Background WavePink WaveYellow Wave

O'ROURKE CONTRACTING PLC (01524781)

O'ROURKE CONTRACTING PLC (01524781) is an active UK company. incorporated on 28 October 1980. with registered office in Maidstone. The company operates in the Construction sector, engaged in construction of roads and motorways. O'ROURKE CONTRACTING PLC has been registered for 45 years. Current directors include FERN, Ian David.

Company Number
01524781
Status
active
Type
plc
Incorporated
28 October 1980
Age
45 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
FERN, Ian David
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'ROURKE CONTRACTING PLC

O'ROURKE CONTRACTING PLC is an active company incorporated on 28 October 1980 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. O'ROURKE CONTRACTING PLC was registered 45 years ago.(SIC: 42110)

Status

active

Active since 45 years ago

Company No

01524781

PLC Company

Age

45 Years

Incorporated 28 October 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

O'ROURKE CONTRACTING LIMITED
From: 4 May 2012To: 4 May 2012
O'ROURKE CONSTRUCTION AND SURFACING LIMITED
From: 28 October 1980To: 4 May 2012
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom
From: 28 January 2022To: 7 November 2023
Unit 28 - 32 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ
From: 2 March 2015To: 28 January 2022
154/158 Sydenham Road London SE26 5JZ
From: 17 January 2012To: 2 March 2015
3 Winchester Grove Sevenoaks Kent TN13 3BL
From: 29 March 2011To: 17 January 2012
34 Threadneedle Street London EC2R 8AY
From: 28 October 1980To: 29 March 2011
Timeline

23 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
May 12
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Aug 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
May 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 26 Jun 2019

GERAGHTY, Sean Andrew

Resigned
Sydenham Road, LondonSE26 5JZ
Secretary
Appointed 04 May 2012
Resigned 16 May 2014

GORMAN, Sarah Anne

Resigned
Sydenham Road, SydenhamSE26 5JZ
Secretary
Appointed 14 May 2008
Resigned 17 Mar 2011

O'ROURKE, Maureen

Resigned
Parkside Vanbrurgh Fields, BlackheathSE3 7QG
Secretary
Appointed N/A
Resigned 15 May 2008

PARSONS, Jay Stuart

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Secretary
Appointed 13 Jul 2014
Resigned 01 Jun 2015

GERAGHTY, Sean Andrew

Resigned
Sydenham Road, LondonSE26 5JZ
Born August 1953
Director
Appointed 17 Nov 2011
Resigned 16 May 2014

GLITHERO, Ian John

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born December 1980
Director
Appointed 03 May 2016
Resigned 26 Jun 2019

GORMAN, Kevin James

Resigned
Sydenham Road, SydenhamSE26 5JZ
Born September 1952
Director
Appointed 01 Jul 1995
Resigned 18 Mar 2013

HAMBLIN, David John

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born December 1966
Director
Appointed 26 Jun 2019
Resigned 30 May 2025

HUNTER, Barry John

Resigned
37 Drake Road, GraysRM16 6PS
Born February 1947
Director
Appointed 01 Jul 1995
Resigned 14 May 2008

JASPER, Dennis Raymond

Resigned
Sydenham Road, SydenhamSE26 5JZ
Born March 1954
Director
Appointed 04 May 2005
Resigned 17 Nov 2011

NORTH, Jonathan David Luke

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born December 1990
Director
Appointed 22 Nov 2017
Resigned 26 Jun 2019

O'ROURKE, John

Resigned
Sydenham Road, SydenhamSE26 5JZ
Born January 1936
Director
Appointed N/A
Resigned 17 Mar 2011

O'ROURKE, Maureen

Resigned
Parkside Vanbrurgh Fields, BlackheathSE3 7QG
Born June 1939
Director
Appointed N/A
Resigned 15 May 2008

O'ROURKE, Tracey

Resigned
33 Louth Road, SheffieldS11 7AU
Born March 1962
Director
Appointed 01 Jan 1996
Resigned 15 May 2008

PRYOR, Matthew James

Resigned
Hillside Castle Road, IpswichIP7 6JH
Born July 1966
Director
Appointed 03 Nov 1998
Resigned 01 May 2004

SAVAGE, Mark Patrick

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born September 1970
Director
Appointed 21 Oct 2013
Resigned 26 Oct 2017

SAVAGE, Mark Patrick

Resigned
Sydenham Road, SydenhamSE26 5JZ
Born September 1970
Director
Appointed 16 Jun 2008
Resigned 17 Nov 2011

WEEDON, Robert Peter

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born December 1967
Director
Appointed 26 Oct 2017
Resigned 07 Dec 2018

WELSH, Thomas David

Resigned
Sydenham Road, LondonSE26 5JZ
Born July 1961
Director
Appointed 17 Nov 2011
Resigned 21 Oct 2013

SEVENOAKS INVESTMENTS LIMITED

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Corporate director
Appointed 12 Aug 2014
Resigned 03 May 2016

Persons with significant control

1

Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

184

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Corporate Director Company With Change Date
4 May 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
12 August 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Accounts Balance Sheet
4 May 2012
BSBS
Auditors Statement
4 May 2012
AUDSAUDS
Auditors Report
4 May 2012
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
4 May 2012
CERT5CERT5
Re Registration Memorandum Articles
4 May 2012
MARMAR
Resolution
4 May 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
4 May 2012
RR01RR01
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
287Change of Registered Office
Legacy
28 May 2008
155(6)a155(6)a
Resolution
28 May 2008
RESOLUTIONSResolutions
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
30 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
14 September 1999
MEM/ARTSMEM/ARTS
Resolution
14 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
287Change of Registered Office
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
16 March 1990
88(2)R88(2)R
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
16 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
5 July 1982
AAAnnual Accounts
Incorporation Company
28 October 1980
NEWINCIncorporation