Company NameG F Holding (Tiling) Limited
DirectorsSimon Timothy Holding and Stephen Shipley
Company StatusActive
Company Number01086526
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 4 months ago)
Previous NameG.F. Holding (Decorators) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr Liam Michael McKeever
NationalityBritish
StatusCurrent
Appointed24 August 1993(20 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(33 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Stephen Shipley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(33 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Christopher Henry Clucas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration10 years (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeston Bank 8 Beeston
Brow Bollington
Macclesfield
Cheshire
SK10 5PR
Director NameMr Geoffrey Egerton Holding
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration27 years, 3 months (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Secretary NameMichael John Martin McGreal
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address50 Kirtley Avenue
Eccles
Manchester
M30 9PU
Director NameMr Allan Charlton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(33 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ

Contact

Websitewww.gfhtiling.co.uk
Telephone0161 7459790
Telephone regionManchester

Location

Registered AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

112 at £1Trustees Of G.f. Holding 2013 Trust
50.91%
Ordinary
108 at £1S.t. Holding
49.09%
Ordinary

Financials

Year2014
Net Worth£104,328
Cash£43,856
Current Liabilities£515,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with updates (5 pages)
4 December 2023Purchase of own shares. (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 February 2023Purchase of own shares. (4 pages)
19 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
15 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2021Statement of company's objects (2 pages)
26 June 2021Memorandum and Articles of Association (26 pages)
25 June 2021Particulars of variation of rights attached to shares (2 pages)
25 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 157
(4 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 March 2019Cessation of Geoffrey Egerton Holding as a person with significant control on 9 March 2019 (1 page)
22 March 2019Termination of appointment of Geoffrey Egerton Holding as a director on 9 March 2019 (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 September 2018Purchase of own shares. (3 pages)
5 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
19 December 2017Notification of Geoffrey Egerton Holding as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Geoffrey Egerton Holding as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Timothy Ronald Lovett as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Change of details for Mr Simon Timothy Holding as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Timothy Ronald Lovett as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Change of details for Mr Simon Timothy Holding as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220
(5 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 220
(5 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 220
(5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Termination of appointment of Allan Charlton as a director (1 page)
8 July 2010Termination of appointment of Allan Charlton as a director (1 page)
13 January 2010Secretary's details changed for Liam Michael Mckeever on 17 November 2009 (1 page)
13 January 2010Secretary's details changed for Liam Michael Mckeever on 17 November 2009 (1 page)
13 January 2010Director's details changed for Stephen Shipley on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Stephen Shipley on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages)
11 January 2010Director's details changed for Allan Charlton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Allan Charlton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Stephen Shipley on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Stephen Shipley on 11 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 15/12/06; full list of members (3 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 February 2006Company name changed G.F. holding (decorators) limite d\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed G.F. holding (decorators) limite d\certificate issued on 23/02/06 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
16 January 2006Return made up to 15/12/05; full list of members (6 pages)
16 January 2006Return made up to 15/12/05; full list of members (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 January 2005Return made up to 15/12/04; full list of members (6 pages)
12 January 2005Return made up to 15/12/04; full list of members (6 pages)
15 January 2004Return made up to 15/12/03; full list of members (6 pages)
15 January 2004Return made up to 15/12/03; full list of members (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 15/12/00; full list of members (6 pages)
15 January 2001Return made up to 15/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 15/12/98; change of members (6 pages)
13 January 1999Return made up to 15/12/98; change of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 15/12/97; full list of members (6 pages)
9 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 December 1995Return made up to 15/12/95; change of members (6 pages)
22 December 1995Return made up to 15/12/95; change of members (6 pages)
4 August 1995Registered office changed on 04/08/95 from: 31 range road whalley range manchester M16 8FS (1 page)
4 August 1995Registered office changed on 04/08/95 from: 31 range road whalley range manchester M16 8FS (1 page)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)