Company NameTunnelcraft Limited
Company StatusActive
Company Number02728757
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Cormac Phillip Hicks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Sidney House Christy Close
Southfields Business Park
Basildon
Essex
SS15 6TN
Director NameMr John Patrick Riordan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Sidney House Christy Close
Southfields Business Park
Basildon
Essex
SS15 6TN
Secretary NameMr John Patrick Riordan
NationalityBritish
StatusCurrent
Appointed31 October 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Sidney House Christy Close
Southfields Business Park
Basildon
Essex
SS15 6TN
Director NameMr James Joseph Riordan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Sidney House Christy Close
Southfields Business Park
Basildon
Essex
SS15 6TN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr John Edward Johnston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Jones Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JT
Director NameMr Daniel Christopher Riordan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleBuilding Contractor
Correspondence Address127 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9EP
Director NameCharles Anthony Sweeney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleTunnel Worker
Correspondence Address20 Leyburn Road
Edmonton
London
N18 2BE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr John Edward Johnston
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Jones Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JT

Contact

Websitetunnelcraft.co.uk
Email address[email protected]
Telephone01268 543777
Telephone regionBasildon

Location

Registered AddressGround Floor, Sidney House Christy Close
Southfields Business Park
Basildon
Essex
SS15 6TN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

238 at £1Cormac Philip Hicks
33.52%
Ordinary
236 at £1James Joseph Riordan
33.24%
Ordinary
236 at £1John Patrick Riordan
33.24%
Ordinary

Financials

Year2014
Turnover£35,490,782
Net Worth£438,367
Cash£3,228,228
Current Liabilities£9,060,976

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Charges

6 April 2022Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

29 January 2021Full accounts made up to 31 January 2020 (22 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (22 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 January 2019Director's details changed for Mr John Patrick Riordan on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Cormac Phillip Hicks on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr James Joseph Riordan on 16 January 2019 (2 pages)
16 January 2019Secretary's details changed for Mr John Patrick Riordan on 16 January 2019 (1 page)
5 November 2018Full accounts made up to 31 January 2018 (21 pages)
10 August 2018Confirmation statement made on 3 July 2018 with updates (6 pages)
22 November 2017Full accounts made up to 30 January 2017 (23 pages)
22 November 2017Full accounts made up to 30 January 2017 (23 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Particulars of variation of rights attached to shares (3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
16 November 2017Particulars of variation of rights attached to shares (3 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
14 September 2017Notification of James Joseph Riordan as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of John Patrick Riordan as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of John Patrick Riordan as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Change of details for Mr Cormac Phillip Hicks as a person with significant control on 3 July 2016 (2 pages)
14 September 2017Notification of John Patrick Riordan as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 September 2017Change of details for Mr Cormac Phillip Hicks as a person with significant control on 3 July 2016 (2 pages)
14 September 2017Notification of James Joseph Riordan as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of James Joseph Riordan as a person with significant control on 14 September 2017 (2 pages)
23 February 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
11 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
25 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 August 2016Accounts for a medium company made up to 31 October 2015 (16 pages)
1 August 2016Accounts for a medium company made up to 31 October 2015 (16 pages)
10 August 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
10 August 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 710
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 710
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 710
(6 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 710
(6 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 710
(6 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 710
(6 pages)
2 July 2014Accounts for a medium company made up to 31 October 2013 (14 pages)
2 July 2014Accounts for a medium company made up to 31 October 2013 (14 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 August 2011Accounts for a medium company made up to 31 October 2010 (12 pages)
10 August 2011Accounts for a medium company made up to 31 October 2010 (12 pages)
4 August 2011Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr James Joseph Riordan on 4 August 2011 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Full accounts made up to 31 October 2009 (13 pages)
12 August 2010Full accounts made up to 31 October 2009 (13 pages)
12 July 2010Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages)
12 July 2010Director's details changed for James Joseph Riordan on 31 March 2010 (2 pages)
12 July 2010Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages)
12 July 2010Director's details changed for James Joseph Riordan on 31 March 2010 (2 pages)
12 July 2010Director's details changed for John Patrick Riordan on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Cormac Phillip Hicks on 1 July 2010 (2 pages)
20 September 2009Amended accounts made up to 31 October 2008 (12 pages)
20 September 2009Amended accounts made up to 31 October 2008 (12 pages)
24 August 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
24 August 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
25 August 2006Return made up to 03/07/06; full list of members (7 pages)
25 August 2006Return made up to 03/07/06; full list of members (7 pages)
9 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
7 July 2005Accounts 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 2004Return made up to 03/07/04; full list of members (8 pages)
17 August 2004Return made up to 03/07/04; full list of members (8 pages)
13 August 2004Full accounts made up to 31 October 2003 (11 pages)
13 August 2004Full accounts made up to 31 October 2003 (11 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (4 pages)
19 November 2003Particulars of mortgage/charge (4 pages)
13 August 2003Full accounts made up to 31 October 2002 (11 pages)
13 August 2003Full accounts made up to 31 October 2002 (11 pages)
12 August 2003Return made up to 03/07/03; full list of members (9 pages)
12 August 2003Return made up to 03/07/03; full list of members (9 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
25 September 2002Return made up to 03/07/02; full list of members (9 pages)
25 September 2002Return made up to 03/07/02; full list of members (9 pages)
21 June 2002Full accounts made up to 31 October 2001 (9 pages)
21 June 2002Full accounts made up to 31 October 2001 (9 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
6 August 2001Return made up to 03/07/01; full list of members (8 pages)
6 August 2001Return made up to 03/07/01; full list of members (8 pages)
6 April 2001Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
6 April 2001Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
14 June 2000Full accounts made up to 31 October 1999 (10 pages)
14 June 2000Full accounts made up to 31 October 1999 (10 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000Return made up to 03/07/99; full list of members (8 pages)
28 March 2000Return made up to 03/07/99; full list of members (8 pages)
2 June 1999Full accounts made up to 31 October 1998 (10 pages)
2 June 1999Full accounts made up to 31 October 1998 (10 pages)
26 March 1999Return made up to 03/07/98; full list of members (6 pages)
26 March 1999Return made up to 03/07/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 October 1997 (10 pages)
9 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 October 1997Return made up to 03/07/97; full list of members (6 pages)
1 October 1997Return made up to 03/07/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 December 1996Location of register of directors' interests (1 page)
30 December 1996Location of register of members (1 page)
30 December 1996Location of register of members (1 page)
30 December 1996Location of register of directors' interests (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 August 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
1 August 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/07/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/07/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 1993Memorandum and Articles of Association (11 pages)
22 December 1993Memorandum and Articles of Association (11 pages)
3 July 1992Incorporation (15 pages)
3 July 1992Incorporation (15 pages)