Company NameC.J. Harpur & Sons Civil Engineering Limited
DirectorsCornelius Joseph Harpur and Stephen Cornell Harpur
Company StatusActive
Company Number04379338
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Cornelius Joseph Harpur
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressC.J. Harpur & Sons Telford Road
Thornton Industrial Estate
Ellesmere Port
CH65 5EU
Wales
Director NameMr Stephen Cornell Harpur
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressC.J. Harpur & Sons Telford Road
Thornton Industrial Estate
Ellesmere Port
CH65 5EU
Wales
Secretary NameMr Paul Lounds
StatusCurrent
Appointed27 October 2023(21 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressC.J. Harpur & Sons Telford Road
Thornton Industrial Estate
Ellesmere Port
CH65 5EU
Wales
Secretary NameIrene Harpur
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Wolverham Road
Ellesmere Port
Cheshire
CH65 5BY
Wales
Director NameMr Kenneth William Pratt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2020)
RoleCommercial Director
Country of ResidenceWales
Correspondence Address82 Wolverham Road
Ellesmere Port
Cheshire
CH65 5BY
Wales
Director NameMr Gary Harpur
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Wolverham Road
Ellesmere Port
Cheshire
CH65 5BY
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecjharpurandsons.com
Email address[email protected]
Telephone0151 3568665
Telephone regionLiverpool

Location

Registered AddressC.J. Harpur & Sons Telford Road
Thornton Industrial Estate
Ellesmere Port
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

70 at £1Cornelius Joseph Harpur
66.67%
Ordinary A
30 at £1Stephen Cornell Harpur
28.57%
Ordinary A
1 at £1Cornelius Joseph Harpur
0.95%
Ordinary B
1 at £1Garry Harpur
0.95%
Ordinary E
1 at £1Kenneth Pratt
0.95%
Ordinary D
1 at £1Mrs Joanne Harpur
0.95%
Ordinary C
1 at £1Stephen Cornell Harpur
0.95%
Ordinary B

Financials

Year2014
Net Worth£161,990
Cash£33,363
Current Liabilities£221,511

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

10 September 2009Delivered on: 11 September 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at telford road thornton road thornton road industrial estate ellesmere port cheshire.
Outstanding

Filing History

27 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 February 2021Satisfaction of charge 2 in full (1 page)
1 February 2021Satisfaction of charge 1 in full (1 page)
7 January 2021Change of details for Mr Cornelius Joseph Harpur as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Change of details for Mr Stephen Cornell Harpur as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mr Cornelius Joseph Harpur on 7 January 2021 (2 pages)
7 January 2021Registered office address changed from 82 Wolverham Road Ellesmere Port Cheshire CH65 5BY to C.J. Harpur & Sons Telford Road Thornton Industrial Estate Ellesmere Port CH65 5EU on 7 January 2021 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
22 January 2020Termination of appointment of Kenneth William Pratt as a director on 22 January 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
8 December 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
19 July 2019Termination of appointment of Gary Harpur as a director on 3 May 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 May 2018Director's details changed for Mr Garry Harpur on 10 May 2018 (2 pages)
10 May 2018Director's details changed for Mr Stephen Cornell Harpur on 10 May 2018 (2 pages)
23 February 2018Register inspection address has been changed to Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 105
(9 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 105
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 105
(9 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 105
(9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105
(8 pages)
6 March 2014Appointment of Mr Garry Harpur as a director (2 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105
(8 pages)
6 March 2014Appointment of Mr Garry Harpur as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105
(5 pages)
15 November 2013Appointment of Mr Kenneth William Pratt as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105
(5 pages)
15 November 2013Appointment of Mr Kenneth William Pratt as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105
(5 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 February 2012Register inspection address has been changed (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Cornelius Joseph Harpur on 22 March 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Cornell Harpur on 22 March 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Cornell Harpur on 22 March 2010 (2 pages)
1 April 2010Director's details changed for Cornelius Joseph Harpur on 22 March 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2009Return made up to 22/02/09; full list of members (5 pages)
7 April 2009Return made up to 22/02/09; full list of members (5 pages)
6 April 2009Director's change of particulars / stephen harpur / 22/03/2009 (1 page)
6 April 2009Director's change of particulars / stephen harpur / 22/03/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 22/02/08; full list of members (5 pages)
9 April 2008Return made up to 22/02/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
1 April 2007Return made up to 22/02/07; full list of members (8 pages)
1 April 2007Return made up to 22/02/07; full list of members (8 pages)
9 March 2006Return made up to 22/02/06; full list of members (8 pages)
9 March 2006Return made up to 22/02/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
14 June 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
9 June 2005Return made up to 22/02/05; full list of members (7 pages)
9 June 2005Return made up to 22/02/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
16 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: 50 oxton road birkenhead wirral CH41 2TW (1 page)
7 October 2003Registered office changed on 07/10/03 from: 50 oxton road birkenhead wirral CH41 2TW (1 page)
11 April 2003Nc inc already adjusted 05/03/03 (2 pages)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2003Nc inc already adjusted 05/03/03 (2 pages)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 March 2003Ad 01/04/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 March 2002£ nc 1000/2000 22/02/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2002£ nc 1000/2000 22/02/02 (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 February 2002Incorporation (15 pages)
22 February 2002Incorporation (15 pages)