Company NameBillericay Construction Ltd
DirectorsWilliam Etheridge and Allison Jane Etheridge
Company StatusActive
Company Number08426354
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William Etheridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMrs Allison Jane Etheridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ

Contact

Websitebillericayconstruction.co.uk

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1William Etheridge
100.00%
Ordinary

Financials

Year2014
Net Worth£33,498
Cash£25,762
Current Liabilities£77,629

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

20 November 2013Delivered on: 25 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 April 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
22 May 2018Director's details changed for Mr William Etheridge on 8 May 2018 (2 pages)
22 May 2018Cessation of Allison Jane Etheridge as a person with significant control on 9 May 2018 (1 page)
22 May 2018Change of details for Mr William Etheridge as a person with significant control on 8 May 2018 (2 pages)
22 May 2018Appointment of Mrs Allison Jane Etheridge as a director on 9 May 2018 (2 pages)
22 May 2018Change of details for Mr William Etheridge as a person with significant control on 9 May 2018 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 11
(3 pages)
19 April 2018Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Ipswich Suffolk IP6 0NL to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 19 April 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(3 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 May 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 November 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
20 November 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
18 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
25 November 2013Registration of charge 084263540001 (24 pages)
25 November 2013Registration of charge 084263540001 (24 pages)
1 August 2013Registered office address changed from C/O Bill Etheridge 62 62 School Road Downham CM11 1QN United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from C/O Bill Etheridge 62 62 School Road Downham CM11 1QN United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from C/O Bill Etheridge 62 62 School Road Downham CM11 1QN United Kingdom on 1 August 2013 (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)