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

JOHN REILLY (CIVIL ENGINEERING) LIMITED

HIGHFIELD COURT, TOLLGATE,CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
01987435
Private Limited Company
Active

Company Overview

About John Reilly (civil Engineering) Ltd
JOHN REILLY (CIVIL ENGINEERING) LIMITED was founded on 1986-02-10 and has its registered office in Eastleigh. The organisation's status is listed as "Active". John Reilly (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
JOHN REILLY (CIVIL ENGINEERING) LIMITED
 
Legal Registered Office
HIGHFIELD COURT
TOLLGATE,CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in SO53
 
Filing Information
Company Number 01987435
Company ID Number 01987435
Date formed 1986-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB411878645  
Last Datalog update: 2024-01-08 07:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN REILLY (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 JOHN REILLY (CIVIL ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK REILLY
Company Secretary 1993-01-08
JAMES STUART AUSTIN
Director 1998-11-01
STEPHEN BATTERSON
Director 2016-04-06
DAVID HUTCHINSON
Director 2015-12-01
ROBERT NORMAN JONES
Director 2013-01-16
YIP LIEU
Director 2007-10-31
GRAHAM O'NEILL
Director 2005-10-31
CANDICE JAYNE REILLY
Director 1997-11-11
DAVID PATRICK REILLY
Director 1991-11-22
MICHAEL JOSEPH REILLY
Director 2002-01-01
THERESA MARGARET REILLY
Director 1997-11-11
DAVID SPRUCE
Director 2018-04-06
LEE WILLIAMS
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN COAKLEY
Director 1998-11-01 2012-07-31
ADRIAN DE PAOLI
Director 1998-11-01 2005-09-23
COLIN JOHN HIGGS
Director 2000-01-13 2005-02-24
MICHAEL REILLY
Director 1991-11-22 2000-04-01
ANGELA REILLY
Director 1997-11-11 2000-03-31
JOHN REILLY
Director 1991-11-22 2000-01-21
TERESA MARGARET REILLY
Company Secretary 1991-11-22 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART AUSTIN AUSTINS OF WHALLEY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
STEPHEN BATTERSON BARLEY HOUSE TRUSTEE LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
DAVID HUTCHINSON FLETCHROSE GREEN ENERGY LTD. Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2013-10-01
DAVID HUTCHINSON FLETCHROSE LIMITED Director 2013-04-01 CURRENT 2007-07-10 Liquidation
YIP LIEU BARLEY HOUSE TRUSTEE LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
GRAHAM O'NEILL NORTH WEST SAFETY SERVICES LIMITED Director 2005-10-31 CURRENT 1999-08-19 Active
DAVID PATRICK REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
DAVID PATRICK REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
DAVID PATRICK REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID PATRICK REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
DAVID PATRICK REILLY MANOR FARM OFFICES LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
DAVID PATRICK REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
DAVID PATRICK REILLY REILLY DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-04-24 Active
DAVID PATRICK REILLY REILLY CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1987-10-13 Active
MICHAEL JOSEPH REILLY BARLEY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MICHAEL JOSEPH REILLY REILLY JDM HOLDINGS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL JOSEPH REILLY REIMAS LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
MICHAEL JOSEPH REILLY PORCHESTER DEVELOPMENTS LIMITED Director 2004-08-25 CURRENT 1999-07-29 Active
MICHAEL JOSEPH REILLY NORTH WEST SAFETY SERVICES LIMITED Director 1999-11-04 CURRENT 1999-08-19 Active
MICHAEL JOSEPH REILLY REILLY HOLDINGS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MICHAEL JOSEPH REILLY REILLY DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-04-24 Active
MICHAEL JOSEPH REILLY REILLY CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1987-10-13 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
2023-12-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-14CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATTERSON
2023-01-03FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-21Director's details changed for Lee Williams on 2022-12-21
2022-12-21CH01Director's details changed for Lee Williams on 2022-12-21
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MARGARET REILLY
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-05-03AP01DIRECTOR APPOINTED MATTHEW REILLY
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-04-06AP01DIRECTOR APPOINTED DAVID SPRUCE
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAMS / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATTERSON / 25/10/2017
2017-10-14LATEST SOC14/10/17 STATEMENT OF CAPITAL;GBP 45000
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-14PSC02Notification of Reilly Jdm Holdings Limited as a person with significant control on 2016-04-06
2017-10-14PSC09Withdrawal of a person with significant control statement on 2017-10-14
2017-07-11CH01Director's details changed for Candice Jayne Reilly on 2017-02-14
2017-02-14CH01Director's details changed for Michael Joseph Reilly on 2017-02-14
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 45000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED LEE WILLIAMS
2016-04-07AP01DIRECTOR APPOINTED STEPHEN BATTERSON
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-01AP01DIRECTOR APPOINTED MR DAVID HUTCHINSON
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 45000
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 45000
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-14CH01Director's details changed for Robert Norman Jones on 2014-05-09
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019874350007
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 45000
2013-10-29AR0120/10/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-23AP01DIRECTOR APPOINTED ROBERT NORMAN JONES
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART AUSTIN / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM O'NEILL / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARGARET REILLY / 12/12/2012
2012-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDICE JAYNE REILLY / 12/12/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YIP LIEU / 30/10/2012
2012-10-22AR0120/10/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RONAN COAKLEY
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK REILLY / 22/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 22/05/2012
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-24AR0120/10/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-02AR0131/10/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART AUSTIN / 10/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK REILLY / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK REILLY / 01/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-30288bDIRECTOR RESIGNED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288bDIRECTOR RESIGNED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-17363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-14288aNEW DIRECTOR APPOINTED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JOHN REILLY (CIVIL ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JOHN REILLY (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
2014-05-14 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-02-03 Outstanding LEONIS LIMITED
LEGAL MORTGAGE 2007-05-31 Satisfied AIB GROUP (UK) PLC
INSURANCE PREMIUM PLAN 2003-07-02 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
LEGAL CHARGE 1997-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-05-07 Satisfied ISABELLE ROBINSON AND ANTHONY TINKER
DEBENTURE 1994-11-05 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 JOHN REILLY (CIVIL ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN REILLY (CIVIL ENGINEERING) LIMITED registering or being granted any patents
Domain Names

JOHN REILLY (CIVIL ENGINEERING) LIMITED owns 1 domain names.

johnreilly.co.uk  

Trademarks
We have not found any records of JOHN REILLY (CIVIL ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN REILLY (CIVIL ENGINEERING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-03-31 GBP £3,574

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN REILLY (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 JOHN REILLY (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 JOHN REILLY (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.