Cleckheaton Construction Limited LIVERSEDGE


Founded in 1997, Cleckheaton Construction, classified under reg no. 03450248 is an active company. Currently registered at Bank Street WF15 6BJ, Liversedge the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/11/27 Cleckheaton Construction Limited is no longer carrying the name Crossland Cleckheaton.

Currently there are 2 directors in the the firm, namely Liam E. and Graham T.. In addition one secretary - Paul J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleckheaton Construction Limited Address / Contact

Office Address Bank Street
Office Address2 Wakefield Road
Town Liversedge
Post code WF15 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03450248
Date of Incorporation Wed, 15th Oct 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Paul J.

Position: Secretary

Appointed: 01 January 2019

Liam E.

Position: Director

Appointed: 01 January 2019

Graham T.

Position: Director

Appointed: 10 October 1998

Graham T.

Position: Secretary

Appointed: 23 July 2012

Resigned: 01 October 2019

Euan C.

Position: Director

Appointed: 10 October 1998

Resigned: 23 July 2012

Euan C.

Position: Director

Appointed: 11 November 1997

Resigned: 10 October 1998

Graham T.

Position: Director

Appointed: 11 November 1997

Resigned: 10 October 1998

Euan C.

Position: Secretary

Appointed: 11 November 1997

Resigned: 23 July 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1997

Resigned: 11 November 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 October 1997

Resigned: 11 November 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Simon K. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Brian K. This PSC has significiant influence or control over the company,. Then there is Graham T., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Simon K.

Notified on 15 December 2021
Nature of control: significiant influence or control

Brian K.

Notified on 15 December 2021
Nature of control: significiant influence or control

Graham T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Crossland Cleckheaton November 27, 1997
Engagemarket November 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 849122 99492 177148 764420 906483 662669 513
Current Assets732 671435 059567 873818 3431 206 5521 034 8631 282 729
Debtors645 822312 065415 398580 722785 646551 201613 216
Net Assets Liabilities200 889188 989187 557184 326243 629248 825248 102
Other Debtors33 95337 13036 11436 74339 92842 162152 322
Property Plant Equipment95 75076 02855 76739 92696 910254 324389 000
Total Inventories  60 29888 857   
Other
Accrued Liabilities Deferred Income    124 28598 719112 754
Accumulated Depreciation Impairment Property Plant Equipment53 41681 170103 205120 192108 45456 205146 836
Additions Other Than Through Business Combinations Property Plant Equipment     189 001250 325
Average Number Employees During Period32252820212525
Corporation Tax Payable    17 43510 869 
Creditors615 236313 198430 730671 2411 051 605869 5751 210 643
Increase From Depreciation Charge For Year Property Plant Equipment 27 75422 03516 98714 33912 50798 417
Net Current Assets Liabilities117 435121 861137 143147 102154 947165 28872 086
Other Creditors305 57998 01734 75020 2161 296754 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 07764 7567 786
Other Disposals Property Plant Equipment    28 89583 83625 018
Other Taxation Social Security Payable89 48797 31970 29979 43375 04888 886145 505
Payments Received On Account    243 451346 175 
Property Plant Equipment Gross Cost149 166157 198158 972160 118205 364310 529535 836
Provisions For Liabilities Balance Sheet Subtotal12 2968 9005 3532 7028 228170 787212 984
Total Additions Including From Business Combinations Property Plant Equipment 8 0321 7741 14674 141  
Total Assets Less Current Liabilities213 185197 889192 910187 028251 857419 612461 086
Trade Creditors Trade Payables220 170117 862325 681571 592607 525324 172952 384
Trade Debtors Trade Receivables611 869274 935379 284543 979745 718509 039460 894

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements