Southfields Business Park
Basildon
Essex
SS15 6TN
Director Name | Mr John Patrick Riordan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN |
Secretary Name | Mr John Patrick Riordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN |
Director Name | Mr James Joseph Riordan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr John Edward Johnston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Jones Road Goffs Oak Waltham Cross Hertfordshire EN7 5JT |
Director Name | Mr Daniel Christopher Riordan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 127 Ashburton Avenue Seven Kings Ilford Essex IG3 9EP |
Director Name | Charles Anthony Sweeney |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Tunnel Worker |
Correspondence Address | 20 Leyburn Road Edmonton London N18 2BE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr John Edward Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Jones Road Goffs Oak Waltham Cross Hertfordshire EN7 5JT |
Website | tunnelcraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 543777 |
Telephone region | Basildon |
Registered Address | Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
238 at £1 | Cormac Philip Hicks 33.52% Ordinary |
---|---|
236 at £1 | James Joseph Riordan 33.24% Ordinary |
236 at £1 | John Patrick Riordan 33.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,490,782 |
Net Worth | £438,367 |
Cash | £3,228,228 |
Current Liabilities | £9,060,976 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months from now) |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
13 November 2003 | Delivered on: 19 November 2003 Satisfied on: 11 March 2011 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no 2030596 (lloyds of london). Fully Satisfied |
28 November 2002 | Delivered on: 11 December 2002 Satisfied on: 11 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurer lloyds of london renewal date 31/10/2003 risks commercial combined liability. Fully Satisfied |
29 January 2021 | Full accounts made up to 31 January 2020 (22 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (22 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr John Patrick Riordan on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Cormac Phillip Hicks on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr James Joseph Riordan on 16 January 2019 (2 pages) |
16 January 2019 | Secretary's details changed for Mr John Patrick Riordan on 16 January 2019 (1 page) |
5 November 2018 | Full accounts made up to 31 January 2018 (21 pages) |
10 August 2018 | Confirmation statement made on 3 July 2018 with updates (6 pages) |
22 November 2017 | Full accounts made up to 30 January 2017 (23 pages) |
22 November 2017 | Full accounts made up to 30 January 2017 (23 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Resolutions
|
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
14 September 2017 | Notification of James Joseph Riordan as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of John Patrick Riordan as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of John Patrick Riordan as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Change of details for Mr Cormac Phillip Hicks as a person with significant control on 3 July 2016 (2 pages) |
14 September 2017 | Notification of John Patrick Riordan as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Mr Cormac Phillip Hicks as a person with significant control on 3 July 2016 (2 pages) |
14 September 2017 | Notification of James Joseph Riordan as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of James Joseph Riordan as a person with significant control on 14 September 2017 (2 pages) |
23 February 2017 | Registered office address changed from Highbury House 518 High Road Seven Kings Ilford Essex IG3 8EG to Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Highbury House 518 High Road Seven Kings Ilford Essex IG3 8EG to Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN on 23 February 2017 (1 page) |
11 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
11 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
25 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 August 2016 | Accounts for a medium company made up to 31 October 2015 (16 pages) |
1 August 2016 | Accounts for a medium company made up to 31 October 2015 (16 pages) |
10 August 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
10 August 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 July 2014 | Accounts for a medium company made up to 31 October 2013 (14 pages) |
2 July 2014 | Accounts for a medium company made up to 31 October 2013 (14 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 August 2011 | Accounts for a medium company made up to 31 October 2010 (12 pages) |
10 August 2011 | Accounts for a medium company made up to 31 October 2010 (12 pages) |
4 August 2011 | Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
12 July 2010 | Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for James Joseph Riordan on 31 March 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for James Joseph Riordan on 31 March 2010 (2 pages) |
12 July 2010 | Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages) |
20 September 2009 | Amended accounts made up to 31 October 2008 (12 pages) |
20 September 2009 | Amended accounts made up to 31 October 2008 (12 pages) |
24 August 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
24 August 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2007 | Return made up to 03/07/07; no change of members
|
28 July 2007 | Return made up to 03/07/07; no change of members
|
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
25 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members
|
9 August 2005 | Return made up to 03/07/05; full list of members
|
7 July 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
7 July 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
10 September 2004 | £ sr 290@1 21/10/03 (1 page) |
10 September 2004 | £ sr 290@1 21/10/03 (1 page) |
17 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
13 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
13 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
13 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
12 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Return made up to 03/07/02; full list of members (9 pages) |
25 September 2002 | Return made up to 03/07/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
6 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
6 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
6 April 2001 | Return made up to 03/07/00; full list of members
|
6 April 2001 | Return made up to 03/07/00; full list of members
|
14 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 03/07/99; full list of members (8 pages) |
28 March 2000 | Return made up to 03/07/99; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
26 March 1999 | Return made up to 03/07/98; full list of members (6 pages) |
26 March 1999 | Return made up to 03/07/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
9 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 October 1997 | Return made up to 03/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 03/07/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 December 1996 | Location of register of directors' interests (1 page) |
30 December 1996 | Location of register of members (1 page) |
30 December 1996 | Location of register of members (1 page) |
30 December 1996 | Location of register of directors' interests (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 August 1996 | Return made up to 03/07/96; no change of members
|
1 August 1996 | Return made up to 03/07/96; no change of members
|
22 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 03/07/95; full list of members
|
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 03/07/95; full list of members
|
22 December 1993 | Memorandum and Articles of Association (11 pages) |
22 December 1993 | Memorandum and Articles of Association (11 pages) |
3 July 1992 | Incorporation (15 pages) |
3 July 1992 | Incorporation (15 pages) |