Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director Name | Mr Simon Timothy Holding |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrew's Court Lees Lane Mottram St Andrew Macclesfield SK10 4LJ |
Director Name | Mr Stephen Shipley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | St Andrew's Court Lees Lane Mottram St Andrew Macclesfield SK10 4LJ |
Director Name | Mr Christopher Henry Clucas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years after company formation) |
Appointment Duration | 10 years (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeston Bank 8 Beeston Brow Bollington Macclesfield Cheshire SK10 5PR |
Director Name | Mr Geoffrey Egerton Holding |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrew's Court Lees Lane Mottram St Andrew Macclesfield SK10 4LJ |
Secretary Name | Michael John Martin McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 50 Kirtley Avenue Eccles Manchester M30 9PU |
Director Name | Mr Allan Charlton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrew's Court Lees Lane Mottram St Andrew Macclesfield SK10 4LJ |
Website | www.gfhtiling.co.uk |
---|---|
Telephone | 0161 7459790 |
Telephone region | Manchester |
Registered Address | St Andrew's Court Lees Lane Mottram St Andrew Macclesfield SK10 4LJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
112 at £1 | Trustees Of G.f. Holding 2013 Trust 50.91% Ordinary |
---|---|
108 at £1 | S.t. Holding 49.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,328 |
Cash | £43,856 |
Current Liabilities | £515,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (5 pages) |
---|---|
4 December 2023 | Purchase of own shares. (4 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
22 February 2023 | Purchase of own shares. (4 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 August 2022 | Purchase of own shares.
|
17 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
15 November 2021 | Purchase of own shares.
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 June 2021 | Resolutions
|
26 June 2021 | Statement of company's objects (2 pages) |
26 June 2021 | Memorandum and Articles of Association (26 pages) |
25 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
28 April 2021 | Purchase of own shares.
|
26 January 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 March 2019 | Cessation of Geoffrey Egerton Holding as a person with significant control on 9 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Geoffrey Egerton Holding as a director on 9 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 September 2018 | Purchase of own shares. (3 pages) |
5 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
19 December 2017 | Notification of Geoffrey Egerton Holding as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Geoffrey Egerton Holding as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Timothy Ronald Lovett as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Change of details for Mr Simon Timothy Holding as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Timothy Ronald Lovett as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Change of details for Mr Simon Timothy Holding as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Termination of appointment of Allan Charlton as a director (1 page) |
8 July 2010 | Termination of appointment of Allan Charlton as a director (1 page) |
13 January 2010 | Secretary's details changed for Liam Michael Mckeever on 17 November 2009 (1 page) |
13 January 2010 | Secretary's details changed for Liam Michael Mckeever on 17 November 2009 (1 page) |
13 January 2010 | Director's details changed for Stephen Shipley on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Allan Charlton on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Stephen Shipley on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Allan Charlton on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Allan Charlton on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Allan Charlton on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Stephen Shipley on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Stephen Shipley on 11 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 February 2006 | Company name changed G.F. holding (decorators) limite d\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed G.F. holding (decorators) limite d\certificate issued on 23/02/06 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members
|
15 January 2003 | Return made up to 15/12/02; full list of members
|
22 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 15/12/98; change of members (6 pages) |
13 January 1999 | Return made up to 15/12/98; change of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 15/12/96; change of members
|
20 January 1997 | Return made up to 15/12/96; change of members
|
30 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 December 1995 | Return made up to 15/12/95; change of members (6 pages) |
22 December 1995 | Return made up to 15/12/95; change of members (6 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 31 range road whalley range manchester M16 8FS (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 31 range road whalley range manchester M16 8FS (1 page) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |