UKBizDB.co.uk

ERNEST DEACON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ernest Deacon Limited. The company was founded 72 years ago and was given the registration number 00499720. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ERNEST DEACON LIMITED
Company Number:00499720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1951
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Meadow Drive, Credenhill, Hereford, HR4 7EE

Secretary-Active
4 Eywood Cottages, Titley, England, HR5 3RU

Director17 December 2012Active
Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN

Director08 December 2008Active
Bell Cottage Church Road, Kington, HR5 3AG

Director24 October 2006Active
Gearings, London Road, Fairford, England, GL7 4AW

Director06 April 2012Active
Little Martins, Shurlock Road, Waltham St. Lawrence, Reading, England, RG10 0HN

Director06 April 2012Active
Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN

Director06 April 2012Active
Quicksetts, Dilwyn, Hereford, HR4 8HA

Director-Active
Mount Pleasant House, Fairford, GL7 4BA

Director24 October 2006Active

People with Significant Control

Mrs Emily Jane Wentworth Deacon
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN
Nature of control:
  • Significant influence or control
Mr John Michael Cruft Deacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Bell Cottage, Church Road, Kington, England, HR5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Deacon
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Little Martins, Shurlock Road, Reading, England, RG10 0HN
Nature of control:
  • Significant influence or control
Mr Charles Edward Deacon
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Ballards Chart, Ballards Lane, Oxted, England, RH8 0SN
Nature of control:
  • Significant influence or control
Mr Julian Michael Cruft-Deacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:4 Eywood Cottages, Titley, England, HR5 3RU
Nature of control:
  • Significant influence or control
Mrs Patricia Anne Deacon
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Gearings, London Road, Fairford, England, GL7 4AW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-18Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.