Background WavePink WaveYellow Wave

CONSTRUCTION NORTH GROUP LIMITED (12585613)

CONSTRUCTION NORTH GROUP LIMITED (12585613) is an active UK company. incorporated on 5 May 2020. with registered office in Bingley. The company operates in the Construction sector, engaged in construction of commercial buildings. CONSTRUCTION NORTH GROUP LIMITED has been registered for 5 years. Current directors include EDMONDSON, Leigh Charles, PADGETT, Robert Andrew.

Company Number
12585613
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Howard House Aire Valley Park, Bingley, BD16 1WA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EDMONDSON, Leigh Charles, PADGETT, Robert Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION NORTH GROUP LIMITED

CONSTRUCTION NORTH GROUP LIMITED is an active company incorporated on 5 May 2020 with the registered office located in Bingley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CONSTRUCTION NORTH GROUP LIMITED was registered 5 years ago.(SIC: 41201)

Status

active

Active since 5 years ago

Company No

12585613

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CNG T/A CNG LTD
From: 5 May 2020To: 27 October 2020
Contact
Address

Howard House Aire Valley Park Dowley Gap Lane Bingley, BD16 1WA,

Previous Addresses

Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA England
From: 22 September 2021To: 22 July 2024
Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ England
From: 29 April 2021To: 22 September 2021
Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE England
From: 4 August 2020To: 29 April 2021
10 Saxilby Road East Morton Keighley BD20 5WB England
From: 3 August 2020To: 4 August 2020
Cng T/a Cng Ltd C/O Tecs Group Plc 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE
From: 29 June 2020To: 3 August 2020
71-75 Shelton Street London WC2H 9JQ England
From: 5 May 2020To: 29 June 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Share Issue
Oct 20
Funding Round
Oct 20
Loan Cleared
Dec 21
Director Left
Apr 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Aug 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDMONDSON, Leigh Charles

Active
Aire Valley Park, BingleyBD16 1WA
Born January 1982
Director
Appointed 25 Jun 2020

PADGETT, Robert Andrew

Active
Aire Valley Park, BingleyBD16 1WA
Born June 1980
Director
Appointed 05 May 2020

ELSWORTH, Andrew Christopher

Resigned
Ground Floor, Airedale House, BingleyBD16 1WA
Born September 1987
Director
Appointed 19 Jun 2020
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Leigh Edmondson

Active
Aire Valley Park, BingleyBD16 1WA
Born January 1982

Nature of Control

Significant influence or control
Notified 28 Sept 2020

Mr Robert Andrew Padgett

Ceased
Ainsdale Grove, BradfordBD13 5AU
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Capital Cancellation Shares
4 August 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
12 October 2020
SH10Notice of Particulars of Variation
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Incorporation Company
5 May 2020
NEWINCIncorporation