Company NameH. & B. Groundwork Contractors Limited
DirectorTony John Buckfield
Company StatusActive
Company Number01701106
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tony John Buckfield
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(20 years, 1 month after company formation)
Appointment Duration21 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Tide
Pooles Lane
Hullbridge
Essex
SS5 6PZ
Secretary NameMiss Laura Buckfield
StatusCurrent
Appointed31 August 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr David John Hales
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHighgate Lower Road
Hockley
Essex
SS5 5NL
Director NameMr John Charles Buckfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(9 years after company formation)
Appointment Duration22 years, 7 months (resigned 14 October 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 London Road
Rawreth
Wickford
Essex
SS11 8UA
Secretary NameMr David John Hales
NationalityBritish
StatusResigned
Appointed02 March 1992(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate Lower Road
Hockley
Essex
SS5 5NL
Secretary NameMr Tony John Buckfield
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2017)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Tide
Pooles Lane
Hullbridge
Essex
SS5 6PZ

Contact

Telephone01702 231408
Telephone regionSouthend-on-Sea

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tony John Buckfield
100.00%
Ordinary

Financials

Year2014
Net Worth£1,624,140
Cash£196,373
Current Liabilities£519,695

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
6 March 2018Appointment of Miss Laura Buckfield as a secretary on 31 August 2017 (2 pages)
6 March 2018Termination of appointment of Tony John Buckfield as a secretary on 31 August 2017 (1 page)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page)
9 March 2015Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2014Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1
(4 pages)
24 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2014Purchase of own shares. (3 pages)
3 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH England on 2 March 2012 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Director's details changed for Mr Tony John Buckfield on 2 March 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Tony John Buckfield on 2 March 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Tony John Buckfield on 2 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 April 2009Director's change of particulars / john buckfield / 31/03/2009 (1 page)
16 April 2009Return made up to 02/03/09; no change of members (6 pages)
16 April 2009Director's change of particulars / john buckfield / 31/03/2009 (1 page)
16 April 2009Return made up to 02/03/09; no change of members (6 pages)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Return made up to 02/03/08; no change of members (7 pages)
26 March 2008Return made up to 02/03/08; no change of members (7 pages)
11 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Return made up to 02/03/07; full list of members (7 pages)
28 March 2007Return made up to 02/03/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 March 2005Return made up to 02/03/05; full list of members (7 pages)
4 March 2005Return made up to 02/03/05; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
27 February 2004Return made up to 02/03/04; full list of members (7 pages)
27 February 2004Return made up to 02/03/04; full list of members (7 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (1 page)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 May 2003Return made up to 02/03/03; full list of members (7 pages)
12 May 2003Return made up to 02/03/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 March 2001Return made up to 02/03/01; full list of members (6 pages)
6 March 2001Return made up to 02/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 March 2000Return made up to 02/03/00; full list of members (6 pages)
6 March 2000Return made up to 02/03/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 April 1999Return made up to 02/03/99; full list of members (6 pages)
1 April 1999Return made up to 02/03/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
16 March 1998Return made up to 02/03/98; no change of members (4 pages)
16 March 1998Return made up to 02/03/98; no change of members (4 pages)
9 June 1997Full accounts made up to 31 August 1996 (11 pages)
9 June 1997Full accounts made up to 31 August 1996 (11 pages)
11 March 1997Return made up to 02/03/97; no change of members (4 pages)
11 March 1997Return made up to 02/03/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (11 pages)
1 July 1996Full accounts made up to 31 August 1995 (11 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Registered office changed on 09/01/96 from: 1ST floor northgatehouse high pavement town square basildon essex.SS14 1EA (1 page)
9 January 1996Registered office changed on 09/01/96 from: 1ST floor northgatehouse high pavement town square basildon essex.SS14 1EA (1 page)
30 March 1995Full accounts made up to 31 August 1994 (13 pages)
30 March 1995Full accounts made up to 31 August 1994 (13 pages)
10 March 1995Return made up to 02/03/95; no change of members (4 pages)
10 March 1995Return made up to 02/03/95; no change of members (4 pages)
21 February 1983Incorporation (14 pages)
21 February 1983Incorporation (14 pages)