Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.S. BUILDING & DESIGN LIMITED
Company Information for

C.S. BUILDING & DESIGN LIMITED

VICTORIA HOUSE MARLBOROUGH PARK, SOUTHDOWN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1NL,
Company Registration Number
03346720
Private Limited Company
Active

Company Overview

About C.s. Building & Design Ltd
C.S. BUILDING & DESIGN LIMITED was founded on 1997-04-07 and has its registered office in Harpenden. The organisation's status is listed as "Active". C.s. Building & Design Limited is a Private Limited Company registered in UNITED KINGDOM 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
C.S. BUILDING & DESIGN LIMITED
 
Legal Registered Office
VICTORIA HOUSE MARLBOROUGH PARK
SOUTHDOWN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 1NL
Other companies in AL5
 
Filing Information
Company Number 03346720
Company ID Number 03346720
Date formed 1997-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARRIOTT
Company Secretary 2007-03-22
ANDREW JAMES ERNEST BOLLAND
Director 2009-09-23
CHARLES STUART GEORGE MARRIOTT
Director 1997-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART GEORGE MARRIOTT
Company Secretary 2006-01-31 2007-03-22
BRENDAN CORR
Director 2001-11-05 2007-03-22
JOANNA MARRIOTT
Company Secretary 1997-04-09 2006-01-31
ANDREW PETERS
Director 2001-11-05 2006-01-19
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-04-07 1997-04-09
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-04-07 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STUART GEORGE MARRIOTT BRIARLEY LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
CHARLES STUART GEORGE MARRIOTT MAXIGLOBE LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
CHARLES STUART GEORGE MARRIOTT RIDGEWOOD CONTRACTORS LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
CHARLES STUART GEORGE MARRIOTT CSBD DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
CHARLES STUART GEORGE MARRIOTT ROCK WATER HEALTHCARE LIMITED Director 2008-12-21 CURRENT 2008-12-21 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
2025-01-30CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-25Director's details changed for Mr Andrew James Ernest Bolland on 2023-09-22
2023-09-18DIRECTOR APPOINTED MR KEITH ROBERT PAYNE
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Director's details changed for Mr Charles Stuart George Marriott on 2023-02-02
2023-02-02CH01Director's details changed for Mr Charles Stuart George Marriott on 2023-02-02
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-10-13Notification of Csbd Holdings Ltd as a person with significant control on 2022-09-30
2022-10-13CESSATION OF CHARLES STUART GEORGE MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CESSATION OF JOANNA MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF CHARLES STUART GEORGE MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC02Notification of Csbd Holdings Ltd as a person with significant control on 2022-09-30
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARRIOTT
2022-01-30CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARRIOTT
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033467200005
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-25AR0127/03/16 ANNUAL RETURN FULL LIST
2015-06-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-12AR0127/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-10AR0127/03/14 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0127/03/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0127/03/12 ANNUAL RETURN FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART GEORGE MARRIOTT / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 01/12/2011
2011-12-05CH03SECRETARY'S DETAILS CHNAGED FOR JOANNA MARRIOTT on 2011-12-01
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0127/03/11 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0127/03/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Andrew James Ernest Bolland on 2010-03-27
2009-10-07AP01DIRECTOR APPOINTED ANDREW JAMES ERNEST BOLLAND
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARRIOTT / 25/04/2007
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-01288bSECRETARY RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-24288bSECRETARY RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-03363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bSECRETARY RESIGNED
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/03
2003-04-09363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-17225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-07-0288(2)RAD 31/03/00--------- £ SI 2@1
2001-03-30363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 30 CUNNINGHAM HILL ROAD ST. ALBANS HERTFORDSHIRE AL1 5BY
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/00
2000-05-03363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-12363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-02-18225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28288aNEW SECRETARY APPOINTED
1997-05-28288bSECRETARY RESIGNED
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
We could not find any licences issued to C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-01-15 Satisfied BARCLAYS BANK PLC
Creditors
Other Creditors Due Within One Year 2012-09-30 £ 367,309
Provisions For Liabilities Charges 2012-09-30 £ 7,390
Taxation Social Security Due Within One Year 2012-09-30 £ 99,119
Trade Creditors Within One Year 2012-09-30 £ 382,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C.S. BUILDING & DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 4
Cash Bank In Hand 2012-09-30 £ 672
Current Assets 2012-09-30 £ 1,231,068
Debtors 2012-09-30 £ 966,105
Fixed Assets 2012-09-30 £ 60,578
Other Debtors 2012-09-30 £ 280,027
Shareholder Funds 2012-09-30 £ 430,984
Stocks Inventory 2012-09-30 £ 264,291
Tangible Fixed Assets 2012-09-30 £ 60,578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.S. BUILDING & DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.S. BUILDING & DESIGN LIMITED
Trademarks
We have not found any records of C.S. BUILDING & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN 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 C.S. BUILDING & DESIGN 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.