Company NameConstruction Claims Consultants Limited
Company StatusActive
Company Number02272384
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Kenneth Rudd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMorning Rise House
Elcot Lane
Marlborough
Wiltshire
SN8 2BA
Director NameMr Roger Alan Deacon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(5 years after company formation)
Appointment Duration30 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLittle Limekiln
Middle Lypiatt
Stroud
Glos
GL6 7LR
Wales
Secretary NameMr Martin John Webster
NationalityBritish
StatusCurrent
Appointed09 July 1993(5 years after company formation)
Appointment Duration30 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Danese Margaret Rudd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMorning Rise House
Elcot Lane
Marlborough
Wiltshire
SN8 2BA
Director NameNigel Francis Williams
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressMartley Court
Martley
Worcester
Worcestershire
WR6 6QA
Secretary NameNigel Francis Williams
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressMartley Court
Martley
Worcester
Worcestershire
WR6 6QA

Contact

Telephone01672 511500
Telephone regionMarlborough

Location

Registered AddressRiches & Company
34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Kenneth Rudd
100.00%
Ordinary

Financials

Year2014
Net Worth£65,139
Cash£88,751
Current Liabilities£26,559

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

17 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
23 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
19 May 2016Register(s) moved to registered office address Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA (1 page)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Register(s) moved to registered office address Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA (1 page)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY United Kingdom on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY United Kingdom on 28 February 2011 (2 pages)
25 May 2010Director's details changed for Stephen Kenneth Rudd on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Danese Margaret Rudd on 10 May 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Stephen Kenneth Rudd on 10 May 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Danese Margaret Rudd on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 52-54 carter lane michael segen and company segens, glade house london london EC4V 5EF (1 page)
20 July 2009Return made up to 10/05/09; full list of members (4 pages)
20 July 2009Return made up to 10/05/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 52-54 carter lane michael segen and company segens, glade house london london EC4V 5EF (1 page)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
14 May 2008Registered office changed on 14/05/2008 from 42-46 high street esher surrey KT10 9QY (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 June 2007Return made up to 10/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2007Return made up to 10/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 June 2006Return made up to 10/05/06; full list of members (7 pages)
22 June 2006Return made up to 10/05/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Return made up to 10/05/05; full list of members (7 pages)
24 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 1998Return made up to 10/05/98; full list of members (6 pages)
15 June 1998Return made up to 10/05/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 April 1996Return made up to 10/05/96; no change of members (4 pages)
29 April 1996Return made up to 10/05/96; no change of members (4 pages)
12 March 1996Auditor's resignation (1 page)
12 March 1996Auditor's resignation (1 page)
31 January 1996Registered office changed on 31/01/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
31 January 1996Registered office changed on 31/01/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 May 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)