Background WavePink WaveYellow Wave

BRITISH CONTRACTORS PLANT LIMITED (00351354)

BRITISH CONTRACTORS PLANT LIMITED (00351354) is an active UK company. incorporated on 31 March 1939. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRITISH CONTRACTORS PLANT LIMITED has been registered for 86 years. Current directors include BYRNE, Cormac James.

Company Number
00351354
Status
active
Type
ltd
Incorporated
31 March 1939
Age
86 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BYRNE, Cormac James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CONTRACTORS PLANT LIMITED

BRITISH CONTRACTORS PLANT LIMITED is an active company incorporated on 31 March 1939 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRITISH CONTRACTORS PLANT LIMITED was registered 86 years ago.(SIC: 43999)

Status

active

Active since 86 years ago

Company No

00351354

LTD Company

Age

86 Years

Incorporated 31 March 1939

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 31 March 1939To: 5 October 2017
Timeline

2 key events • 1939 - 2024

Funding Officers Ownership
Company Founded
Mar 39
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 24 Sept 2002

BIRD, June Anne Margaret

Resigned
Pine Acres, LalehamTW18 1RS
Secretary
Appointed N/A
Resigned 24 Sept 2002

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 24 Sept 2002
Resigned 22 Feb 2022

BIRD, June Anne Margaret

Resigned
Pine Acres, LalehamTW18 1RS
Born May 1931
Director
Appointed N/A
Resigned 24 Sept 2002

BIRD, William Thomas

Resigned
Pine Acres, LalehamTW18 1RS
Born March 1928
Director
Appointed N/A
Resigned 24 Sept 2002

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 24 Sept 2002
Resigned 26 Jul 2024

HINSHELWOOD, Robert Cecil

Resigned
143 Staines Road East, Sunbury On ThamesTW16 5AD
Born February 1940
Director
Appointed 20 Nov 1997
Resigned 24 Sept 2002

JONES, Catherine Ann

Resigned
25 Aspen Gardens, AshfordTW15 1ED
Born January 1964
Director
Appointed 20 Nov 1997
Resigned 24 Sept 2002

Persons with significant control

1

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Legacy
19 January 2010
MG02MG02
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
11 July 1994
AUDAUD
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
31 March 1939
NEWINCIncorporation