Company NameG.F. Holding (Contractors) Limited
Company StatusActive
Company Number01086931
CategoryPrivate Limited Company
Incorporation Date14 December 1972(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeffrey Thomas Barton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
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 Liam Michael McKeever
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(27 years after company formation)
Appointment Duration24 years, 4 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
Appointed01 January 2001(28 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr John Dodds
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(50 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Martin Leyden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(50 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Neil Poole
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(50 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Allan Charlton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration18 years, 6 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
Director NameMr Anthony Cronshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration19 years (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's Court
Lees Lane
Mottram St Andrew
Macclesfield
SK10 4LJ
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 Andrews Court Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed15 December 1991(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Director NameMr James Howard Maltby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(37 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2022)
RoleContracts Manager
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

220 at £1Holding Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,261,124
Gross Profit£1,364,008
Net Worth£779,398
Cash£894,308
Current Liabilities£3,235,514

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

22 December 2021Delivered on: 22 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 2021Delivered on: 25 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2003Delivered on: 14 August 2003
Satisfied on: 6 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews court lees lane mottram st andrews macclesfield chesire t/n CH311972.
Fully Satisfied
1 May 1995Delivered on: 5 May 1995
Satisfied on: 6 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brent farm lees lane newton mottram st andrew macclesfiled cheshir t/n CH311972.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 4 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2023Full accounts made up to 31 December 2022 (30 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (29 pages)
12 September 2022Termination of appointment of James Howard Maltby as a director on 1 April 2022 (1 page)
10 June 2022Satisfaction of charge 010869310005 in full (1 page)
22 December 2021Registration of charge 010869310005, created on 22 December 2021 (29 pages)
17 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (30 pages)
25 January 2021Registration of charge 010869310004, created on 13 January 2021 (79 pages)
12 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
16 September 2019Change of details for Holding Holding Company Limited as a person with significant control on 25 February 2019 (2 pages)
22 March 2019Termination of appointment of Geoffrey Egerton Holding as a director on 9 March 2019 (1 page)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (24 pages)
16 September 2016Full accounts made up to 31 December 2015 (24 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220
(7 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220
(7 pages)
28 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
28 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(7 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 220
(7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 220
(7 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 220
(7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
12 April 2011Termination of appointment of Anthony Cronshaw as a director (1 page)
12 April 2011Termination of appointment of Anthony Cronshaw as a director (1 page)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
25 November 2010Appointment of Mr James Howard Maltby as a director (2 pages)
25 November 2010Appointment of Mr James Howard Maltby as a director (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 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)
20 January 2010Director's details changed for Mr Liam Michael Mckeever on 17 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Liam Michael Mckeever on 17 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony Cronshaw on 17 November 2009 (2 pages)
20 January 2010Director's details changed for Mr Anthony Cronshaw on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Anthony Cronshaw on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Anthony Cronshaw on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Liam Michael Mckeever on 17 November 2009 (1 page)
13 January 2010Director's details changed for Mr Geoffrey Egerton Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Jeffrey Thomas Barton on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Jeffrey Thomas Barton on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Liam Michael Mckeever on 17 November 2009 (1 page)
13 January 2010Director's details changed for Jeffrey Thomas Barton on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Liam Michael Mckeever on 17 November 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Timothy Holding 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 Mr Jeffrey Thomas Barton 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 Mr Allan Charlton on 17 November 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Liam Michael Mckeever on 17 November 2009 (1 page)
11 January 2010Director's details changed for Mr Anthony Cronshaw on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr Anthony Cronshaw on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Allan Charlton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jeffrey Thomas Barton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Liam Michael Mckeever on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Liam Michael Mckeever on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Allan Charlton on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Jeffrey Thomas Barton on 11 January 2010 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (23 pages)
1 September 2009Full accounts made up to 31 December 2008 (23 pages)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
16 September 2008Full accounts made up to 31 December 2007 (24 pages)
16 September 2008Full accounts made up to 31 December 2007 (24 pages)
31 March 2008Full accounts made up to 31 December 2006 (21 pages)
31 March 2008Full accounts made up to 31 December 2006 (21 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
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;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
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 2006Return made up to 15/12/06; full list of members (3 pages)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 January 2005Return made up to 15/12/04; full list of members (9 pages)
12 January 2005Return made up to 15/12/04; full list of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
15 January 2004Return made up to 15/12/03; full list of members (9 pages)
15 January 2004Return made up to 15/12/03; full list of members (9 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 15/12/02; full list of members (9 pages)
15 January 2003Return made up to 15/12/02; full list of members (9 pages)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
11 January 2002Return made up to 15/12/01; full list of members (8 pages)
11 January 2002Return made up to 15/12/01; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
10 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
10 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 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 1998Full accounts made up to 31 December 1997 (17 pages)
28 September 1998Full accounts made up to 31 December 1997 (17 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 1997Full accounts made up to 31 December 1996 (18 pages)
14 August 1997Full accounts made up to 31 December 1996 (18 pages)
20 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Full accounts made up to 31 December 1995 (19 pages)
30 August 1996Full accounts made up to 31 December 1995 (19 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 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 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 January 1990Full accounts made up to 31 December 1988 (12 pages)
9 January 1990Full accounts made up to 31 December 1988 (12 pages)
11 January 1989Full accounts made up to 31 December 1987 (12 pages)
11 January 1989Full accounts made up to 31 December 1987 (12 pages)
22 January 1988Return made up to 31/12/87; full list of members (5 pages)
22 January 1988Return made up to 31/12/87; full list of members (5 pages)
10 March 1982Accounts made up to 31 December 1980 (8 pages)
10 March 1982Accounts made up to 31 December 1980 (8 pages)
7 December 1978Accounts made up to 31 December 1977 (8 pages)
7 December 1978Accounts made up to 31 December 1977 (8 pages)
10 August 1977Accounts made up to 31 December 2075 (6 pages)
10 August 1977Accounts made up to 31 December 2075 (6 pages)
6 September 1976Annual return made up to 14/08/75 (8 pages)
6 September 1976Annual return made up to 14/08/75 (8 pages)
14 December 1972Certificate of incorporation (1 page)
14 December 1972Incorporation (16 pages)
14 December 1972Incorporation (16 pages)
14 December 1972Certificate of incorporation (1 page)