Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Karen Louise Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2009(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Karen Louise Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Deborah Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Vicars Cross Road Chester CH3 5NJ Wales |
Director Name | Gary Philip Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Deborah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Vicars Cross Road Chester CH3 5NJ Wales |
Secretary Name | Owen Christopher Dominic Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Close Sandybrook Ashbourne Derbyshire DE6 2AQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gdbuilding.co.uk |
---|
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Barnfield Hughes LTD 95.00% Ordinary |
---|---|
5 at £1 | Gary Philip Davies 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £709,370 |
Cash | £610,128 |
Current Liabilities | £531,742 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
1 August 2023 | Registered 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 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
30 September 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
14 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
31 March 2016 | Appointment of Mrs Karen Louise Hughes as a director on 6 April 2015 (2 pages) |
31 March 2016 | Appointment of Mrs Karen Louise Hughes as a director on 6 April 2015 (2 pages) |
2 October 2015 | Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Gary Philip Davies as a director on 1 October 2015 (1 page) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Karen Louise Hughes on 7 July 2014 (1 page) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Registered 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 2014 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Gary Philip Davies on 7 July 2014 (2 pages) |
31 July 2014 | Registered 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 2014 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Owen Christopher Dominic Hughes on 7 July 2014 (2 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary Philip Davies on 7 July 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 February 2010 | Appointment of Karen Louise Hughes as a secretary (1 page) |
9 February 2010 | Appointment of Karen Louise Hughes as a secretary (1 page) |
4 February 2010 | Termination of appointment of Owen Hughes as a secretary (1 page) |
4 February 2010 | Termination of appointment of Owen Hughes as a secretary (1 page) |
17 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
21 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
8 November 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2006 | Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Registered 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 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Registered 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 2006 | Return made up to 07/07/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members
|
8 July 2005 | Return made up to 07/07/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 July 2004 | Return made up to 07/07/04; full list of members
|
27 July 2004 | Return made up to 07/07/04; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
27 June 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (16 pages) |
15 June 1999 | Incorporation (16 pages) |