Company NameG & G Partnership Limited
DirectorsGillian Clare Harbour and Gerard Hunter
Company StatusActive
Company Number03753264
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Gillian Clare Harbour
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address181 Higher Lane
Lymm
Cheshire
WA13 0RF
Secretary NameMs Gillian Clare Harbour
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address181 Higher Lane
Lymm
Cheshire
WA13 0RF
Director NameGerard Hunter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address181 Higher Lane
Lymm
Cheshire
WA13 0RF
Director NameGerard Hunter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleBuilder
Correspondence Address10 Oughtrington Crescent
Lymm
Cheshire
WA13 9JD
Director NameJohn Harbour
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2001)
RoleConsultant
Correspondence AddressThe Hawthorns
Startley
Chippenham
Wiltshire
SN15 5HG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitegandgbuilders.co.uk

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gerard Hunter
50.00%
Ordinary
1 at £1Gillian Clare Harbour
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,180
Cash£18,890
Current Liabilities£81,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

12 June 2002Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 18 June 2014 (1 page)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Gerard Hunter on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Gerard Hunter on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gillian Clare Harbour on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gerard Hunter on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 April 2008Return made up to 15/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 15/04/07; full list of members (2 pages)
24 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 15/04/05; full list of members (7 pages)
6 June 2005Return made up to 15/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 15/04/04; full list of members (7 pages)
27 April 2004Return made up to 15/04/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2003Return made up to 15/04/03; full list of members (7 pages)
26 April 2003Return made up to 15/04/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
18 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 June 2000Return made up to 15/04/00; full list of members (6 pages)
20 June 2000Return made up to 15/04/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
15 December 1999Amending 88(2) (2 pages)
15 December 1999Amending 88(2) (2 pages)
7 December 1999Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1999Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Incorporation (18 pages)
15 April 1999Incorporation (18 pages)