Background WavePink WaveYellow Wave

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED (05861580)

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED (05861580) is an active UK company. incorporated on 29 June 2006. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED has been registered for 19 years. Current directors include CUBBY, Thomas John, EVANS, David Gary, KELLY, Paul and 1 others.

Company Number
05861580
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2006
Age
19 years
Address
The Innovation Centre Keckwick Lane, Warrington, WA4 4FS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CUBBY, Thomas John, EVANS, David Gary, KELLY, Paul, ONYETT, Adam James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05861580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 June 2006

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 2 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Innovation Centre Keckwick Lane Daresbury Warrington, WA4 4FS,

Previous Addresses

, the White House, Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England
From: 1 September 2016To: 29 June 2022
, Cinnabar Court 5300 Daresbury Park, Daresbury, Warrington, WA4 4GE
From: 18 April 2013To: 1 September 2016
, C/O Ceca Nw Ltd, Cinnabar Court Daresbury Park, Daresbury, Warrington, WA4 4GE, England
From: 19 June 2012To: 18 April 2013
, Kings Head Office Suite 3a Bridge Street, Appleby-in-Westmorland, Cumbria, CA16 6QH, England
From: 1 November 2010To: 19 June 2012
, 45a King Street, Penrith, Cumbria, CA11 7AY, England
From: 29 June 2006To: 1 November 2010
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Joined
Apr 17
New Owner
Jun 17
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Feb 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CUBBY, Thomas John

Active
Keckwick Lane, WarringtonWA4 4FS
Born October 1973
Director
Appointed 09 Dec 2020

EVANS, David Gary

Active
Keckwick Lane, WarringtonWA4 4FS
Born April 1970
Director
Appointed 22 Nov 2021

KELLY, Paul

Active
Keckwick Lane, WarringtonWA4 4FS
Born September 1977
Director
Appointed 04 Apr 2025

ONYETT, Adam James

Active
Keckwick Lane, WarringtonWA4 4FS
Born September 1976
Director
Appointed 03 Apr 2019

ROBINSON, Ian Gill

Resigned
Eden Holme, PenrithCA11 8ND
Secretary
Appointed 29 Jun 2006
Resigned 03 Feb 2012

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate secretary
Appointed 29 Jun 2006
Resigned 01 Jun 2007

BOURNE, Diane

Resigned
Churchlands Lane, WiganWN6 0XU
Born November 1968
Director
Appointed 02 Apr 2008
Resigned 10 Apr 2013

BYRNE, Ian

Resigned
5300 Daresbury Park, WarringtonWA4 4GE
Born May 1966
Director
Appointed 10 Apr 2013
Resigned 15 Apr 2015

CARROL, Michael John

Resigned
289 Moor Road, PrestonPR5 7HP
Born March 1941
Director
Appointed 29 Jun 2006
Resigned 02 Apr 2008

FITZGIBBON, Joseph Patrick

Resigned
Wilderspool Business Park, WarringtonWA4 6HL
Born May 1956
Director
Appointed 04 Apr 2012
Resigned 10 Dec 2019

GOODACRE, Brian

Resigned
1 Hill Top Lane, South WirralCH64 4EL
Born June 1953
Director
Appointed 29 Jun 2006
Resigned 28 Mar 2007

GREENHALGH, Peter

Resigned
Springmere, DelphOL3 5TY
Born October 1955
Director
Appointed 29 Jun 2006
Resigned 31 Mar 2010

LAWSON, Guy Nicholas

Resigned
Wilderspool Business Park, WarringtonWA4 6HL
Born December 1957
Director
Appointed 10 Apr 2013
Resigned 29 Jul 2021

MCLEOD, Neil Duncan

Resigned
8 Ellesmere Road, WarringtonWA3 4BJ
Born March 1957
Director
Appointed 29 Jun 2006
Resigned 06 Apr 2011

O'BRIEN, Daniel Patrick

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born September 1975
Director
Appointed 06 Apr 2016
Resigned 04 Apr 2025

PYE, William

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born May 1969
Director
Appointed 15 Apr 2015
Resigned 07 Apr 2022

ROBINSON, Ian Gill

Resigned
Eden Holme, PenrithCA11 8ND
Born October 1942
Director
Appointed 29 Jun 2006
Resigned 03 Feb 2012

ROURKE, Russell Leigh

Resigned
5300 Daresbury Park, WarringtonWA4 4GE
Born September 1966
Director
Appointed 10 Apr 2013
Resigned 02 Apr 2014

ROWLEY, Jack

Resigned
5300 Daresbury Park, WarringtonWA4 4GE
Born February 1965
Director
Appointed 31 Mar 2010
Resigned 15 Apr 2015

SHEA, Mark Timothy

Resigned
5300 Daresbury Park, WarringtonWA4 4GE
Born December 1968
Director
Appointed 06 Apr 2011
Resigned 24 Jun 2013

TAYLOR, Adrian John

Resigned
Lordy Close, WiganWN6 0BF
Born November 1973
Director
Appointed 02 Apr 2014
Resigned 10 Oct 2018

TOLPUTT, Oliver

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born February 1979
Director
Appointed 05 Apr 2017
Resigned 04 Apr 2025

WALDRON, Patrick James

Resigned
Chapel Lane, AltrinchamWA15 0HN
Born April 1970
Director
Appointed 28 Mar 2007
Resigned 04 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Alison Shea

Active
Keckwick Lane, WarringtonWA4 4FS
Born May 1972

Nature of Control

Significant influence or control
Notified 04 Sept 2024

Mr Guy Nicholas Lawson

Ceased
Keckwick Lane, WarringtonWA4 4FS
Born December 1957

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

92

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