 CURRENT 1997-08-01 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NICHOLAS WEAVER CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
NICHOLAS WEAVER CIVILS LIMITED Director 2006-03-31 CURRENT 1997-08-01 Active
NICHOLAS WEAVER CIVILS CONTRACTING LIMITED Director 2003-11-26 CURRENT 2000-03-29 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
2023-09-04CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-23Notification of Fiduchi Trustees Limited as a person with significant control on 2020-11-27
2023-03-23Notification of Fiduchi Trustees Limited as a person with significant control on 2020-11-27
2023-03-23CESSATION OF PAUL GRAHAM MEDHURST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF PAUL GRAHAM MEDHURST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF NICHOLAS PETER WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF NICHOLAS PETER WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-02-08Director's details changed for Mr Nicholas Peter Weaver on 2022-02-07
2022-02-08Director's details changed for Mr Paul Graham Medhurst on 2022-02-07
2022-02-08SECRETARY'S DETAILS CHNAGED FOR PAUL GRAHAM MEDHURST on 2022-02-07
2022-02-08Change of details for Mr Paul Graham Medhurst as a person with significant control on 2022-02-07
2022-02-08PSC04Change of details for Mr Paul Graham Medhurst as a person with significant control on 2022-02-07
2022-02-08CH01Director's details changed for Mr Nicholas Peter Weaver on 2022-02-07
2022-02-08CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GRAHAM MEDHURST on 2022-02-07
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-23PSC04Change of details for Nicholas Peter Weaver as a person with significant control on 2018-08-23
2018-08-23CH01Director's details changed for Nicholas Peter Weaver on 2018-08-23
2018-08-13PSC04Change of details for Mr Paul Graham Medhurst as a person with significant control on 2018-08-13
2018-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WEAVER
2017-10-20PSC04Change of details for Mr Paul Graham Medhurst as a person with significant control on 2017-10-17
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEAVER / 17/10/2017
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MEDHURST / 17/10/2017
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GRAHAM MEDHURST on 2017-10-17
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-09-25PSC07CESSATION OF DAVID THACKERAY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 31 st Georges Place Canterbury Kent CT1 1XD
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 70490
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 70,490
2017-07-10SH03Purchase of own shares
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 93990
2017-06-30RP04SH01Second filing of capital allotment of shares GBP93,990
2017-06-30ANNOTATIONClarification
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 70490
2017-05-31SH0131/05/17 STATEMENT OF CAPITAL GBP 70490
2017-05-31SH0131/05/17 STATEMENT OF CAPITAL GBP 70490
2017-04-03AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM MC CLOY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THACKERAY
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 70490
2017-03-02SH06Cancellation of shares. Statement of capital on 2017-02-14 GBP 70,490
2017-03-02SH03Purchase of own shares
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 93980
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 93980
2015-09-07AR0113/08/15 FULL LIST
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 93980
2014-09-08AR0113/08/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THACKERAY / 01/09/2014
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-09-09AR0113/08/13 FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-12AR0113/08/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEAVER / 18/11/2011
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM MEDHURST / 09/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM MC CLOY / 27/07/2012
2012-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAHAM MEDHURST / 09/07/2012
2012-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-16AR0113/08/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THACKERAY / 20/07/2011
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-06AR0113/08/10 FULL LIST
2010-07-29SH0115/06/10 STATEMENT OF CAPITAL GBP 93980
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-20AA01PREVSHO FROM 31/08/2009 TO 31/07/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THACKLEY / 07/09/2009
2009-09-07363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED NIGEL WILLIAM MC CLOY
2008-09-22288aDIRECTOR APPOINTED NICHOLAS WEAVER
2008-09-22288aDIRECTOR AND SECRETARY APPOINTED PAUL MEDHURST
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-09-22288aDIRECTOR APPOINTED DAVID THACKLEY
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIVILS CONTRACTING HOLDING COMPANY 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 CIVILS CONTRACTING HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIVILS CONTRACTING HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31

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 CIVILS CONTRACTING HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CIVILS CONTRACTING HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVILS CONTRACTING HOLDING COMPANY LIMITED
Trademarks
We have not found any records of CIVILS CONTRACTING HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVILS CONTRACTING HOLDING COMPANY 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 (64209 - Activities of other holding companies n.e.c.) as CIVILS CONTRACTING HOLDING COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CIVILS CONTRACTING HOLDING COMPANY 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 CIVILS CONTRACTING HOLDING COMPANY 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 CIVILS CONTRACTING HOLDING COMPANY 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.