Background WavePink WaveYellow Wave

O'ROURKE CIVIL ENGINEERING LIMITED (02810023)

O'ROURKE CIVIL ENGINEERING LIMITED (02810023) is an active UK company. incorporated on 16 April 1993. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of commercial buildings. O'ROURKE CIVIL ENGINEERING LIMITED has been registered for 32 years. Current directors include EDMONDSON, James Fairweather.

Company Number
02810023
Status
active
Type
ltd
Incorporated
16 April 1993
Age
32 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EDMONDSON, James Fairweather
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'ROURKE CIVIL ENGINEERING LIMITED

O'ROURKE CIVIL ENGINEERING LIMITED is an active company incorporated on 16 April 1993 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. O'ROURKE CIVIL ENGINEERING LIMITED was registered 32 years ago.(SIC: 41201)

Status

active

Active since 32 years ago

Company No

02810023

LTD Company

Age

32 Years

Incorporated 16 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

SHELFCO (NO.899) LIMITED
From: 16 April 1993To: 10 January 1994
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford, DA2 6SN,

Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Apr 10
Director Left
May 11
Director Left
Sept 11
Director Left
Mar 14
Director Left
Aug 14
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

O'HARA, Marie-Claire

Active
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

EDMONDSON, James Fairweather

Active
St HelierJE2 3BX
Born March 1948
Director
Appointed 20 Dec 2019

HOWDEN, George

Resigned
12 Crossmead, LondonSE9 3AB
Secretary
Appointed 01 Feb 1999
Resigned 31 Oct 1999

JOHNSON, Dennis Arthur

Resigned
North Cottage Stede Hill, MaidstoneME17 1NP
Secretary
Appointed 06 Jan 1994
Resigned 25 Apr 2000

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 25 Apr 2000
Resigned 28 May 2010

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 13 Feb 2026

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 16 Apr 1993
Resigned 06 Jan 1994

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 18 Dec 2020
Resigned 27 Sept 2024

BANKS, Colin Richard

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born September 1960
Director
Appointed 20 Mar 1996
Resigned 27 May 2015

COLLINS, Paul Cornelius

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1959
Director
Appointed 20 Mar 1996
Resigned 07 Aug 2014

CORK, Steven

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born January 1963
Director
Appointed 01 Apr 1997
Resigned 27 May 2015

CROMPTON, Andrew

Resigned
69 Watford Road, Kings LangleyWD4 8DY
Born December 1957
Director
Appointed 09 Mar 1994
Resigned 28 Jun 2002

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 06 Jan 1994
Resigned 01 Sept 2011

DYE, Barry

Resigned
7 Moray House, LondonSE3 0AA
Born November 1958
Director
Appointed 09 May 1994
Resigned 28 Jun 2002

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 23 Jul 2007
Resigned 22 Mar 2010

GOLDSWORTHY, Mark Stuart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1979
Director
Appointed 27 May 2015
Resigned 12 Aug 2015

HEWLETT, Martin Keith Duncan

Resigned
Six Ringers House, FelmershamMK43 7HJ
Born March 1963
Director
Appointed 31 Oct 2001
Resigned 31 Mar 2007

HOLLINGSHEAD, Stephen

Resigned
6 Greyfriars, BrentwoodCM13 2XB
Born June 1956
Director
Appointed 09 Mar 1994
Resigned 31 Oct 2005

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 06 Jan 1994
Resigned 23 Jul 2007

JONES, Vivian Hugh

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born June 1960
Director
Appointed 31 Oct 2001
Resigned 27 May 2015

JORDAN, Allan Philip

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born July 1956
Director
Appointed 05 Sept 1994
Resigned 14 Mar 2014

KELLETT, Russell Guy

Resigned
29 Elm Drive, St. AlbansAL4 0EJ
Born July 1959
Director
Appointed 31 Oct 2001
Resigned 05 Dec 2006

KERRAN, William James

Resigned
94 Lee Road, LondonSE3 9DE
Born June 1961
Director
Appointed 04 Apr 1998
Resigned 28 Jun 2002

MCGREGOR, Grant Hutcheson

Resigned
6 Stanhope Road, SidcupDA15 7HA
Born March 1956
Director
Appointed 05 Feb 2001
Resigned 31 Oct 2002

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 12 Aug 2015
Resigned 18 Dec 2020

O'ROURKE, Bernadette

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born October 1960
Director
Appointed 20 Mar 1996
Resigned 05 May 2015

O'ROURKE, Hubert Desmond

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born May 1949
Director
Appointed 06 Jan 1994
Resigned 27 May 2015

O'ROURKE, Raymond Gabriel

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1947
Director
Appointed 06 Jan 1994
Resigned 27 May 2015

ROBINS, Michael Grant

Resigned
Trem Y Bryn Barn, Ross On WyeHR9 7UG
Born March 1959
Director
Appointed 27 May 1997
Resigned 01 Apr 2011

ROBINS, Michael Grant

Resigned
69 Copse Avenue, West WickhamBR4 9NN
Born March 1959
Director
Appointed 09 Mar 1994
Resigned 31 Aug 1994

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 16 Apr 1993
Resigned 06 Jan 1994

Persons with significant control

1

Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
10 August 1999
288cChange of Particulars
Legacy
13 July 1999
288cChange of Particulars
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288cChange of Particulars
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 December 1997
288cChange of Particulars
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
16 June 1996
288288
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
13 June 1994
363aAnnual Return
Legacy
5 June 1994
225(1)225(1)
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
14 March 1994
225(1)225(1)
Legacy
8 March 1994
287Change of Registered Office
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 1993
NEWINCIncorporation