Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGINAL CONSTRUCTION COMPANY LIMITED
Company Information for

ORIGINAL CONSTRUCTION COMPANY LIMITED

1 AVON COTTAGES, AVON LANE, SALTFORD, BRISTOL, BS31 3ET,
Company Registration Number
03259830
Private Limited Company
Active

Company Overview

About Original Construction Company Ltd
ORIGINAL CONSTRUCTION COMPANY LIMITED was founded on 1996-10-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Original Construction Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORIGINAL CONSTRUCTION COMPANY LIMITED
 
Legal Registered Office
1 AVON COTTAGES
AVON LANE, SALTFORD
BRISTOL
BS31 3ET
Other companies in BS31
 
Filing Information
Company Number 03259830
Company ID Number 03259830
Date formed 1996-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700931666  
Last Datalog update: 2024-04-07 03:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGINAL CONSTRUCTION COMPANY 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.
Companies with same name ORIGINAL CONSTRUCTION COMPANY LIMITED
The following companies were found which have the same name as ORIGINAL CONSTRUCTION COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIGINAL CONSTRUCTION COMPANY INCORPORATED Michigan UNKNOWN
ORIGINAL CONSTRUCTION COMPANY INCORPORATED New Jersey Unknown

Company Officers of ORIGINAL CONSTRUCTION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RICHARD SHIPLEY
Company Secretary 2000-06-01
CLIVE RICHARD SHIPLEY
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE JOHN WILLIAMSON
Director 1997-03-24 2016-07-26
ALAN EDWARD WILSON
Director 1996-10-23 2016-07-26
BRUCE JOHN WILLIAMSON
Company Secretary 1997-03-24 2002-01-16
CLIVE RICHARD SHIPLEY
Company Secretary 1996-10-23 1997-03-24
CLIVE RICHARD SHIPLEY
Director 1996-10-23 1997-03-24
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-10-07 1996-10-23
BOURSE SECURITIES LIMITED
Nominated Director 1996-10-07 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RICHARD SHIPLEY DURLEY FARM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CLIVE RICHARD SHIPLEY TRILEAZE LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2015-01-20
CLIVE RICHARD SHIPLEY ARRIS CONSTRUCTION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off

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
2024-03-2831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-24Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
2022-08-24CH01Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
2022-04-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE RICHARD SHIPLEY on 2022-02-19
2022-02-21AP01DIRECTOR APPOINTED MURIELLE CECILE THERESE BAUDOT
2022-02-21CH01Director's details changed for Mr Clive Richard Shipley on 2022-02-19
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-22PSC05Change of details for Original Group Holding Limited as a person with significant control on 2021-04-22
2021-04-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15PSC02Notification of Original Group Holding Limited as a person with significant control on 2021-03-08
2021-04-15PSC07CESSATION OF CLIVE RICHARD SHIPLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30SH20Statement by Directors
2021-03-30SH19Statement of capital on 2021-03-30 GBP 287.431
2021-03-30CAP-SSSolvency Statement dated 08/03/21
2021-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-24RES13Resolutions passed:
  • Removal of restriction on authorised share capital 08/03/2021
  • ADOPT ARTICLES
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-05-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-01-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-06-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 287481
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAMSON
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 287481
2015-10-21AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 287481
2014-10-29AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 287481
2013-10-31AR0107/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0107/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-10-10AR0107/10/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0107/10/10 ANNUAL RETURN FULL LIST
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-01-25AR0107/10/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD WILSON / 07/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN WILLIAMSON / 07/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHIPLEY / 07/10/2009
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-01-23363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2009-01-21363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-25363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-24363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-01-21288bSECRETARY RESIGNED
2002-01-21363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: THE TALLET TABOR FARM NORTH ROAD, TIMSBURY BATH AVON BA3 1JJ
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/99
1999-11-02363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: DAVID NAISH PARTNERSHIP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET
1998-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/98
1998-11-06363sRETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-23363(288)SECRETARY RESIGNED
1997-10-23363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-04-06288bDIRECTOR RESIGNED
1997-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-06287REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 1 AVON COTTAGES AVON LANE SALTFORD BRISTOL NORTH SOMERSET BS18 3ET
1997-04-0688(2)RAD 27/03/97--------- £ SI 588@1=588 £ IC 286893/287481
1997-04-0688(2)RAD 17/03/97--------- £ SI 6000@1=6000 £ IC 216803/222803
1997-04-0688(2)RAD 06/03/97--------- £ SI 206051@1=206051 £ IC 10752/216803
1997-04-0688(2)RAD 21/02/97--------- £ SI 10750@1=10750 £ IC 2/10752
1997-02-14288bDIRECTOR RESIGNED
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-14288bSECRETARY RESIGNED
1997-02-14287REGISTERED OFFICE CHANGED ON 14/02/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1996-10-29CERTNMCOMPANY NAME CHANGED NEWLEAD LIMITED CERTIFICATE ISSUED ON 30/10/96
1996-10-28123£ NC 1000/1000000 23/10/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORIGINAL CONSTRUCTION COMPANY 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 ORIGINAL CONSTRUCTION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-22 Satisfied STEPHEN THORPE
LEGAL MORTGAGE 2007-03-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-26 Satisfied HSBC BANK PLC
DEBENTURE 2005-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ORIGINAL CONSTRUCTION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ORIGINAL CONSTRUCTION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGINAL CONSTRUCTION COMPANY LIMITED
Trademarks
We have not found any records of ORIGINAL CONSTRUCTION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGINAL CONSTRUCTION COMPANY 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 (68100 - Buying and selling of own real estate) as ORIGINAL CONSTRUCTION COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORIGINAL CONSTRUCTION COMPANY 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 ORIGINAL CONSTRUCTION COMPANY 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 ORIGINAL CONSTRUCTION COMPANY 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.