Company NameI D Corcoran Building Contractors Limited
DirectorDavid Andrew Corcoran
Company StatusActive
Company Number01158331
CategoryPrivate Limited Company
Incorporation Date28 January 1974(50 years, 3 months ago)
Previous NameEast Anglian (Technical & Mechanical Services) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Andrew Corcoran
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(33 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Barn Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Director NameMrs Rosina Hazel Munnich
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1997)
RoleCompany Director
Correspondence Address48 Cedar Road
Romford
Essex
RM7 7JS
Director NameMr William Albert Munnich
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1997)
RoleElectrical Engineer
Correspondence Address48 Cedar Road
Romford
Essex
RM7 7JS
Secretary NameMrs Rosina Hazel Munnich
NationalityBritish
StatusResigned
Appointed30 December 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1997)
RoleCompany Director
Correspondence Address48 Cedar Road
Romford
Essex
RM7 7JS
Director NameMrs Beverly Jane Corcoran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Barn Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Director NameMr Ian David Corcoran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 November 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 2 The Barn Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Secretary NameMrs Beverly Jane Corcoran
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 The Barn Fambridge Road
Mundon
Maldon
Essex
CM9 6NL

Contact

Telephone01621 829705
Telephone regionMaldon

Location

Registered AddressUnit 2 The Barn Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Shareholders

150 at £1Beverley Jane Corcoran
30.00%
Ordinary
150 at £1David Andrew Corcoran
30.00%
Ordinary
150 at £1Ian David Corcoran
30.00%
Ordinary
50 at £1Leanne Marie Evans
10.00%
Ordinary

Financials

Year2014
Net Worth£595,122
Cash£353,488
Current Liabilities£206,543

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

29 June 2017Delivered on: 1 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The barn fambridge road mundon maldon essex t/no. EX600836.
Outstanding
9 August 2006Delivered on: 11 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 2005Delivered on: 7 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £120,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 cherry blossom lane cold norton essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 August 2008Delivered on: 6 August 2008
Satisfied on: 15 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 49555340 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 October 2001Delivered on: 19 October 2001
Satisfied on: 8 August 2006
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cherry blossom lane cold norton chelmsford essex CM3 6JQ.
Fully Satisfied
11 June 1987Delivered on: 26 June 1987
Satisfied on: 13 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a 48 east street coggleshall colchester essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2021Director's details changed for Mrs Beverly Jane Corcoran on 6 January 2021 (2 pages)
6 January 2021Secretary's details changed for Mrs Beverly Jane Corcoran on 6 January 2020 (1 page)
6 January 2021Change of details for Mr Ian David Corcoran as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr David Andrew Corcoran as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Change of details for Mrs Beverly Jane Corcoran as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 January 2021Director's details changed for David Andrew Corcoran on 6 January 2021 (2 pages)
8 July 2020Registered office address changed from 1st Floor Construction House Runwell Road Wickford Essex SS11 7HQ to The Barn Fambridge Road Mundon Maldon Essex CM9 6NL on 8 July 2020 (1 page)
8 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
28 June 2019Satisfaction of charge 4 in full (1 page)
28 June 2019Satisfaction of charge 011583310006 in full (1 page)
28 June 2019Satisfaction of charge 3 in full (1 page)
25 March 2019Full accounts made up to 31 July 2018 (12 pages)
9 January 2019Director's details changed for Mrs Beverley Jane Corcoran on 7 January 2019 (2 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
9 January 2019Change of details for Mrs Beverley Jane Corcoran as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mrs Beverley Jane Corcoran on 7 January 2019 (1 page)
12 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 July 2017Registration of charge 011583310006, created on 29 June 2017 (9 pages)
1 July 2017Registration of charge 011583310006, created on 29 June 2017 (9 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (13 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (13 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(4 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(4 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500
(4 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(4 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 February 2010Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page)
23 February 2010Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page)
23 February 2010Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Andrew Corcoran on 28 October 2009 (2 pages)
8 February 2010Director's details changed for Ian David Corcoran on 28 October 2009 (2 pages)
8 February 2010Director's details changed for Ian David Corcoran on 28 October 2009 (2 pages)
8 February 2010Director's details changed for Beverley Jane Corcoran on 28 October 2009 (2 pages)
8 February 2010Director's details changed for David Andrew Corcoran on 28 October 2009 (2 pages)
8 February 2010Director's details changed for Beverley Jane Corcoran on 28 October 2009 (2 pages)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 February 2009Return made up to 30/12/08; full list of members (4 pages)
6 February 2009Return made up to 30/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2008Return made up to 30/12/07; full list of members (3 pages)
30 January 2008Return made up to 30/12/07; full list of members (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 March 2007Return made up to 30/12/06; full list of members; amend (7 pages)
12 March 2007Return made up to 30/12/06; full list of members; amend (7 pages)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 January 2006Return made up to 30/12/05; full list of members (2 pages)
23 January 2006Return made up to 30/12/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
1 February 2005Return made up to 30/12/04; full list of members (7 pages)
1 February 2005Return made up to 30/12/04; full list of members (7 pages)
2 June 2004Company name changed east anglian (technical & mechan ical services) LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed east anglian (technical & mechan ical services) LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 February 2003Return made up to 30/12/02; full list of members (7 pages)
13 February 2003Return made up to 30/12/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 January 1999Return made up to 30/12/98; no change of members (4 pages)
7 January 1999Return made up to 30/12/98; no change of members (4 pages)
21 January 1998Return made up to 30/12/97; full list of members (6 pages)
21 January 1998Return made up to 30/12/97; full list of members (6 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997£ ic 1000/125 02/09/97 £ sr 875@1=875 (1 page)
23 October 1997£ ic 1000/125 02/09/97 £ sr 875@1=875 (1 page)
23 October 1997Ad 03/09/97--------- £ si 375@1=375 £ ic 125/500 (2 pages)
23 October 1997Ad 03/09/97--------- £ si 375@1=375 £ ic 125/500 (2 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997£ nc 1000/1375 03/09/97 (1 page)
23 October 1997£ nc 1000/1375 03/09/97 (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
17 January 1996Return made up to 30/12/95; no change of members (4 pages)
17 January 1996Return made up to 30/12/95; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)