Company NameGemcliff Limited
Company StatusActive
Company Number01338532
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Edward George Conroy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(14 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Suzanne Conroy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(14 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMrs Suzanne Conroy
NationalityBritish
StatusCurrent
Appointed10 February 1992(14 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Stacey Edward Conroy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Services
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameHazel Conroy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2002(24 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websitewestcheshire.net
Telephone0151 6302147
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1E.g. Conroy
60.00%
Ordinary A
500 at £1H. Conroy
5.00%
Ordinary D
500 at £1S.e. Conroy
5.00%
Ordinary C
3k at £1S. Conroy
30.00%
Ordinary B

Financials

Year2014
Net Worth£276,261
Cash£74,760
Current Liabilities£346,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

19 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 November 2012Delivered on: 22 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
17 October 2002Delivered on: 22 October 2002
Persons entitled: Hsbc 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.
Outstanding
26 June 1987Delivered on: 2 July 1987
Satisfied on: 19 March 2003
Persons entitled: Midland 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: 181 poulton road, wallasey merseyside.
Fully Satisfied
15 September 1982Delivered on: 20 September 1982
Satisfied on: 7 January 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

16 March 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 June 2020Registration of charge 013385320005, created on 19 June 2020 (14 pages)
24 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 August 2018Audited abridged accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
29 January 2016Director's details changed for Mr Stacey Edward Conroy on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Mrs Suzanne Conroy on 29 January 2016 (1 page)
29 January 2016Director's details changed for Edward George Conroy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Edward George Conroy on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Mrs Suzanne Conroy on 29 January 2016 (1 page)
29 January 2016Director's details changed for Mrs Suzanne Conroy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Stacey Edward Conroy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Hazel Conroy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Hazel Conroy on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mrs Suzanne Conroy on 29 January 2016 (2 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(8 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(8 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (9 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(8 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(8 pages)
4 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
13 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
9 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Edward George Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Hazel Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Suzanne Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Suzanne Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Stacey Edward Conroy on 10 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Hazel Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Stacey Edward Conroy on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Edward George Conroy on 10 February 2010 (2 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 April 2009Return made up to 10/02/09; full list of members (5 pages)
9 April 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
26 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
22 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
4 March 2008Return made up to 10/02/08; full list of members (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (5 pages)
2 April 2007Accounts for a small company made up to 30 November 2006 (8 pages)
2 April 2007Accounts for a small company made up to 30 November 2006 (8 pages)
15 March 2007Return made up to 10/02/07; full list of members (3 pages)
15 March 2007Return made up to 10/02/07; full list of members (3 pages)
20 June 2006Return made up to 10/02/06; full list of members (3 pages)
20 June 2006Return made up to 10/02/06; full list of members (3 pages)
3 March 2006Accounts for a small company made up to 30 November 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 November 2005 (8 pages)
25 July 2005Return made up to 10/02/05; full list of members (3 pages)
25 July 2005Return made up to 10/02/05; full list of members (3 pages)
17 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
17 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
4 May 2004Return made up to 10/02/04; full list of members (10 pages)
4 May 2004Return made up to 10/02/04; full list of members (10 pages)
22 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 March 2003Return made up to 10/02/03; full list of members (10 pages)
27 March 2003Return made up to 10/02/03; full list of members (10 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
2 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 September 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 April 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
17 November 1999Registered office changed on 17/11/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
17 February 1999Return made up to 10/02/99; no change of members (4 pages)
17 February 1999Return made up to 10/02/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 February 1998Cancellation of 15000 shares (2 pages)
25 February 1998Cancellation of 15000 shares (2 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 February 1998Return made up to 10/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1998Return made up to 10/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997Nc inc already adjusted 20/01/97 (1 page)
21 February 1997Nc inc already adjusted 20/01/97 (1 page)
21 February 1997Ad 20/01/97--------- £ si 15000@1 (2 pages)
21 February 1997Ad 20/01/97--------- £ si 15000@1 (2 pages)
17 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
1 March 1996Return made up to 10/02/96; no change of members (4 pages)
1 March 1996Return made up to 10/02/96; no change of members (4 pages)
21 February 1995Accounts for a small company made up to 30 November 1994 (5 pages)
21 February 1995Accounts for a small company made up to 30 November 1994 (5 pages)
14 February 1995Return made up to 10/02/95; full list of members (3 pages)
14 February 1995Return made up to 10/02/95; full list of members (3 pages)
7 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
7 March 1994Accounts for a small company made up to 30 November 1993 (5 pages)
24 February 1994Return made up to 10/02/94; no change of members (4 pages)
24 February 1994Return made up to 10/02/94; no change of members (4 pages)
30 March 1993Accounts for a small company made up to 30 November 1992 (5 pages)
30 March 1993Accounts for a small company made up to 30 November 1992 (5 pages)
8 March 1993Return made up to 10/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1993Return made up to 10/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1992New director appointed (2 pages)
20 May 1992New director appointed (2 pages)
7 April 1992Accounts for a small company made up to 30 November 1991 (5 pages)
7 April 1992Accounts for a small company made up to 30 November 1991 (5 pages)
4 February 1992Return made up to 10/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1992Return made up to 10/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1991Ad 18/03/91--------- £ si 400@1=400 £ ic 9600/10000 (2 pages)
22 April 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 April 1991Ad 18/03/91--------- £ si 400@1=400 £ ic 9600/10000 (2 pages)
22 April 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 April 1991Return made up to 07/02/91; full list of members (7 pages)
2 April 1991Return made up to 07/02/91; full list of members (7 pages)
2 April 1991Accounts for a small company made up to 30 November 1990 (5 pages)
2 April 1991Accounts for a small company made up to 30 November 1990 (5 pages)
6 March 1990Return made up to 10/02/90; full list of members (4 pages)
6 March 1990Accounts for a small company made up to 30 November 1989 (5 pages)
6 March 1990Accounts for a small company made up to 30 November 1989 (5 pages)
6 March 1990Return made up to 10/02/90; full list of members (4 pages)
2 November 1989Secretary resigned;new secretary appointed (2 pages)
2 November 1989Secretary resigned;new secretary appointed (2 pages)
29 June 1989New director appointed (2 pages)
29 June 1989New director appointed (2 pages)
21 February 1989Return made up to 15/01/89; full list of members (4 pages)
21 February 1989Return made up to 15/01/89; full list of members (4 pages)
3 February 1989Accounts for a small company made up to 30 November 1988 (6 pages)
3 February 1989Accounts for a small company made up to 30 November 1988 (6 pages)
19 April 1988Registered office changed on 19/04/88 from: 64 martins lane wallasey merseyside (1 page)
19 April 1988Registered office changed on 19/04/88 from: 64 martins lane wallasey merseyside (1 page)
19 April 1988Return made up to 04/03/88; full list of members (4 pages)
19 April 1988Return made up to 04/03/88; full list of members (4 pages)
18 March 1988Accounts for a small company made up to 30 November 1987 (5 pages)
18 March 1988Accounts for a small company made up to 30 November 1987 (5 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
23 February 1987Return made up to 17/02/87; full list of members (4 pages)
23 February 1987Accounts for a small company made up to 30 November 1986 (4 pages)
23 February 1987Return made up to 17/02/87; full list of members (4 pages)
23 February 1987Accounts for a small company made up to 30 November 1986 (4 pages)
12 August 1986Secretary resigned;new secretary appointed (2 pages)
12 August 1986Secretary resigned;new secretary appointed (2 pages)
5 June 1986Director resigned (2 pages)
5 June 1986Director resigned (2 pages)
29 May 1986Return made up to 29/04/86; full list of members (4 pages)
29 May 1986Full accounts made up to 30 November 1985 (4 pages)
29 May 1986Return made up to 29/04/86; full list of members (4 pages)
29 May 1986Full accounts made up to 30 November 1985 (4 pages)
14 November 1977Certificate of incorporation (1 page)
14 November 1977Certificate of incorporation (1 page)