Background WavePink WaveYellow Wave

THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED (03308364)

THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED (03308364) is an active UK company. incorporated on 28 January 1997. with registered office in Codsall. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED has been registered for 29 years. Current directors include GREGORY, Lorraine Lillian, HAGUE, Richard Peter, KELSEY, Andrew Thomas Spencer and 1 others.

Company Number
03308364
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1997
Age
29 years
Address
Mr1 Business Hub, Codsall, WV8 1PX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GREGORY, Lorraine Lillian, HAGUE, Richard Peter, KELSEY, Andrew Thomas Spencer, LILLY, Stephen David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED

THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Codsall. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03308364

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Mr1 Business Hub Wolverhampton Road Codsall, WV8 1PX,

Previous Addresses

Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB
From: 28 January 1997To: 18 August 2020
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Joined
May 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

GREGORY, Lorraine Lillian

Active
Wolverhampton Road, CodsallWV8 1PX
Born June 1980
Director
Appointed 01 Mar 2022

HAGUE, Richard Peter

Active
Wolverhampton Road, CodsallWV8 1PX
Born October 1971
Director
Appointed 17 Mar 2022

KELSEY, Andrew Thomas Spencer

Active
Wolverhampton Road, CodsallWV8 1PX
Born September 1963
Director
Appointed 28 Jan 2025

LILLY, Stephen David

Active
Wolverhampton Road, CodsallWV8 1PX
Born August 1965
Director
Appointed 28 Mar 2019

BACON, George Albert

Resigned
Greenacres Newport Road, StaffordST20 0EQ
Secretary
Appointed 28 Jan 1997
Resigned 01 Feb 1997

FROST, Brian Marshall

Resigned
Shipley House Bridgnorth Road, WolverhamptonWV6 7EQ
Secretary
Appointed 01 Feb 1997
Resigned 01 Feb 2018

BACON, George Albert

Resigned
Greenacres Newport Road, StaffordST20 0EQ
Born June 1934
Director
Appointed 28 Jan 1997
Resigned 01 Feb 1997

BELL, Raymond Norman

Resigned
Morda Close, OswestrySY11 2BA
Born October 1951
Director
Appointed 07 Mar 2006
Resigned 11 Mar 2012

BRADSHAW, Andrew Wayne

Resigned
Lasyard House, BridgnorthWV16 4BB
Born November 1970
Director
Appointed 13 Mar 2015
Resigned 28 Mar 2019

CAPPITT, Andrew

Resigned
64 Ford Lane, AllestreeDE22 2EY
Born October 1944
Director
Appointed 22 Jun 1999
Resigned 02 Mar 2001

CHAMBERS, Thomas, Dr

Resigned
High Thorn Piece, Milton KeynesMK14 5FR
Born December 1965
Director
Appointed 16 Nov 2012
Resigned 10 Apr 2014

CORLETT, Malcolm

Resigned
Deblins Green, WorcesterWR2 4UE
Born July 1956
Director
Appointed 26 Mar 2009
Resigned 01 Feb 2018

COWARD, Charles Henry

Resigned
Iron Cross, EveshamWR11 8SH
Born March 1949
Director
Appointed 27 Feb 2004
Resigned 08 Feb 2005

CRANE, John William

Resigned
16 Brownlow Lane, Leighton BuzzardLU7 0SS
Born June 1949
Director
Appointed 02 Mar 2001
Resigned 07 Mar 2006

DEIGHTON, Christopher Malcolm

Resigned
8 Middlewood Hall, BarnsleyS73 9HQ
Born March 1948
Director
Appointed 22 Jun 1999
Resigned 29 Sept 2002

DREW, Nigel David

Resigned
Wolverhampton Road, CodsallWV8 1PX
Born January 1961
Director
Appointed 01 Feb 2018
Resigned 17 Mar 2022

FRAIN, Simon Paul Thomas, Dr

Resigned
The Ridge 349 Holyhead Road, TelfordTF1 2EZ
Born January 1958
Director
Appointed 28 Jan 1997
Resigned 22 Jun 1999

FROST, Brian Marshall

Resigned
Shipley House Bridgnorth Road, WolverhamptonWV6 7EQ
Born September 1943
Director
Appointed 01 Feb 1997
Resigned 31 Jul 2018

HEATHERSHAW, Peter Anthony

Resigned
1 Limecroft View, ChesterfieldS42 6NR
Born April 1952
Director
Appointed 03 Mar 2000
Resigned 28 Feb 2003

KARAKATSANIS, Dawn

Resigned
Wolverhampton Road, CodsallWV8 1PX
Born November 1961
Director
Appointed 01 Feb 2018
Resigned 27 Apr 2022

LOWE, Michael Richard

Resigned
12a Mercia Drive, DerbyDE65 6DE
Born February 1947
Director
Appointed 23 Mar 2000
Resigned 27 Feb 2004

PINFIELD, Edward John

Resigned
Sunley, RedditchB98 9AX
Born May 1941
Director
Appointed 28 Feb 2003
Resigned 02 Mar 2007

PINFIELD, Ronald David

Resigned
Wolverhampton Road, CodsallWV8 1PX
Born January 1965
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2025

PRICE, Charles Inglis

Resigned
Rock Farm, LoughboroughEL12 9YB
Born June 1963
Director
Appointed 02 Mar 2007
Resigned 26 Mar 2009

TUKE, Adam John Montague

Resigned
Hall Lane, HuntingdonPE28 0JU
Born June 1953
Director
Appointed 26 Mar 2009
Resigned 13 Mar 2015

VALE, Peter Guy

Resigned
35 Grove Meadow, KidderminsterDY14 8AG
Born May 1937
Director
Appointed 28 Jan 1997
Resigned 03 Mar 2000

WHITE, Martin Christopher

Resigned
Pilkington Avenue, Sutton ColdfieldB72 1LA
Born April 1955
Director
Appointed 10 Apr 2014
Resigned 01 Feb 2018

WITHERS, Stephen John

Resigned
27 Love Lane, StourbridgeDY8 2DA
Born April 1958
Director
Appointed 11 Mar 2005
Resigned 26 Mar 2009

Persons with significant control

2

0 Active
2 Ceased

Ms Dawn Karakatsanis

Ceased
Lasyard House, BridgnorthWV16 4BB
Born November 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 31 Dec 2018

Mr Brian Marshall Frost

Ceased
Lasyard House, BridgnorthWV16 4BB
Born September 1943

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
287Change of Registered Office
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Incorporation Company
28 January 1997
NEWINCIncorporation