Lymm
Cheshire
WA13 0RF
Secretary Name | Ms Gillian Clare Harbour |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | 181 Higher Lane Lymm Cheshire WA13 0RF |
Director Name | Gerard Hunter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 181 Higher Lane Lymm Cheshire WA13 0RF |
Director Name | Gerard Hunter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 10 Oughtrington Crescent Lymm Cheshire WA13 9JD |
Director Name | John Harbour |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2001) |
Role | Consultant |
Correspondence Address | The Hawthorns Startley Chippenham Wiltshire SN15 5HG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | gandgbuilders.co.uk |
---|
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gerard Hunter 50.00% Ordinary |
---|---|
1 at £1 | Gillian Clare Harbour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,180 |
Cash | £18,890 |
Current Liabilities | £81,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
12 June 2002 | Delivered on: 14 June 2002 Persons entitled: National Westminster 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: Land at the back of 22 whitelow road chorlton-cum-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 October 2001 | Delivered on: 27 October 2001 Persons entitled: Zurich Insurance Company Classification: Deed of deposit and charge Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules. Particulars: The sum of £5,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company. Outstanding |
15 October 1999 | Delivered on: 20 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at crossfield grove woodsmoor stockport t/nos: GM699373 and GM729215. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 18 June 2014 (1 page) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Gerard Hunter on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Gerard Hunter on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gerard Hunter on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members
|
8 May 2006 | Return made up to 15/04/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2001 | Return made up to 15/04/01; full list of members
|
19 April 2001 | Return made up to 15/04/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
15 December 1999 | Amending 88(2) (2 pages) |
15 December 1999 | Amending 88(2) (2 pages) |
7 December 1999 | Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 1999 | Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Incorporation (18 pages) |
15 April 1999 | Incorporation (18 pages) |