Background WavePink WaveYellow Wave

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD (03275056)

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD (03275056) is an active UK company. incorporated on 1 November 1996. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD has been registered for 29 years. Current directors include ALLEN, David Richard, BARRATT, Samantha, BREHENY, John Nicholas Edward and 7 others.

Company Number
03275056
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 1996
Age
29 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLEN, David Richard, BARRATT, Samantha, BREHENY, John Nicholas Edward, CROFTON, Brian John, DODDS, Trevor Alan, HYAMS, Simon, KINIRONS, John, PRITCHARD, Andy, STEDMAN, Tim, VALENTINE, Kevin
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD is an active company incorporated on 1 November 1996 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03275056

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 1 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 20
Director Left
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALLEN, David Richard

Active
Metro House, ChichesterPO19 1BE
Born June 1962
Director
Appointed 01 Feb 2018

BARRATT, Samantha

Active
Metro House, ChichesterPO19 1BE
Born March 1979
Director
Appointed 28 Feb 2019

BREHENY, John Nicholas Edward

Active
Metro House, ChichesterPO19 1BE
Born December 1964
Director
Appointed 13 May 2009

CROFTON, Brian John

Active
Metro House, ChichesterPO19 1BE
Born June 1973
Director
Appointed 12 Sept 2013

DODDS, Trevor Alan

Active
Metro House, ChichesterPO19 1BE
Born April 1956
Director
Appointed 01 Sept 2009

HYAMS, Simon

Active
Metro House, ChichesterPO19 1BE
Born April 1972
Director
Appointed 20 Feb 2025

KINIRONS, John

Active
Metro House, ChichesterPO19 1BE
Born October 1968
Director
Appointed 01 Dec 2022

PRITCHARD, Andy

Active
Metro House, ChichesterPO19 1BE
Born October 1962
Director
Appointed 07 Sept 2017

STEDMAN, Tim

Active
Metro House, ChichesterPO19 1BE
Born February 1973
Director
Appointed 14 Oct 2024

VALENTINE, Kevin

Active
Metro House, ChichesterPO19 1BE
Born December 1973
Director
Appointed 24 Mar 2022

EVERARD, Brian Kenneth

Resigned
Metro House, ChichesterPO19 1BE
Secretary
Appointed 07 Oct 2002
Resigned 01 May 2010

WEBB, Maurice Albert

Resigned
Beechurst, FleetGU13 9EH
Secretary
Appointed 01 Nov 1996
Resigned 07 Oct 2002

ANDREWS, Peter John

Resigned
Church Farm Church Lane, WoodbridgeIP13 7SD
Born January 1945
Director
Appointed 01 Nov 1996
Resigned 12 Jun 1998

BROOKS, Peter Barry

Resigned
The Willows, ChertseyKT16 0PB
Born January 1947
Director
Appointed 25 Nov 1997
Resigned 12 Jun 2000

BROUGHTON, Keith

Resigned
Metro House, ChichesterPO19 1BE
Born July 1952
Director
Appointed 01 Jan 2004
Resigned 08 Jun 2017

CLANCY, Ronan Michael

Resigned
Metro House, ChichesterPO19 1BE
Born October 1982
Director
Appointed 28 Feb 2019
Resigned 04 Jun 2024

CONWAY, Michael Joseph

Resigned
Metro House, ChichesterPO19 1BE
Born January 1955
Director
Appointed 12 Sept 2013
Resigned 18 Sept 2020

COOMBS, John Roger

Resigned
1 Highfield Hall, St AlbansAL4 0LE
Born May 1942
Director
Appointed 25 Nov 1997
Resigned 03 Jan 2002

COX, Alan Charles Ian

Resigned
Metro House, ChichesterPO19 1BE
Born September 1962
Director
Appointed 28 Feb 2019
Resigned 25 Mar 2026

COX, Sally Helen

Resigned
Metro House, ChichesterPO19 1BE
Born December 1967
Director
Appointed 08 Jun 2017
Resigned 04 Aug 2017

DYBALL, Adrian Stuart Brennan

Resigned
4 Cornwall Road, TwickenhamTW1 3LS
Born June 1968
Director
Appointed 27 Feb 2002
Resigned 15 Apr 2008

DYER, Robert Graham

Resigned
Metro House, ChichesterPO19 1BE
Born June 1940
Director
Appointed 27 Feb 2008
Resigned 01 Jul 2016

EVERARD, Brian Kenneth

Resigned
Metro House, ChichesterPO19 1BE
Born August 1946
Director
Appointed 25 Nov 1997
Resigned 31 Mar 2011

FORREST, Leslie Allan

Resigned
Kas Gloucester Road, BristolBS35 3RG
Born May 1941
Director
Appointed 25 Nov 1997
Resigned 30 May 2001

GARWOOD, Joanne

Resigned
Metro House, ChichesterPO19 1BE
Born January 1981
Director
Appointed 28 Feb 2019
Resigned 17 Jun 2021

GEFFIN, Michael

Resigned
26 Towers Road, PinnerHA5 4SJ
Born July 1943
Director
Appointed 01 Mar 2007
Resigned 07 Oct 2008

GREEN, Andrea

Resigned
Metro House, ChichesterPO19 1BE
Born January 1972
Director
Appointed 24 Mar 2022
Resigned 09 Mar 2023

HIRST, Martin Beverley Bodenham

Resigned
Treview, RomseySO41 0RA
Born November 1949
Director
Appointed 25 Nov 1997
Resigned 23 Feb 1999

HUTCHINSON, David Christopher

Resigned
Barnfield, NutleyTN22 3NY
Born December 1950
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2007

KEOGH, James Seamus Augustine

Resigned
Metro House, ChichesterPO19 1BE
Born August 1961
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2018

KING, Richard Martyn

Resigned
Metro House, ChichesterPO19 1BE
Born December 1961
Director
Appointed 12 Sept 2013
Resigned 27 Jan 2022

MILLS, Clive Lyndham

Resigned
89 Shiplake Bottom, Henley On ThamesRG9 5HJ
Born December 1943
Director
Appointed 01 Jun 1999
Resigned 01 Mar 2005

NIEHORSTER, Jeffrey Paul

Resigned
Metro House, ChichesterPO19 1BE
Born July 1952
Director
Appointed 28 Nov 2000
Resigned 30 Jun 2014

O'CALLAGHAN, James Martin

Resigned
Metro House, ChichesterPO19 1BE
Born November 1950
Director
Appointed 25 Nov 1997
Resigned 18 Dec 2015

OHLENSCHLAGER, Simon

Resigned
Metro House, ChichesterPO19 1BE
Born May 1954
Director
Appointed 27 Feb 2008
Resigned 30 Apr 2015
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Auditors Resignation Company
20 June 2024
AUDAUD
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Miscellaneous
16 November 2012
MISCMISC
Auditors Resignation Company
16 November 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288cChange of Particulars
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
287Change of Registered Office
Resolution
27 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Auditors Resignation Company
24 January 2003
AUDAUD
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Memorandum Articles
19 April 2001
MEM/ARTSMEM/ARTS
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
287Change of Registered Office
Gazette Notice Compulsary
19 May 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Incorporation Company
1 November 1996
NEWINCIncorporation