Company NameBrock Civil Engineering Limited
DirectorDenis Morgan
Company StatusActive
Company Number01739860
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcEwan Wallace
68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameMiss Victoria Leigh Morgan
StatusCurrent
Appointed29 December 2014(31 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressMcEwan Wallace
68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr Alan William Burns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address46 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameMrs Ursula Irma Bertha Morgan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LH
Wales
Secretary NameMrs Margaret Ann Barker
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration23 years (resigned 29 December 2014)
RoleCompany Director
Correspondence Address8 Crossley Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 1LT
Wales

Contact

Websitedmorgan.co.uk
Email address[email protected]
Telephone0151 3398113
Telephone regionLiverpool

Location

Registered AddressNew Hey Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

8k at £1Brock PLC
80.00%
Ordinary
2k at £1D. Morgan PLC
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
24 November 2022Secretary's details changed for Miss Victoria Leigh Morgan on 20 November 2022 (1 page)
24 November 2022Registered office address changed from Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF to New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS on 24 November 2022 (1 page)
24 November 2022Change of details for Mr Denis Morgan as a person with significant control on 20 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Denis Morgan on 20 November 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 January 2019Change of details for Mr Denius Morgan as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
8 January 2016Secretary's details changed for Miss Victoria Leigh Morgan on 28 December 2015 (1 page)
8 January 2016Secretary's details changed for Miss Victoria Leigh Morgan on 28 December 2015 (1 page)
8 January 2016Director's details changed for Mr Denis Morgan on 28 December 2015 (2 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
8 January 2016Director's details changed for Mr Denis Morgan on 28 December 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Appointment of Miss Victoria Leigh Morgan as a secretary on 29 December 2014 (2 pages)
28 January 2015Appointment of Miss Victoria Leigh Morgan as a secretary on 29 December 2014 (2 pages)
27 January 2015Termination of appointment of Margaret Ann Barker as a secretary on 29 December 2014 (1 page)
27 January 2015Termination of appointment of Margaret Ann Barker as a secretary on 29 December 2014 (1 page)
23 January 2015Termination of appointment of Ursula Irma Bertha Morgan as a director on 30 June 2014 (1 page)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
23 January 2015Termination of appointment of Ursula Irma Bertha Morgan as a director on 30 June 2014 (1 page)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (14 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 28/12/08; no change of members (10 pages)
11 February 2009Return made up to 28/12/08; no change of members (10 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 28/12/07; no change of members (7 pages)
14 February 2008Return made up to 28/12/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 28/12/06; full list of members (7 pages)
24 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 January 2005Return made up to 28/12/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
11 February 2004Return made up to 28/12/03; full list of members (7 pages)
24 December 2003Director resigned (2 pages)
24 December 2003Director resigned (2 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 28/12/01; full list of members (7 pages)
21 December 2001Return made up to 28/12/01; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
11 February 1999Return made up to 28/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
3 March 1997Return made up to 28/12/96; no change of members (4 pages)
3 March 1997Return made up to 28/12/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (8 pages)
31 July 1996Full accounts made up to 31 December 1995 (8 pages)
27 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 March 1991Return made up to 28/12/90; full list of members (10 pages)
6 March 1991Return made up to 28/12/90; full list of members (10 pages)
30 January 1990Ad 22/12/89--------- £ si 9900@1 (2 pages)
30 January 1990Ad 22/12/89--------- £ si 9900@1 (2 pages)
11 March 1987Return made up to 12/08/86; full list of members (4 pages)
11 March 1987Return made up to 12/08/86; full list of members (4 pages)