Company NameConstruction North Group Limited
Company StatusActive
Company Number12585613
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 11 months ago)
Previous NameCNG T/A Cng Ltd

Business Activity

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

Directors

Director NameMr Robert Andrew Padgett
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ground Floor, Airedale House
Dowley Gap
Bingley
BD16 1WA
Director NameMr Andrew Christopher Elsworth
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ground Floor, Airedale House
Dowley Gap
Bingley
BD16 1WA
Director NameMr Leigh Charles Edmondson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ground Floor, Airedale House
Dowley Gap
Bingley
BD16 1WA

Location

Registered AddressUnit 1 Ground Floor, Airedale House
Dowley Gap
Bingley
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

22 June 2020Delivered on: 7 July 2020
Persons entitled: Mrc Capital Limited

Classification: A registered charge
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
20 October 2023Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 1,510
(7 pages)
20 October 2023Purchase of own shares. (4 pages)
28 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Andrew Christopher Elsworth as a director on 1 April 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 July 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
4 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
6 December 2021Satisfaction of charge 125856130001 in full (1 page)
22 September 2021Registered office address changed from Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ England to Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA on 22 September 2021 (1 page)
1 September 2021Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
10 June 2021Change of details for Mr Leigh Edmondson as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
7 May 2021Director's details changed for Mr Andrew Christopher Elsworth on 29 April 2021 (2 pages)
7 May 2021Director's details changed for Mr Robert Andrew Padgett on 29 April 2021 (2 pages)
29 April 2021Registered office address changed from Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE England to Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ on 29 April 2021 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
27 October 2020Company name changed cng t/a cng LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
(3 pages)
21 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 2,000
(6 pages)
14 October 2020Sub-division of shares on 28 September 2020 (4 pages)
13 October 2020Cessation of Robert Andrew Padgett as a person with significant control on 28 September 2020 (3 pages)
13 October 2020Notification of Leigh Edmondson as a person with significant control on 28 September 2020 (2 pages)
12 October 2020Particulars of variation of rights attached to shares (3 pages)
12 October 2020Memorandum and Articles of Association (19 pages)
1 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 October 2020Memorandum and Articles of Association (19 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
4 August 2020Registered office address changed from 10 Saxilby Road East Morton Keighley BD20 5WB England to Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE on 4 August 2020 (1 page)
3 August 2020Registered office address changed from Cng T/a Cng Ltd C/O Tecs Group Plc 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE to 10 Saxilby Road East Morton Keighley BD20 5WB on 3 August 2020 (1 page)
13 July 2020Appointment of Mr Leigh Charles Edmondson as a director on 25 June 2020 (2 pages)
7 July 2020Registration of charge 125856130001, created on 22 June 2020 (64 pages)
2 July 2020Appointment of Mr Andrew Christopher Elsworth as a director on 19 June 2020 (2 pages)
29 June 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cng T/a Cng Ltd C/O Tecs Group Plc 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE on 29 June 2020 (2 pages)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)