Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED
Company Information for

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

CARMAC, BURTON ROAD, FINEDON, NORTHAMPTONSHIRE, NN9 5HX,
Company Registration Number
01817439
Private Limited Company
Active

Company Overview

About Carmac (building & Civil Engineering) Ltd
CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED was founded on 1984-05-18 and has its registered office in Finedon. The organisation's status is listed as "Active". Carmac (building & Civil Engineering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED
 
Legal Registered Office
CARMAC
BURTON ROAD
FINEDON
NORTHAMPTONSHIRE
NN9 5HX
Other companies in NN9
 
Telephone01933 682345
 
Filing Information
Company Number 01817439
Company ID Number 01817439
Date formed 1984-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB485833994  
Last Datalog update: 2024-03-06 12:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE FINNIE
Director 2007-03-31
RODGER EDWARD MCGOWAN
Director 1992-01-25
THOMAS JOHN MCGOWAN
Director 1992-01-25
ANDREW MORRIS
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GEORGE CHAPPELL
Company Secretary 2007-03-31 2008-11-10
MARY MCGOWAN
Company Secretary 1992-01-25 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE FINNIE FINMOR GROUP LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2018-08-21
THOMAS JOHN MCGOWAN CARMAC CIVILS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-28Previous accounting period shortened from 28/02/23 TO 30/06/22
2023-04-08FULL ACCOUNTS MADE UP TO 28/02/22
2023-03-22Current accounting period shortened from 30/06/22 TO 28/02/22
2023-03-22Current accounting period shortened from 30/06/22 TO 28/02/22
2023-02-14Director's details changed for Mr Colm Francis Kilroy on 2023-02-14
2023-02-14Director's details changed for Mr Thomas Andrew Mcgowan on 2023-02-14
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-02-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-30RES13Resolutions passed:
  • Issued share capital 26/02/2021
2021-03-09PSC02Notification of Carmac Holdings Limited as a person with significant control on 2021-02-26
2021-03-09TM02Termination of appointment of Thomas John Mcgowan on 2021-02-26
2021-03-09PSC07CESSATION OF THOMAS JOHN MCGOWAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN MCGOWAN
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE FINNIE
2020-06-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-18AP01DIRECTOR APPOINTED MR COLM FRANCIS KILROY
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-11-06SH08Change of share class name or designation
2019-11-06RES13ADOPT ARTICLES'>Resolutions passed:
  • Company's issued share capital be denominated 14/10/2019
  • ADOPT ARTICLES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR IAN TOMLINSON
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-19SH03Purchase of own shares
2019-03-11SH06Cancellation of shares. Statement of capital on 2019-02-14 GBP 29,171
2019-03-06AP03Appointment of Mr Thomas John Mcgowan as company secretary on 2019-03-06
2019-03-06AP01DIRECTOR APPOINTED MR THOMAS MCGOWAN
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RODGER EDWARD MCGOWAN
2019-03-06PSC07CESSATION OF ROGER MCGOWAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 50004
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-19PSC04Change of details for Mr Thomas John Mcgowan as a person with significant control on 2016-04-06
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 50004
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018174390005
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 50004
2016-02-08AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018174390006
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018174390007
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 50004
2015-02-05AR0127/01/15 ANNUAL RETURN FULL LIST
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018174390006
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50004
2014-03-10AR0127/01/14 FULL LIST
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018174390005
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AR0127/01/13 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-06AR0127/01/12 FULL LIST
2011-04-06AR0127/01/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-25AR0127/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER EDWARD MCGOWAW / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORRIS / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FINNIE / 01/01/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-20363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BURTON ROAD FINEDON NORTHAMPTONSHIRE NN9 5HZ
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FINNIE / 26/01/2009
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORRIS / 26/01/2009
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY ROBIN CHAPPELL
2008-02-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-09363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-05363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-08123£ NC 50000/50004 01/02/02
2002-04-08RES04NC INC ALREADY ADJUSTED 01/02/02
2002-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-0888(2)RAD 01/02/02--------- £ SI 1@1=1 £ IC 50003/50004
2002-04-0888(2)RAD 01/02/02--------- £ SI 3@1=3 £ IC 50000/50003
2002-03-13363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-05-23395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-14363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-05-08363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-06363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-26363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-18287REGISTERED OFFICE CHANGED ON 18/10/95 FROM: COMPTON HOUSE FURNACE LANE FINEDON SIDINGS WELLINGBOROUGH NORTHANTS NN9 5NY
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 113 BRADSHAW WAY IRCHESTER NORTHAMPTONSHIRE NN9 7DW
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0223410 Active Licenced property: FINEDON BURTON ROAD WELLINGBOROUGH GB NN9 5HX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Outstanding HSBC BANK PLC
2014-06-13 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2013-11-07 Satisfied CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED DIRECTORS PENSION SCHEME ACTING THROUGH ITS TRUSTEES
CHARGE OVER A DEPOSIT HELD BY YORKSHIRE BANK PLC (OWN ACCOUNT) 2001-04-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-05-23 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-10-04 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-03-05 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED owns 1 domain names.

carmac.co.uk  

Trademarks
We have not found any records of CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.