Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED
Company Information for

C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED

C.J. HARPUR & SONS TELFORD ROAD, THORNTON INDUSTRIAL ESTATE, ELLESMERE PORT, CH65 5EU,
Company Registration Number
04379338
Private Limited Company
Active

Company Overview

About C.j. Harpur & Sons Civil Engineering Ltd
C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED was founded on 2002-02-22 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". C.j. Harpur & Sons Civil Engineering Limited is a Private Limited Company registered in ENGLAND 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.J. HARPUR & SONS CIVIL ENGINEERING LIMITED
 
Legal Registered Office
C.J. HARPUR & SONS TELFORD ROAD
THORNTON INDUSTRIAL ESTATE
ELLESMERE PORT
CH65 5EU
Other companies in CH65
 
Filing Information
Company Number 04379338
Company ID Number 04379338
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. HARPUR & SONS 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 C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
IRENE HARPUR
Company Secretary 2002-02-22
CORNELIUS JOSEPH HARPUR
Director 2002-02-22
GARY HARPUR
Director 2014-01-01
STEPHEN CORNELL HARPUR
Director 2002-02-22
KENNETH WILLIAM PRATT
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-02-22 2002-02-22
THEYDON NOMINEES LIMITED
Nominated Director 2002-02-22 2002-02-22

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
2024-04-11CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-04-11Termination of appointment of Irene Harpur on 2023-10-27
2024-04-11Appointment of Mr Paul Lounds as company secretary on 2023-10-27
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Change of details for Mr Stephen Cornell Harpur as a person with significant control on 2022-01-25
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25PSC04Change of details for Mr Stephen Cornell Harpur as a person with significant control on 2022-01-25
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-07CH01Director's details changed for Mr Cornelius Joseph Harpur on 2021-01-07
2021-01-07PSC04Change of details for Mr Cornelius Joseph Harpur as a person with significant control on 2021-01-07
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM PRATT
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-12-05AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARPUR
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARPUR
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HARPUR / 10/05/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNELL HARPUR / 10/05/2018
2018-02-23AD02Register inspection address changed to Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 105
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-06AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR GARRY HARPUR
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED MR KENNETH WILLIAM PRATT
2013-11-15SH0101/11/13 STATEMENT OF CAPITAL GBP 105
2013-03-13AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-24AD02Register inspection address has been changed
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0122/02/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0122/02/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JOSEPH HARPUR / 22/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORNELL HARPUR / 22/03/2010
2010-03-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-07363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARPUR / 22/03/2009
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-05AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-1488(2)RAD 01/04/05--------- £ SI 1@1=1 £ IC 102/103
2005-06-09363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288cSECRETARY'S PARTICULARS CHANGED
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 50 OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW
2003-04-11123NC INC ALREADY ADJUSTED 05/03/03
2003-04-11RES04£ NC 2000/4000 05/03/0
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-1288(2)RAD 01/04/02--------- £ SI 100@1=100 £ IC 2/102
2002-04-26225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-28123£ NC 1000/2000 22/02/02
2002-03-28RES12VARYING SHARE RIGHTS AND NAMES
2002-03-28RES04NC INC ALREADY ADJUSTED 22/02/02
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bSECRETARY RESIGNED
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.J. HARPUR & SONS 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 C.J. HARPUR & SONS CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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.J. HARPUR & SONS CIVIL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 417,613

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1