Company NameNu Construction Limited
Company StatusActive
Company Number04711555
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Paul Porter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameSimon Lawrence Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Anthony Rogan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameSimon Lawrence Smith
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Michael McAuliffe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Matthew Philip Crowther
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Mark Edward Elsom
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Thomas James Andrew Smith
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websitenuconstruction.co.uk
Email address[email protected]
Telephone01422 379370
Telephone regionHalifax

Location

Registered AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Anthony Rogan
40.00%
Ordinary
1.6k at £1Richard Paul Porter
40.00%
Ordinary
800 at £1Simon Lawrence Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£255,993
Cash£779,431
Current Liabilities£1,412,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

20 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 July 2013Delivered on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 June 2004Delivered on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designated 76540499 and any other deposit or account.
Outstanding
18 February 2004Delivered on: 25 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
9 April 2020Change of details for Mr Richard Paul Porter as a person with significant control on 6 November 2019 (2 pages)
19 November 2019Statement by Directors (2 pages)
19 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 November 2019Resolutions
  • RES13 ‐ Class consent resolutions 06/11/2019
(3 pages)
19 November 2019Statement of capital on 19 November 2019
  • GBP 4,000
(5 pages)
19 November 2019Solvency Statement dated 06/11/19 (2 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Richard Paul Porter on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Simon Lawrence Smith on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Simon Lawrence Smith on 15 January 2019 (1 page)
15 January 2019Change of details for Mr Anthony Rogan as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Change of details for Mr Richard Paul Porter as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Anthony Rogan on 15 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Micael Mcauliffe on 14 January 2019 (2 pages)
10 January 2019Appointment of Mr Micael Mcauliffe as a director on 1 January 2018 (2 pages)
4 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
25 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
21 June 2018Registration of charge 047115550004, created on 20 June 2018 (4 pages)
6 April 2018Change of details for Mr Richard Paul Porter as a person with significant control on 29 September 2017 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 804,000.00
(4 pages)
19 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 804,000.00
(4 pages)
21 April 2017Director's details changed for Mr Anthony Rogan on 21 October 2016 (2 pages)
21 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr Anthony Rogan on 21 October 2016 (2 pages)
9 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
9 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 November 2016Satisfaction of charge 047115550003 in full (1 page)
10 November 2016Satisfaction of charge 047115550003 in full (1 page)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,000
(6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,000
(6 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
26 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
26 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,000
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,000
(6 pages)
12 June 2014Previous accounting period shortened from 25 September 2014 to 31 March 2014 (3 pages)
12 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 June 2014Previous accounting period shortened from 25 September 2014 to 31 March 2014 (3 pages)
12 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,000
(6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,000
(6 pages)
11 July 2013Registration of charge 047115550003 (4 pages)
11 July 2013Registration of charge 047115550003 (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Richard Paul Porter on 15 April 2010 (2 pages)
6 April 2011Director's details changed for Mr Richard Paul Porter on 15 April 2010 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Richard Paul Porter on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Simon Lawrence Smith on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Simon Lawrence Smith on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Richard Paul Porter on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
21 January 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
21 May 2009Registered office changed on 21/05/2009 from unit 1A walnut business park walnut street halifax west yorkshire HX1 5JD (1 page)
21 May 2009Registered office changed on 21/05/2009 from unit 1A walnut business park walnut street halifax west yorkshire HX1 5JD (1 page)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
24 December 2008Accounts for a medium company made up to 30 September 2008 (17 pages)
24 December 2008Accounts for a medium company made up to 30 September 2008 (17 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 November 2005£ ic 254000/4000 30/09/05 £ sr 250000@1=250000 (2 pages)
21 November 2005£ ic 254000/4000 30/09/05 £ sr 250000@1=250000 (2 pages)
20 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 2005Total exemption small company accounts made up to 25 September 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 25 September 2004 (7 pages)
27 September 2004Accounting reference date extended from 31/03/04 to 25/09/04 (1 page)
27 September 2004Accounting reference date extended from 31/03/04 to 25/09/04 (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
22 May 2003Registered office changed on 22/05/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
22 May 2003Registered office changed on 22/05/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Ad 02/05/03--------- £ si 253999@1=253999 £ ic 2/254001 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Ad 02/05/03--------- £ si 253999@1=253999 £ ic 2/254001 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003£ nc 1000/500000 02/05/03 (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003£ nc 1000/500000 02/05/03 (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)