Company NameCummins Civil Engineering Limited
DirectorsTerence Patrick Cummins and Philomena Southcott
Company StatusActive
Company Number01947071
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Previous NamesSwift 541 Limited and Peover Construction Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Terence Patrick Cummins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSaltersley Hall Farm Saltersley Lane
Wilmslow
SK9 5LS
Director NameMrs Philomena Southcott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr John Robert Cummins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 4 months after company formation)
Appointment Duration15 years (resigned 17 January 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Richard Joseph Cummins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 4 months after company formation)
Appointment Duration15 years (resigned 17 January 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Sale
Cheshire
M33 6HS
Secretary NameApril Bernadette Sorensen
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address36 Chestnut Drive
Holmes Chapel
Cheshire
CW4 7QE

Contact

Websitecumminscivilengineering.co.uk
Email address[email protected]
Telephone01625 890619
Telephone regionMacclesfield

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Terence Patrick Cummins
100.00%
Ordinary

Financials

Year2014
Net Worth£124,706

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

19 December 2018Delivered on: 28 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Saltersley hall farm, saltersley lane, wilmslow with title number CH585353 and land adjoining saltersley hall farm, burleyhurst lane, wilmslow with title number CH668299.
Outstanding
19 December 2018Delivered on: 28 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: New cheshire business park, plot 3, wincham lane, wincham, northwich, cheshire CW9 6GG.
Outstanding
19 December 2018Delivered on: 28 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Saltersley hall farm, saltersley lane, wilmslow, SK9 5LS and land adjoining saltersley hall farm, burleyhurst lane, wilmslow, SK9 4LX registered with freehold title absolute under the title numbers CH585353 and CH668299.
Outstanding
12 September 2018Delivered on: 12 September 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: New cheshire business park, plot 3 wincham lane, wincham, northwich CW9 6GG registered with leasehold title number CH642673.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Plot 3 new cheshire business park, wincham lane, wincham, northwich CW9 6GG registered with title number CH642673.
Outstanding
28 May 1999Delivered on: 11 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
25 March 1999Delivered on: 30 March 1999
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x caterpillar 330 serial no 2ELOO832,1 x caterpillar 330 serial no 2EL00840,1 axa caterpillar 939 serial no 9GLOO418 and various other machinery please refer to form 395 for full. See the mortgage charge document for full details.
Outstanding
22 June 2023Delivered on: 4 July 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land at new cheshire business park, wincham lane, wincham, northwich, CW9 6GG registered with leasehold title under title number CH642673.
Outstanding
9 January 2020Delivered on: 14 January 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 16 irwin road broadheath altrincham.
Outstanding
20 October 1998Delivered on: 4 November 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 July 2023Registration of charge 019470710011, created on 22 June 2023 (11 pages)
28 June 2023Total exemption full accounts made up to 28 September 2022 (11 pages)
12 May 2023Notification of Saltersley Hall Developments Limited as a person with significant control on 12 May 2023 (2 pages)
12 May 2023Cessation of Terence Patrick Cummins as a person with significant control on 12 May 2023 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
21 February 2023Satisfaction of charge 019470710006 in full (1 page)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 28 September 2021 (12 pages)
11 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
10 November 2021Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page)
23 July 2021Appointment of Mrs Philomena Southcott as a director on 22 July 2021 (2 pages)
14 July 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 10,000
(3 pages)
25 June 2021Total exemption full accounts made up to 28 September 2020 (12 pages)
17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 February 2021Change of details for Mr Terence Patrick Cummins as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Terence Patrick Cummins on 17 February 2021 (2 pages)
24 July 2020Total exemption full accounts made up to 28 September 2019 (13 pages)
21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Registration of charge 019470710010, created on 9 January 2020 (11 pages)
23 April 2019Total exemption full accounts made up to 28 September 2018 (12 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Registration of charge 019470710007, created on 19 December 2018 (8 pages)
28 December 2018Registration of charge 019470710009, created on 19 December 2018 (13 pages)
28 December 2018Registration of charge 019470710008, created on 19 December 2018 (8 pages)
14 December 2018Total exemption full accounts made up to 28 September 2017 (9 pages)
27 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
12 September 2018Registration of charge 019470710006, created on 12 September 2018 (53 pages)
9 August 2018Registration of charge 019470710005, created on 3 August 2018 (7 pages)
9 August 2018Registration of charge 019470710004, created on 3 August 2018 (13 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
2 October 2015Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
28 July 2014Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page)
28 July 2014Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 May 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
16 May 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
19 March 2007Return made up to 31/01/07; full list of members (6 pages)
19 March 2007Return made up to 31/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 April 2006£ ic 2/1 22/03/06 £ sr 1@1=1 (1 page)
18 April 2006£ ic 2/1 22/03/06 £ sr 1@1=1 (1 page)
29 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
27 March 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Memorandum and Articles of Association (7 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 March 2006Memorandum and Articles of Association (7 pages)
14 March 2006Company name changed peover construction LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed peover construction LIMITED\certificate issued on 14/03/06 (2 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (10 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (10 pages)
8 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 February 2000Return made up to 05/02/00; full list of members (7 pages)
2 February 2000Return made up to 05/02/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 May 1997Registered office changed on 06/05/97 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
6 May 1997Registered office changed on 06/05/97 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
9 April 1997Return made up to 05/02/97; no change of members (4 pages)
9 April 1997Return made up to 05/02/97; no change of members (4 pages)
8 August 1996Registered office changed on 08/08/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
8 August 1996Registered office changed on 08/08/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
15 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 September 1985Incorporation (17 pages)
13 September 1985Incorporation (17 pages)