Background WavePink WaveYellow Wave

HERCULES PLC (06607001)

HERCULES PLC (06607001) is an active UK company. incorporated on 30 May 2008. with registered office in Cirencester. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. HERCULES PLC has been registered for 17 years. Current directors include IPLIKCI, Ahmet, KILNER, Richard Anthony, KORKMAZ, Brusk Kivilcim and 4 others.

Company Number
06607001
Status
active
Type
plc
Incorporated
30 May 2008
Age
17 years
Address
Hercules Court Lakeside Business Park, Cirencester, GL7 5XZ
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
IPLIKCI, Ahmet, KILNER, Richard Anthony, KORKMAZ, Brusk Kivilcim, PITMAN, Henry John, STEVENS, Robin, TEDHAM, Martin John, WHEATCROFT, Paul David
SIC Codes
42110, 42130, 42210, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES PLC

HERCULES PLC is an active company incorporated on 30 May 2008 with the registered office located in Cirencester. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. HERCULES PLC was registered 17 years ago.(SIC: 42110, 42130, 42210, 42910)

Status

active

Active since 17 years ago

Company No

06607001

PLC Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 days overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HERCULES SITE SERVICES PLC
From: 10 May 2021To: 19 May 2025
HERCULES SITE SERVICES LIMITED
From: 30 May 2008To: 10 May 2021
Contact
Address

Hercules Court Lakeside Business Park Broadway Lane, South Cerney Cirencester, GL7 5XZ,

Previous Addresses

Hercules Court Lakeside Business Park South Cerney Cirencester GL7 5XL England
From: 12 August 2016To: 5 April 2022
48/49 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX
From: 20 May 2013To: 12 August 2016
9 Pilton Close Nine Elms Swindon SN5 5PF United Kingdom
From: 24 May 2012To: 20 May 2013
Second Floor 61-67 Old Street London EC1V 9HW United Kingdom
From: 26 April 2012To: 24 May 2012
2 Kilbern Close Middleleaze Swindon SN5 5TF Uk
From: 30 May 2008To: 26 April 2012
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Feb 14
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Cleared
Oct 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Feb 21
Funding Round
Apr 21
Loan Secured
Aug 21
Share Issue
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 23
Loan Cleared
Jun 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Loan Secured
Jun 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

WHEATCROFT, Paul David

Active
Lakeside Business Park, CirencesterGL7 5XL
Secretary
Appointed 10 May 2021

IPLIKCI, Ahmet

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born October 1970
Director
Appointed 04 Feb 2022

KILNER, Richard Anthony

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born April 1956
Director
Appointed 04 Feb 2022

KORKMAZ, Brusk Kivilcim

Active
Broadway Lane, CirencesterGL7 5XZ
Born June 1979
Director
Appointed 30 May 2008

PITMAN, Henry John

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born October 1962
Director
Appointed 04 Feb 2022

STEVENS, Robin

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born September 1953
Director
Appointed 04 Feb 2022

TEDHAM, Martin John

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born October 1960
Director
Appointed 10 Sept 2024

WHEATCROFT, Paul David

Active
Lakeside Business Park, CirencesterGL7 5XZ
Born May 1959
Director
Appointed 02 Mar 2020

DOWTON, Nicola

Resigned
Lakeside Business Park, CirencesterGL7 5XL
Born July 1975
Director
Appointed 02 Mar 2020
Resigned 04 Feb 2022

FIELD, Paul

Resigned
Lakeside Business Park, CirencesterGL7 5XL
Born April 1974
Director
Appointed 02 Mar 2020
Resigned 04 Feb 2022

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 30 May 2008
Resigned 30 May 2008

Persons with significant control

2

1 Active
1 Ceased
Broadway Lane, CirencesterGL7 5XZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017

Mr Brusk Kivilcim Korkmaz

Ceased
Lakeside Business Park, CirencesterGL7 5XL
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Resolution
14 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 February 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
23 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
19 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
10 May 2021
BSBS
Auditors Report
10 May 2021
AUDRAUDR
Auditors Statement
10 May 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
10 May 2021
CERT5CERT5
Re Registration Memorandum Articles
10 May 2021
MARMAR
Resolution
10 May 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
10 May 2021
RR01RR01
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Full
13 July 2018
AAMDAAMD
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Incorporation Company
30 May 2008
NEWINCIncorporation