CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED
Overview
| Company Name | CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03257494 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED located?
| Registered Office Address | H25 The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVIL ENGINEERING ASSOCIATION (NORTHERN) LIMITED | Oct 01, 1996 | Oct 01, 1996 |
What are the latest accounts for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Notification of Daniel Hutton as a person with significant control on Oct 08, 2025 | 2 pages | PSC01 | ||
Cessation of Jonathan Ross Markwell as a person with significant control on Oct 08, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Daniel Hutton on Oct 08, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Mr Mark Eric Atkinson as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Ramshaw as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Robert Grimes as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lyndsey Lee as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Thomas Glazinski as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Change of details for Mr Ross Markwell as a person with significant control on Oct 11, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Phillip Anthony Beaumont as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Ross Markwell on Nov 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ross Markwell on Nov 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mr Thomas Alexander Storrar as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Notification of Ross Markwell as a person with significant control on Jun 23, 2023 | 2 pages | PSC01 | ||
Cessation of Phillip Anthony Beaumont as a person with significant control on Jun 23, 2023 | 1 pages | PSC07 | ||
Appointment of Mr James Ramshaw as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael James Coulson as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sean Anthony Lynch as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Who are the officers of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Stuart James | Secretary | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | 213688210001 | |||||||
| ATKINSON, Mark Eric | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | United Kingdom | British | 270891440001 | |||||
| BROWN, Christopher Roystone | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 211614590001 | |||||
| FENLEY, Kevin John | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 140446960001 | |||||
| GLAZINSKI, Ian Thomas | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 307380810001 | |||||
| GRIMES, Stephen Robert | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 330501940001 | |||||
| HARKER, Adam David | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 275118110001 | |||||
| HORNER, Mark | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 100349390003 | |||||
| HUTTON, Daniel | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | United Kingdom | British | 262881390002 | |||||
| LEE, Lyndsey | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 330500940001 | |||||
| MARKWELL, Jonathan Ross | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 233057740002 | |||||
| MILLER, Stuart James | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 213688810001 | |||||
| STEPHENSON, Paul | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 284873320001 | |||||
| STORRAR, Thomas Alexander | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | United Kingdom | British | 311834230001 | |||||
| TATTERSALL, Edward Stuart | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | United Kingdom | British | 246700020001 | |||||
| WRIGHT, Christopher | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 290185150001 | |||||
| AISBITT, Stanley | Secretary | North End Links Avenue NE26 1TF Whitley Bay Tyne & Wear | British | 20161040001 | ||||||
| KELL, Douglas | Secretary | 73 Durham Road East Herrington SR3 3ND Sunderland Tyne & Wear | British | 64843910001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AISBITT, Stanley | Director | North End Links Avenue NE26 1TF Whitley Bay Tyne & Wear | British | 20161040001 | ||||||
| ASPINALL, Stephen Paul | Director | Joicey Road Low Fell NE9 5HN Gateshead 52 Tyne And Wear | British | 136869760001 | ||||||
| BARBER, Arthur Christopher | Director | 1 Sinderby Close Whitebridge Park NE3 5JB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 58989930001 | |||||
| BEAUMONT, Phillip Anthony | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 187819030001 | |||||
| BEECHAM, James Jackson | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 187819230001 | |||||
| BENNETT, David Thomas | Director | Fenham Hall Studios Fenham Hall Drive NE4 9YH Newcastle Upon Tyne | United Kingdom | British | 208033760001 | |||||
| BROWN, John David | Director | 21 Crossgate DH1 4PS Durham City | British | 57648860002 | ||||||
| BYRNE, Kevin James | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 46683710002 | |||||
| COULSON, Michael James | Director | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | England | British | 178126400001 | |||||
| COUPE, Jack | Director | Havannah Farm Springwell NE9 7YT Gateshead Tyne & Wear | England | British | 6953980002 | |||||
| DANCER, Christopher | Director | Haver Brack Elm Bank Road NE41 8HT Wylam Northumberland | England | British | 28619620002 | |||||
| DAVIES, John Peter, Mr | Director | 3 Earlswood Park NE9 6AW Gateshead Tyne & Wear | England | British | 71566610001 | |||||
| DICKSON, John Raymond | Director | The Farmhouse West Marlish NE61 4ER Morpeth Northumberland | England | British | 108398500001 | |||||
| DOBSON, Jack | Director | 9 Thorntree Road Northallerton DL6 1QE Darlington North Yorkshire | British | 56185470001 | ||||||
| FORSTER, Ronald | Director | 6 Harton Lane NE34 0EF South Shields Tyne & Wear | British | 112044790001 | ||||||
| GINSBERG, Derek | Director | Fenham Hall Studios Fenham Hall Drive NE4 9YH Newcastle Upon Tyne | United Kingdom | British | 81043750003 |
Who are the persons with significant control of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Hutton | Oct 08, 2025 | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan Ross Markwell | Jun 23, 2023 | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Phillip Anthony Beaumont | Jun 18, 2021 | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Jackson Beecham | Jun 07, 2019 | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael James Coulson | May 05, 2017 | The Aveunues, Eleventh Avenue North Team Valley Trading Estate NE11 0NJ Gateshead H25 Tyne And Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Marshall | Apr 21, 2016 | Fenham Hall Studios Fenham Hall Drive NE4 9YH Newcastle Upon Tyne | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0