Background WavePink WaveYellow Wave

EPH CONTRACTORS (SWINDON) LIMITED (00640756)

EPH CONTRACTORS (SWINDON) LIMITED (00640756) is an active UK company. incorporated on 29 October 1959. with registered office in Royston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EPH CONTRACTORS (SWINDON) LIMITED has been registered for 66 years. Current directors include ADAMSON, Paul, DONNAN, Andrew John William.

Company Number
00640756
Status
active
Type
ltd
Incorporated
29 October 1959
Age
66 years
Address
New Cambridge House Bassingbourn Road, Royston, SG8 0SS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMSON, Paul, DONNAN, Andrew John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPH CONTRACTORS (SWINDON) LIMITED

EPH CONTRACTORS (SWINDON) LIMITED is an active company incorporated on 29 October 1959 with the registered office located in Royston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EPH CONTRACTORS (SWINDON) LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00640756

LTD Company

Age

66 Years

Incorporated 29 October 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

EHP CONTRACTORS (SWINDON) LIMITED
From: 6 June 1989To: 6 July 1989
ROADSTONE (LONDON) LIMITED
From: 29 October 1959To: 6 June 1989
Contact
Address

New Cambridge House Bassingbourn Road Litlington Royston, SG8 0SS,

Previous Addresses

C/O C/O Farrans (Construction) Limited Ely Road Waterbeach Cambridge CB25 9PG England
From: 16 May 2011To: 17 May 2013
C/O Farrans (Construction) Ltd Ely Road Waterbeach Cambridge CB5 9PG
From: 29 October 1959To: 16 May 2011
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MURPHY, Denise

Active
Kingsway, BelfastBT17 9NU
Secretary
Appointed 09 Apr 2009

ADAMSON, Paul

Active
Bassingbourn Road, RoystonSG8 0SS
Born November 1972
Director
Appointed 05 Jan 2026

DONNAN, Andrew John William

Active
Bassingbourn Road, RoystonSG8 0SS
Born October 1969
Director
Appointed 29 Sept 2016

REILLY, Raymond Arnold

Resigned
28 Dalboyne Park, LisburnBT28 3BU
Secretary
Appointed N/A
Resigned 09 Apr 2009

BARNES, Brian George

Resigned
Mandalea, MalmesburySN16 9PA
Born March 1935
Director
Appointed N/A
Resigned 31 May 1991

LOWRY, Mark Richmond

Resigned
Kingsway, BelfastBT17 9NU
Born December 1959
Director
Appointed 30 Dec 2009
Resigned 01 Nov 2012

MCCLURE, Charles Ernest Stewart

Resigned
2 White Lane, LisburnBT28 2ND
Born June 1941
Director
Appointed N/A
Resigned 11 Jan 2002

MCINTYRE, Ronald

Resigned
The Rowan Tree, ColeraineBT51 3PH
Born July 1941
Director
Appointed N/A
Resigned 31 Jul 1999

MCQUILLAN, Hugh Alexander Graham

Resigned
Kingsway, BelfastBT17 9NU
Born April 1956
Director
Appointed 30 Jul 1999
Resigned 05 Apr 2016

MOON, Brian James Patrick, Company Director

Resigned
Ashdown Ickleton Road, WantageOX12 9JA
Born December 1946
Director
Appointed N/A
Resigned 27 May 1997

QUINN, William Noel

Resigned
58 Ballymullan Road, LisburnBT27 5PJ
Born December 1949
Director
Appointed 09 Jan 2002
Resigned 31 Dec 2009

SULLIVAN, John Barry

Resigned
Mullion Church Road, SevenoaksTN14 6AT
Born November 1944
Director
Appointed N/A
Resigned 21 May 1997

SWEENEY, Edward

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born June 1957
Director
Appointed 01 Nov 2012
Resigned 30 Sept 2020

WILSON, John Nathanial

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born December 1962
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Northstone Materials Limited

Active
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288cChange of Particulars
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Resolution
8 March 1994
RESOLUTIONSResolutions
Miscellaneous
2 March 1994
MISCMISC
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
288288
Legacy
5 March 1990
288288
Legacy
18 January 1990
363363
Legacy
9 January 1990
287Change of Registered Office
Legacy
7 July 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
1 December 1987
363363
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363