Background WavePink WaveYellow Wave

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED (03285472)

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED (03285472) is an active UK company. incorporated on 25 November 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED has been registered for 29 years. Current directors include CARMODY, Jemma Elizabeth, LISTER, Nicholas Thomas, ROCHE, Daniel Sherman and 1 others.

Company Number
03285472
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1996
Age
29 years
Address
26 Howley Park Business Village, Leeds, LS27 0BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CARMODY, Jemma Elizabeth, LISTER, Nicholas Thomas, ROCHE, Daniel Sherman, WESTWOOD, Eleanor
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED was registered 29 years ago.(SIC: 70210)

Status

active

Active since 29 years ago

Company No

03285472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 25 November 1996

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CIVIL ENGINEERING ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED
From: 25 November 1996To: 6 December 1996
Contact
Address

26 Howley Park Business Village Morley Leeds, LS27 0BZ,

Previous Addresses

Conyngham Hall Knaresborough North Yorkshire HG5 9AY
From: 25 November 1996To: 16 January 2014
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 16
Director Joined
Feb 18
Director Joined
Nov 18
Loan Secured
Feb 19
Director Left
Jan 21
Director Joined
Mar 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CARMODY, Jemma Elizabeth

Active
New Road, WakefieldWF3 3RE
Born March 1982
Director
Appointed 01 Sept 2021

LISTER, Nicholas Thomas

Active
Rosedale Close, ShipleyBD17 5EQ
Born March 1985
Director
Appointed 28 Feb 2020

ROCHE, Daniel Sherman

Active
The Weir, HessleHU13 0RU
Born September 1974
Director
Appointed 01 Jan 2025

WESTWOOD, Eleanor

Active
Pullan Way, LeedsLS27 0BZ
Born May 1983
Director
Appointed 14 Apr 2022

GRANT, Linda Margaret

Resigned
3 Bay Horse Mews, KnarresboroughHG5 9HU
Secretary
Appointed 28 Nov 1996
Resigned 22 Mar 2002

KNIGHT, Clifford James

Resigned
4 Hartwith Drive, HarrogateHG3 2UY
Secretary
Appointed 03 Nov 2003
Resigned 18 Nov 2005

LETHABY, Howard John

Resigned
11 Dore Close, SheffieldS17 3PU
Secretary
Appointed 05 Dec 2005
Resigned 24 Mar 2006

ROPER, Keith Mark

Resigned
6 Bowling Green View, BradfordBD11 1JP
Secretary
Appointed 18 May 2009
Resigned 01 Sept 2021

SMITH, David Malcolm

Resigned
72 Lamb Hall Road, HuddersfieldHD3 3TJ
Secretary
Appointed 24 Mar 2006
Resigned 18 May 2009

TEBBS, Christopher John

Resigned
Ortgeard, ThirskYO7 3LP
Secretary
Appointed 22 Mar 2002
Resigned 24 Oct 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 28 Nov 1996

BECK, Neil

Resigned
Howley Park Business Village, LeedsLS27 0BZ
Born May 1966
Director
Appointed 31 Mar 2017
Resigned 20 Apr 2022

BECK, Neil

Resigned
Howley Park Business Village, LeedsLS27 0BZ
Born May 1966
Director
Appointed 19 Mar 2010
Resigned 27 Mar 2014

BENTLEY, John Philip

Resigned
Eden Grange Cayton Gill, HarrogateHG3 3NB
Born July 1968
Director
Appointed 16 Jun 2005
Resigned 23 Mar 2012

BRANTON, John William

Resigned
The Pines, BriggDN20 8DR
Born March 1948
Director
Appointed 28 Nov 1996
Resigned 30 Jul 1999

BURTON, Andrew Robert

Resigned
Bittern Close, HullHU4 6SQ
Born March 1962
Director
Appointed 31 Oct 2011
Resigned 28 Nov 2014

CHAPMAN, Albert Ronald

Resigned
Scar Top Farm, Chapel Le Dale, CarnforthLA6 3AX
Born April 1935
Director
Appointed 10 Dec 1996
Resigned 01 Mar 2001

CLARKSON, Paul

Resigned
Primrose Lane, HuddersfieldHD8 0QY
Born June 1966
Director
Appointed 26 Mar 2018
Resigned 31 Dec 2024

CLAY, Peter James

Resigned
40 School Lane, WakefieldWF2 6PA
Born July 1950
Director
Appointed 04 Apr 2003
Resigned 04 Apr 2008

DAVIES, Andrew Mark

Resigned
Green Bank, RotherhamS66 3ZP
Born October 1964
Director
Appointed 08 May 2008
Resigned 01 Oct 2009

DUFFY, Peter Gerard

Resigned
Howley Park Business Village, LeedsLS27 0BZ
Born October 1961
Director
Appointed 27 Mar 2014
Resigned 28 Feb 2020

GRANT, Linda Margaret

Resigned
3 Bay Horse Mews, KnarresboroughHG5 9HU
Born October 1941
Director
Appointed 28 Nov 1996
Resigned 22 Mar 2002

JEFFS, David John

Resigned
17 Old Mill Lane, WetherbyLS23 6LE
Born December 1949
Director
Appointed 01 Dec 1999
Resigned 07 Feb 2005

KNIGHT, Clifford James

Resigned
4 Hartwith Drive, HarrogateHG3 2UY
Born August 1949
Director
Appointed 03 Nov 2003
Resigned 18 Nov 2005

LETHABY, Howard John

Resigned
11 Dore Close, SheffieldS17 3PU
Born June 1945
Director
Appointed 30 Mar 2001
Resigned 30 Mar 2007

LIEBENBERG, Andries Petrus

Resigned
Howley Park Business Village, LeedsLS27 0BZ
Born December 1967
Director
Appointed 22 Mar 2013
Resigned 25 Nov 2016

MARCH, Timothy Robert

Resigned
Westend House 2 Meggitt Lane, ScunthorpeDN15 9NY
Born April 1946
Director
Appointed 28 Nov 1996
Resigned 04 Apr 2003

MCGOWAN, David

Resigned
The Green, Saltburn By The SeaTS12 1NF
Born February 1968
Director
Appointed 09 May 2008
Resigned 19 Mar 2010

PACK, Graham

Resigned
Conyngham Hall, North YorkshireHG5 9AY
Born March 1956
Director
Appointed 19 Mar 2010
Resigned 26 Nov 2010

ROPER, Keith Mark

Resigned
6 Bowling Green View, BradfordBD11 1JP
Born February 1964
Director
Appointed 18 May 2009
Resigned 31 Dec 2021

SMITH, David Malcolm

Resigned
72 Lamb Hall Road, HuddersfieldHD3 3TJ
Born November 1947
Director
Appointed 24 Mar 2006
Resigned 18 May 2009

TEBBS, Christopher John

Resigned
Ortgeard, ThirskYO7 3LP
Born April 1945
Director
Appointed 22 Mar 2002
Resigned 24 Oct 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Nov 1996
Resigned 28 Nov 1996

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Nov 1996
Resigned 28 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Jemma Elizabeth Carmody

Active
New Road, WakefieldWF3 3RE
Born March 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2021

Mr Keith Mark Roper

Ceased
Pullan Way, LeedsLS27 0BZ
Born February 1964

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
287Change of Registered Office
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
18 December 1996
MEM/ARTSMEM/ARTS
Legacy
18 December 1996
287Change of Registered Office
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1996
NEWINCIncorporation