Company NameGARY Davies & Co. Limited
DirectorsOwen Christopher Dominic Hughes and Karen Louise Hughes
Company StatusActive
Company Number03789655
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Owen Christopher Dominic Hughes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameKaren Louise Hughes
NationalityBritish
StatusCurrent
Appointed17 September 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Karen Louise Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(15 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDeborah Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Vicars Cross Road
Chester
CH3 5NJ
Wales
Director NameGary Philip Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameDeborah Davies
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Vicars Cross Road
Chester
CH3 5NJ
Wales
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Close
Sandybrook
Ashbourne
Derbyshire
DE6 2AQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegdbuilding.co.uk

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Barnfield Hughes LTD
95.00%
Ordinary
5 at £1Gary Philip Davies
5.00%
Ordinary

Financials

Year2014
Net Worth£709,370
Cash£610,128
Current Liabilities£531,742

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

1 August 2023Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 1 August 2023 (1 page)
1 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
30 September 2022Accounts for a small company made up to 30 September 2021 (10 pages)
14 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
31 March 2016Appointment of Mrs Karen Louise Hughes as a director on 6 April 2015 (2 pages)
31 March 2016Appointment of Mrs Karen Louise Hughes as a director on 6 April 2015 (2 pages)
2 October 2015Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages)
6 August 2015Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages)
6 August 2015Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page)
1 August 2014Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page)
1 August 2014Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
31 July 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX to C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages)
31 July 2014Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages)
31 July 2014Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages)
31 July 2014Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages)
31 July 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX to C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages)
31 July 2014Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages)
19 August 2010Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 February 2010Appointment of Karen Louise Hughes as a secretary (1 page)
9 February 2010Appointment of Karen Louise Hughes as a secretary (1 page)
4 February 2010Termination of appointment of Owen Hughes as a secretary (1 page)
4 February 2010Termination of appointment of Owen Hughes as a secretary (1 page)
17 September 2009Return made up to 07/07/09; full list of members (4 pages)
17 September 2009Return made up to 07/07/09; full list of members (4 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 July 2008Return made up to 07/07/08; full list of members (4 pages)
24 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
21 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 30 June 2006 (9 pages)
8 November 2006Accounts for a small company made up to 30 June 2006 (9 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2006Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
27 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 June 2003Return made up to 15/06/03; full list of members (7 pages)
24 June 2003Return made up to 15/06/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 June 2002Return made up to 15/06/02; full list of members (8 pages)
27 June 2002Return made up to 15/06/02; full list of members (8 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 May 2001Full accounts made up to 30 June 2000 (8 pages)
10 May 2001Full accounts made up to 30 June 2000 (8 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
27 June 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (16 pages)
15 June 1999Incorporation (16 pages)