Company NameArdmore Construction Limited
DirectorsCormac James Byrne and Patrick Joseph Byrne
Company StatusActive
Company Number01185592
CategoryPrivate Limited Company
Incorporation Date30 September 1974(49 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Secretary NameMrs Celine Byrne
NationalityEnglish
StatusCurrent
Appointed30 June 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited  Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive
Tadworth
Surrey
KT20 6LN
Director NameMarie Byrne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(17 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(25 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 05 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLimpsfield House
Hookwood Park
Limpsfield
Surrey
RH8 0DU
Director NameTony Sestito
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed19 November 1999(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressBlack Lion Cottage
Queen Street
Paddock Wood
Kent
TN12 6NT
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Killieser Avenue
London
SW2 4NU

Contact

Websitewww.ardmoregroup.co.uk
Email address[email protected]
Telephone020 83440300
Telephone regionLondon

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150.1k at £1Cormac Byrne
41.82%
Ordinary
150.1k at £1Patrick Byrne
41.82%
Ordinary
-OTHER
16.35%
-

Financials

Year2014
Turnover£241,219,158
Gross Profit£11,034,538
Net Worth£31,644,315
Cash£8,238,510
Current Liabilities£85,229,751

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

17 February 2016Delivered on: 25 February 2016
Persons entitled: Dash Commercial Finance LTD

Classification: A registered charge
Particulars: Mercedes benz sprinter 313CDI van KY10 ztw WDB9061352N434971. Mercedes benz sprinter 313CDI van YC11 eut WDB9066352S557171.
Outstanding
20 April 1998Delivered on: 28 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 October 2011Delivered on: 20 October 2011
Satisfied on: 20 September 2014
Persons entitled: Roy Michael Bard

Classification: Lease
Secured details: £2,916.66 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Fully Satisfied
15 May 1998Delivered on: 4 June 1998
Satisfied on: 20 September 2014
Persons entitled: Blastland Limited

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee in a lease dated 15TH may 1998.
Particulars: £1,287.50 contained in a specifically designated deposit account for full details please refer to form 395.
Fully Satisfied
19 April 1995Delivered on: 20 April 1995
Satisfied on: 20 September 2014
Persons entitled:
Allied Irish Banks, P.L.C.
Aib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x 1988 hino FY275 tipper chassis no. 10216 registration no. E662 khg.
Fully Satisfied
24 March 1995Delivered on: 6 April 1995
Satisfied on: 20 September 2014
Persons entitled:
Allied Irish Banks, P.L.C.
Aib Finance Limited
Aib Finance Limited
Allied Irish Banks, P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due form the company to the chargees on any account whatsoever.
Particulars: 1 x 1988 hino FY275 tipper chassis no. 10335 registration no. F936 sfv.
Fully Satisfied
19 November 1992Delivered on: 9 December 1992
Satisfied on: 16 October 1998
Persons entitled: Allied Irish Banks PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the company's undertakings and all its property whatsoever and wheresoever, both present and future.
Fully Satisfied
13 June 1983Delivered on: 18 June 1983
Satisfied on: 16 October 1998
Persons entitled: Allied Irish Banks Limited

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.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
20 March 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
15 February 2023Full accounts made up to 30 September 2022 (35 pages)
8 June 2022Termination of appointment of Marie Byrne as a director on 22 February 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
4 February 2022Full accounts made up to 30 September 2021 (38 pages)
6 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 30 September 2020 (36 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 30 September 2019 (33 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 September 2018 (33 pages)
13 August 2018Director's details changed for Marie Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mrs Celine Byrne on 13 August 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 30 September 2017 (34 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 January 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
12 January 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
8 December 2016Resolutions
  • RES13 ‐ Share transfer from subsidary companies 20/10/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Share transfer from subsidary companies 20/10/2016
(2 pages)
11 October 2016Part of the property or undertaking has been released from charge 011855920008 (1 page)
11 October 2016Part of the property or undertaking has been released from charge 011855920008 (1 page)
26 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
25 February 2016Registration of charge 011855920008, created on 17 February 2016 (6 pages)
25 February 2016Registration of charge 011855920008, created on 17 February 2016 (6 pages)
16 February 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
16 February 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
15 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-15
  • GBP 358,776
(15 pages)
15 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-15
  • GBP 358,776
(15 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
20 September 2014Satisfaction of charge 7 in full (4 pages)
20 September 2014Satisfaction of charge 4 in full (4 pages)
20 September 2014Satisfaction of charge 7 in full (4 pages)
20 September 2014Satisfaction of charge 3 in full (4 pages)
20 September 2014Satisfaction of charge 6 in full (4 pages)
20 September 2014Satisfaction of charge 4 in full (4 pages)
20 September 2014Satisfaction of charge 6 in full (4 pages)
20 September 2014Satisfaction of charge 3 in full (4 pages)
23 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-23
  • GBP 358,776
(15 pages)
23 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-23
  • GBP 358,776
(15 pages)
17 February 2014Group of companies' accounts made up to 30 September 2013 (49 pages)
17 February 2014Group of companies' accounts made up to 30 September 2013 (49 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
21 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 358,776
(4 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 358,776
(4 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 300,106
(4 pages)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 300,106
(4 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
18 July 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
18 July 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
9 July 2012Annual return made up to 30 June 2012 (15 pages)
9 July 2012Annual return made up to 30 June 2012 (15 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
13 September 2010Termination of appointment of Steven Norris as a director (2 pages)
13 September 2010Termination of appointment of Steven Norris as a director (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (16 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (16 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
18 May 2010Full accounts made up to 30 September 2009 (28 pages)
18 May 2010Full accounts made up to 30 September 2009 (28 pages)
4 July 2009Director's change of particulars / patrick byrne / 30/06/2009 (1 page)
4 July 2009Director's change of particulars / patrick byrne / 30/06/2009 (1 page)
4 July 2009Return made up to 30/06/09; full list of members (10 pages)
4 July 2009Return made up to 30/06/09; full list of members (10 pages)
29 June 2009Full accounts made up to 30 September 2008 (23 pages)
29 June 2009Full accounts made up to 30 September 2008 (23 pages)
25 June 2008Return made up to 30/06/08; no change of members (8 pages)
25 June 2008Return made up to 30/06/08; no change of members (8 pages)
14 May 2008Return made up to 30/06/07; no change of members (8 pages)
14 May 2008Return made up to 30/06/07; no change of members (8 pages)
1 May 2008Full accounts made up to 30 September 2007 (25 pages)
1 May 2008Full accounts made up to 30 September 2007 (25 pages)
16 November 2007New director appointed (5 pages)
16 November 2007New director appointed (5 pages)
5 June 2007Full accounts made up to 30 September 2006 (23 pages)
5 June 2007Full accounts made up to 30 September 2006 (23 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
23 July 2005Full accounts made up to 30 September 2004 (21 pages)
23 July 2005Full accounts made up to 30 September 2004 (21 pages)
14 July 2005Return made up to 30/06/05; full list of members (8 pages)
14 July 2005Return made up to 30/06/05; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
14 April 2004Full accounts made up to 30 September 2003 (20 pages)
14 April 2004Full accounts made up to 30 September 2003 (20 pages)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
18 April 2003Full accounts made up to 30 September 2002 (20 pages)
18 April 2003Full accounts made up to 30 September 2002 (20 pages)
20 August 2002Full accounts made up to 30 September 2001 (18 pages)
20 August 2002Full accounts made up to 30 September 2001 (18 pages)
16 July 2002Return made up to 30/06/02; full list of members (8 pages)
16 July 2002Return made up to 30/06/02; full list of members (8 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
17 August 2001Full accounts made up to 30 September 2000 (18 pages)
17 August 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 September 2000Return made up to 30/06/00; full list of members (8 pages)
6 September 2000Return made up to 30/06/00; full list of members (8 pages)
29 August 2000Full accounts made up to 30 September 1999 (18 pages)
29 August 2000Full accounts made up to 30 September 1999 (18 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 September 1998 (19 pages)
23 September 1999Full accounts made up to 30 September 1998 (19 pages)
4 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 July 1999Return made up to 30/06/99; no change of members (4 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1998Return made up to 30/06/98; no change of members (4 pages)
23 June 1998Return made up to 30/06/98; no change of members (4 pages)
23 June 1998Full accounts made up to 30 September 1997 (15 pages)
23 June 1998Full accounts made up to 30 September 1997 (15 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 30 September 1996 (16 pages)
14 November 1997Full accounts made up to 30 September 1996 (16 pages)
20 October 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Return made up to 30/06/97; full list of members (8 pages)
20 October 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1997Auditor's resignation (1 page)
26 September 1997Auditor's resignation (1 page)
17 July 1996Full accounts made up to 30 September 1995 (16 pages)
17 July 1996Full accounts made up to 30 September 1995 (16 pages)
25 July 1995Full accounts made up to 30 September 1994 (12 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 July 1995Full accounts made up to 30 September 1994 (12 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Ad 24/09/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
28 March 1995Ad 24/09/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
11 July 1994Full accounts made up to 30 September 1993 (12 pages)
11 July 1994Full accounts made up to 30 September 1993 (12 pages)
9 December 1992Particulars of mortgage/charge (4 pages)
9 December 1992Particulars of mortgage/charge (4 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Full accounts made up to 30 September 1990 (14 pages)
17 September 1991Full accounts made up to 30 September 1990 (14 pages)
22 August 1989New director appointed (2 pages)
22 August 1989New director appointed (2 pages)
20 November 1987Full accounts made up to 30 September 1986 (7 pages)
20 November 1987Full accounts made up to 30 September 1986 (7 pages)
11 October 1974Allotment of shares (2 pages)
11 October 1974Allotment of shares (2 pages)
30 September 1974Incorporation (8 pages)
30 September 1974Incorporation (8 pages)