Background WavePink WaveYellow Wave

CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED (04713908)

CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED (04713908) is an active UK company. incorporated on 27 March 2003. with registered office in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED has been registered for 23 years. Current directors include CARNEY, Angela Louise, CARTWRIGHT, John William, FARREY, Richard Evan and 9 others.

Company Number
04713908
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2003
Age
23 years
Address
E.Volve Business Centre Cygnet Way, Houghton Le Spring, DH4 5QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARNEY, Angela Louise, CARTWRIGHT, John William, FARREY, Richard Evan, FRANCIS, George Lee, GARDNER, Kathryn, GARFIELD, Michael Iain, HOOD, Fred Gordon, JONES, Oliver George, RAY, Andrew Michael, RAYNER, Alexander Thomas, STOREY-COLLINS, Rebecca Jayne, TURNER, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED

CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED is an active company incorporated on 27 March 2003 with the registered office located in Houghton Le Spring. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04713908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

RETHINKING CONSTRUCTION NORTH EAST LIMITED
From: 27 March 2003To: 8 July 2004
Contact
Address

E.Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring, DH4 5QY,

Previous Addresses

Allergate House Belmont Business Park Belmont Durham County Durham DH1 1TW
From: 19 April 2011To: 10 February 2016
Allergate House Belmont Business Park Belmont Durham County Durham DH1 5TW England
From: 28 April 2010To: 19 April 2011
the Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS
From: 27 March 2003To: 28 April 2010
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Left
May 11
Director Left
Apr 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

13 Active
19 Resigned

LINGWOOD, Catriona

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Secretary
Appointed 04 Sept 2019

CARNEY, Angela Louise

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born December 1971
Director
Appointed 25 Jan 2022

CARTWRIGHT, John William

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born December 1973
Director
Appointed 20 Jun 2023

FARREY, Richard Evan

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born October 1973
Director
Appointed 25 Jan 2022

FRANCIS, George Lee

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born May 1979
Director
Appointed 25 Jan 2022

GARDNER, Kathryn

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born July 1974
Director
Appointed 19 Sept 2023

GARFIELD, Michael Iain

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born February 1960
Director
Appointed 20 Jun 2023

HOOD, Fred Gordon

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born June 1962
Director
Appointed 04 Sept 2019

JONES, Oliver George

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born May 1984
Director
Appointed 27 Feb 2024

RAY, Andrew Michael

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born July 1978
Director
Appointed 05 Dec 2024

RAYNER, Alexander Thomas

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born December 1985
Director
Appointed 25 Jan 2022

STOREY-COLLINS, Rebecca Jayne

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born July 1986
Director
Appointed 15 Jul 2025

TURNER, Nicola

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born August 1980
Director
Appointed 04 Sept 2019

RAMSEY, Andrew Neil

Resigned
The Steading, OvinghamNE42 6DE
Secretary
Appointed 29 Mar 2007
Resigned 04 Sept 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 27 Mar 2003
Resigned 29 Mar 2007

ALEXANDER, Jeffrey Robson

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born March 1960
Director
Appointed 04 Sept 2019
Resigned 25 Jan 2022

BAILEY, Timothy Guy

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born September 1964
Director
Appointed 04 Sept 2019
Resigned 27 Feb 2024

BURNS, John Sheridan

Resigned
Ulgham Grange, MorpethNE61 3AU
Born April 1947
Director
Appointed 27 Mar 2003
Resigned 30 Sept 2012

BYRNE, Kevin James

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born September 1958
Director
Appointed 04 Sept 2019
Resigned 09 Jun 2020

CAIRNS, Carol

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born January 1973
Director
Appointed 04 Sept 2019
Resigned 23 Apr 2024

DAWSON, Susan

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born December 1970
Director
Appointed 25 Jan 2022
Resigned 29 Nov 2022

DODDS, Darush Hosseinzadeh

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born June 1984
Director
Appointed 25 Jun 2024
Resigned 10 Jun 2025

GARDHAM, Mark Jonathan

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born October 1971
Director
Appointed 29 Nov 2022
Resigned 05 Dec 2024

LARNACH, Ian James

Resigned
6 Cartmel Court, SpennymoorDL16 6XZ
Born July 1951
Director
Appointed 27 Mar 2003
Resigned 27 Feb 2008

LINGWOOD, Catriona

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born September 1963
Director
Appointed 26 Oct 2010
Resigned 04 Sept 2019

MCGOVERN, John Edward

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born January 1958
Director
Appointed 13 Apr 2011
Resigned 17 Nov 2020

NIELSEN, John Paul Gregers

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born February 1963
Director
Appointed 30 Nov 2015
Resigned 17 Nov 2020

PEARSON, David

Resigned
Cygnet Way, Houghton Le SpringDH4 5QY
Born May 1956
Director
Appointed 04 Sept 2019
Resigned 18 Apr 2023

RAMSEY, Andrew Neil

Resigned
The Steading, OvinghamNE42 6DE
Born August 1959
Director
Appointed 27 Mar 2003
Resigned 27 Feb 2008

WATSON, Christopher Charles Harley

Resigned
Allendale Road, HexhamNE46 2NJ
Born October 1955
Director
Appointed 27 Mar 2003
Resigned 13 Apr 2011

WOOD, David

Resigned
10 Hugill Close, YarmTS15 9SS
Born April 1954
Director
Appointed 27 Feb 2008
Resigned 26 Oct 2010

YOUNG, Philip John

Resigned
10 Baulkham Hills, Houghton Le SpringDH4 7RY
Born November 1954
Director
Appointed 27 Mar 2003
Resigned 30 Nov 2015

Persons with significant control

1

Mrs Catriona Lingwood

Active
Cygnet Way, Houghton Le SpringDH4 5QY
Born September 1963

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Certificate Change Of Name Company
8 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2004
363sAnnual Return (shuttle)
Incorporation Company
27 March 2003
NEWINCIncorporation