EXPANDED PILING LIMITED - CROSSWAYS DARTFORD


Company Profile Company Filings

Overview

EXPANDED PILING LIMITED is a Private Limited Company from CROSSWAYS DARTFORD and has the status: Active.
EXPANDED PILING LIMITED was incorporated 77 years ago on 11/07/1946 and has the registered number: 00414814. The accounts status is SMALL and accounts are next due on 31/12/2023.

EXPANDED PILING LIMITED - CROSSWAYS DARTFORD

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

BRIDGE PLACE
CROSSWAYS DARTFORD
KENT
DA2 6SN

This Company Originates in : United Kingdom
Previous trading names include:
EXPANDED PILING COMPANY LIMITED(THE) (until 01/12/2005)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT EDWARD TURNER Secretary 2016-06-29 CURRENT
MRS ROWAN CLARE BAKER Nov 1973 British Director 2020-12-18 CURRENT
JAMES FAIRWEATHER EDMONDSON Mar 1948 British Director 2019-12-20 CURRENT
MR BRIAN LYNN STAPLES Apr 1945 British Director RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director RESIGNED
EDGAR ROWAN SHARPLES Sep 1952 British Director 2000-02-11 UNTIL 2002-08-13 RESIGNED
ROGER WILLIAM ROBINSON Apr 1951 British Director 1993-03-31 UNTIL 1993-09-07 RESIGNED
ROGER WILLIAM ROBINSON Apr 1951 British Director 1996-01-01 UNTIL 2003-05-21 RESIGNED
MR BRIAN PELLARD Apr 1942 British Director 1994-04-18 UNTIL 1999-07-01 RESIGNED
PHILIP MICHAEL WAINWRIGHT May 1965 British Director 2006-05-02 UNTIL 2007-03-09 RESIGNED
RAYMOND GABRIEL O'ROURKE Jan 1947 Irish, Director 2003-06-26 UNTIL 2006-05-02 RESIGNED
HUBERT DESMOND O'ROURKE May 1949 Irish Director 2006-05-02 UNTIL 2015-05-27 RESIGNED
LAURENCE PELHAM MURDEY Jul 1939 British Director RESIGNED
MR ALEXANDER STEWART MCINTYRE Mar 1956 British Director 2017-10-18 UNTIL 2020-12-18 RESIGNED
MR STUART ROBERT PURVES Dec 1981 British Director 2015-05-27 UNTIL 2016-07-01 RESIGNED
WILLIAM JAMES WRIGHT Secretary RESIGNED
RICHARD FRANCIS TAPP Oct 1959 British Secretary 2001-12-01 UNTIL 2003-05-21 RESIGNED
TERESA ANN STYANT Secretary 2010-05-28 UNTIL 2016-06-29 RESIGNED
MR CLIVE WILLIAM PRICE MCKENZIE Jul 1953 British Secretary 2003-05-21 UNTIL 2010-05-28 RESIGNED
EUAN MCEWAN Oct 1955 British Secretary 1996-07-01 UNTIL 1999-09-29 RESIGNED
JAMES JOSEPH MCCORMACK Nov 1954 British Secretary 1994-11-08 UNTIL 1996-07-01 RESIGNED
MR DIRK OLAF FITZHUGH Nov 1941 British Secretary 1999-09-29 UNTIL 2001-12-01 RESIGNED
JOHN GEOFFREY GARSIDE BELL Dec 1942 British Director RESIGNED
MR DENNIS ARTHUR JOHNSON Sep 1948 British Director 2003-06-26 UNTIL 2006-05-02 RESIGNED
MR STEPHEN HOLLINGSHEAD Jun 1956 British Director 2007-12-20 UNTIL 2011-04-01 RESIGNED
BARRY DYE Nov 1958 British Director 2003-05-21 UNTIL 2006-05-02 RESIGNED
MR MICHAEL DOBSON Jun 1952 British Director 2010-01-04 UNTIL 2014-06-13 RESIGNED
STEVEN CORK Jan 1963 British Director 2007-12-20 UNTIL 2015-05-27 RESIGNED
MR RUSSELL GUY KELLETT Jul 1959 British Director 2011-09-01 UNTIL 2015-05-29 RESIGNED
MR PAUL CORNELIUS COLLINS Dec 1959 Irish Director 2009-03-23 UNTIL 2014-08-07 RESIGNED
EDWARD JAMES BRIDGEWOOD Jan 1943 British Director RESIGNED
MR MARTIN ROBERT BLOWER Aug 1956 British Director 2002-11-19 UNTIL 2015-03-31 RESIGNED
ROGER JOHN MARKHAM Oct 1944 British Director RESIGNED
KENNETH FRANK BATES Dec 1944 British Director RESIGNED
ALLEN GEOFFREY AMOS Sep 1936 British Director RESIGNED
SIMON TERENCE CHATWIN Feb 1980 British Director 2015-05-27 UNTIL 2015-12-03 RESIGNED
MR RICHARD GREGG LUMBY Mar 1961 British Director 2002-08-13 UNTIL 2002-11-11 RESIGNED
MR MATTHEW CLEMENT HUGH GILL Dec 1971 British Director 2016-07-01 UNTIL 2019-09-30 RESIGNED
DECLAN JAMES MCGEENEY Jul 1978 Irish Director 2015-05-27 UNTIL 2019-12-20 RESIGNED
HUGH WATERS Oct 1952 British Director 2006-05-02 UNTIL 2007-12-20 RESIGNED
PETER STANLEY WEBB Jun 1947 British Director 2000-12-01 UNTIL 2004-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Laing O'Rourke Plc 2022-03-31 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Expanded Limited 2016-04-06 - 2022-03-31 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY GROUND ENGINEERING LTD LANGLEY UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
ELLIS MECHANICAL SERVICES LIMITED DARTFORD Active SMALL 74990 - Non-trading company
THE FEDERATION OF PILING SPECIALISTS FAVERSHAM ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
DOVE BROTHERS LIMITED DARTFORD Dissolved... SMALL 41201 - Construction of commercial buildings
NSCC LIMITED LONDON Dissolved... 94110 - Activities of business and employers membership organizations
EXPLORE LIVING BALLS PARK LIMITED CROSSWAYS DARTFORD Active SMALL 41100 - Development of building projects
DEFENCE SUPPORT (ST ATHAN) LIMITED SWANLEY Dissolved... FULL 41201 - Construction of commercial buildings
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED SWANLEY Dissolved... GROUP 70100 - Activities of head offices
EASTSIDE & CITY DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED ADMIRALS PARK CROSSWAYS Dissolved... FULL 74990 - Non-trading company
BURFORD CITY PROPERTIES (2006) LIMITED Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EXPLORE CAPITAL LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EXPLORE LIVING LIMITED ADMIRALS PARK CROSSWAYS Active SMALL 41100 - Development of building projects
EXPLORE INVESTMENTS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
P S WEBB & CO LIMITED HENLEY ON THAMES UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
EXPLORE INVESTMENTS (NO.1) LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
EXPLORE DEVELOPMENT MANAGEMENT LIMITED CROSSWAYS DARTFORD Dissolved... FULL 41201 - Construction of commercial buildings
D.A. JOHNSON ASSOCIATES LIMITED ROCHESTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELECT PLANT HIRE COMPANY LIMITED DARTFORD Active FULL 43999 - Other specialised construction activities n.e.c.
R.O'ROURKE & SON LIMITED. DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
VETTER UK LIMITED DARTFORD Active SMALL 43999 - Other specialised construction activities n.e.c.
ANCHOR BOULEVARD LIMITED CROSSWAYS DARTFORD Active DORMANT 74990 - Non-trading company
CROWN HOUSE TECHNOLOGIES LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
COVENTRY URBAN REGENERATION LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LAING O'ROURKE MANUFACTURING LIMITED DARTFORD Active SMALL 23610 - Manufacture of concrete products for construction purposes
CELLENCE PLUS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BYLOR SERVICES LIMITED DARTFORD ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications