Company NameContractbuild Limited
DirectorPhilip Derek Christopher Burton
Company StatusActive
Company Number01913473
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Previous NameVoldrack Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Derek Christopher Burton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1994(8 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 West Hill Avenue
Epsom
Surrey
KT19 8JU
Secretary NameMr Philip Derek Christopher Burton
StatusCurrent
Appointed15 December 2023(38 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address12 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr Derek Edward Burton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleBuilder
Correspondence AddressShocks Green Cottage
Kings Mill Lane
South Nutfield
Surrey
RH1 5JX
Director NameMr Ian James Burton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months (resigned 31 March 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Avebury Close
Chennells Brook
Horsham
West Sussex
RH12 5JY
Secretary NameMr Derek Edward Burton
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressShocks Green Cottage
Kings Mill Lane
South Nutfield
Surrey
RH1 5JX
Secretary NameMr Ian James Burton
NationalityBritish
StatusResigned
Appointed18 December 2003(18 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Avebury Close
Chennells Brook
Horsham
West Sussex
RH12 5JY

Contact

Websitecontractbuild.co.uk

Location

Registered Address12 West Hill Avenue
Epsom
Surrey
KT19 8JU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

1 at £1I.j. Burton
50.00%
Ordinary
1 at £1P.d.c. Burton
50.00%
Ordinary

Financials

Year2014
Net Worth£651
Cash£6,869
Current Liabilities£19,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

19 April 2006Delivered on: 21 April 2006
Satisfied on: 20 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property at 48 west hill avenue epsom surrey t/n SY664044, all buildings, fixed plant machinery and equipment, insurances, all movable plant and equipment,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
15 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
15 December 2023Termination of appointment of Ian James Burton as a secretary on 31 March 2023 (1 page)
15 December 2023Appointment of Mr Philip Derek Christopher Burton as a secretary on 15 December 2023 (2 pages)
15 December 2023Termination of appointment of Ian James Burton as a director on 31 March 2023 (1 page)
5 December 2023Cessation of Ian James Burton as a person with significant control on 31 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Satisfaction of charge 1 in full (5 pages)
20 December 2014Satisfaction of charge 1 in full (5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
13 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Registered office address changed from Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Shocks Green Cottage Kings Mill Lane South Nutfield Surrey RH1 5JX on 16 December 2011 (1 page)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Director's details changed for Mr Ian James Burton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Philip Derek Christopher Burton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Philip Derek Christopher Burton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Ian James Burton on 11 January 2010 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Return made up to 13/12/06; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 13/12/06; full list of members (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 13/12/05; full list of members (3 pages)
9 January 2006Return made up to 13/12/05; full list of members (3 pages)
14 September 2005Registered office changed on 14/09/05 from: graham hunn & co risebridge hous ranters lane, goudhurst cranbrook kent TN17 1HN (1 page)
14 September 2005Registered office changed on 14/09/05 from: graham hunn & co risebridge hous ranters lane, goudhurst cranbrook kent TN17 1HN (1 page)
10 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned;director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)