Background WavePink WaveYellow Wave

DACRE CONSTRUCTION LIMITED (11194808)

DACRE CONSTRUCTION LIMITED (11194808) is an active UK company. incorporated on 8 February 2018. with registered office in Carlisle. The company operates in the Construction sector, engaged in construction of domestic buildings. DACRE CONSTRUCTION LIMITED has been registered for 8 years. Current directors include CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James and 2 others.

Company Number
11194808
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
6 Brunswick Street, Carlisle, CA1 1PN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James, CHAMBERLAIN, Ruth Louise, CHAMBERLAIN, Tom
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACRE CONSTRUCTION LIMITED

DACRE CONSTRUCTION LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Carlisle. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DACRE CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11194808

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

6 Brunswick Street Carlisle, CA1 1PN,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 22
Director Joined
May 22
Loan Secured
Sept 22
Funding Round
Oct 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHAMBERLAIN, Charles Frank Gunary

Active
Westward, WigtonCA7 8LN
Born December 1960
Director
Appointed 08 Feb 2018

CHAMBERLAIN, George Bernard Edwick

Active
Snittlegarth, IrebyCA7 1HE
Born January 1958
Director
Appointed 08 Feb 2018

CHAMBERLAIN, Roger James

Active
Welton, CarlisleCA5 7HW
Born April 1964
Director
Appointed 08 Feb 2018

CHAMBERLAIN, Ruth Louise

Active
Flusco, PenrithCA11 0JB
Born September 1994
Director
Appointed 04 Mar 2022

CHAMBERLAIN, Tom

Active
CarlisleCA1 1PN
Born August 1985
Director
Appointed 01 Jun 2022

Persons with significant control

3

Mr Charles Frank Gunary Chamberlain

Active
Westward, WigtonCA7 8LN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018

Mr George Bernard Edwick Chamberlain

Active
Snittlegarth, IrebyCA7 1HE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018

Mr Roger James Chamberlain

Active
Welton, CarlisleCA5 7HW
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Incorporation Company
8 February 2018
NEWINCIncorporation