About

Registered Number: 02267214
Date of Incorporation: 14/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Unit 107 Mere Grange Elton Head Road, Leaside, St. Helens, Merseyside, WA9 5GG,

 

Founded in 1988, Coffey Construction Ltd has its registered office in St. Helens, Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Mark 28 November 1999 - 1
COFFEY, Olivia 02 October 2015 - 1
COFFEY, Simon 28 November 1999 - 1
MADDEN, Odran 09 December 2015 - 1
BURKE, Padraig N/A 07 January 1998 1
COFFEY, Patrick N/A 02 October 2015 1
COFFEY, Sean 03 April 2012 15 June 2013 1
COFFEY, Thomas N/A 02 October 2015 1
CORRIDAN, James Christopher 27 November 1998 31 January 2007 1
LAWLOR, James Joseph 02 March 1998 16 February 2004 1
POWER, Patrick Peter 01 July 2002 08 November 2003 1
WARD, Michael Joseph 02 March 1998 22 December 2000 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Mark 02 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 January 2019
MR01 - N/A 05 November 2018
MR01 - N/A 05 November 2018
AA - Annual Accounts 11 October 2018
CH03 - Change of particulars for secretary 26 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 04 November 2016
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP03 - Appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 21 August 2015
RESOLUTIONS - N/A 15 May 2015
SH01 - Return of Allotment of shares 15 May 2015
MA - Memorandum and Articles 15 May 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AD01 - Change of registered office address 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 10 April 2012
RP04 - N/A 03 April 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 14 November 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 05 December 2007
AAMD - Amended Accounts 12 November 2007
AAMD - Amended Accounts 02 November 2007
AA - Annual Accounts 12 October 2007
RESOLUTIONS - N/A 26 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 25 July 2006
225 - Change of Accounting Reference Date 30 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 06 January 2003
AAMD - Amended Accounts 05 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 29 August 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 21 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 12 May 1997
395 - Particulars of a mortgage or charge 24 March 1997
363s - Annual Return 12 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 22 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1995
88(2)P - N/A 13 April 1995
CERTNM - Change of name certificate 23 March 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 22 November 1994
288 - N/A 22 November 1994
288 - N/A 22 November 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 16 December 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 December 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
AA - Annual Accounts 05 June 1990
288 - N/A 17 May 1990
363 - Annual Return 14 May 1990
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
MEM/ARTS - N/A 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1989
MEM/ARTS - N/A 27 November 1989
RESOLUTIONS - N/A 23 November 1989
RESOLUTIONS - N/A 23 November 1989
123 - Notice of increase in nominal capital 23 November 1989
288 - N/A 10 October 1988
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 10 October 1988
MA - Memorandum and Articles 10 October 1988
CERTNM - Change of name certificate 16 September 1988
CERTNM - Change of name certificate 16 September 1988
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

Legal charge 08 June 2006 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Mortgage debenture 11 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.