Company NameGMC (Concrete) Limited
DirectorRussel Nigel Hughes
Company StatusActive
Company Number04443346
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRussel Nigel Hughes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKelston Farm
Llanasa Road
Gwespyr Holywell
Denbighshire
CH8 0LU
Wales
Secretary NameRussel Nigel Hughes
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKeiston Farm
Llanasa Road
Gwespyr Holywell
Denbighshire
CH8 0LU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePeter Edward Hughes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKelston Farm Llanasa Road
Gwespyr Holywell
Denbighshire
CH8 0LU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitegmcconcrete.co.uk
Telephone01745 853827
Telephone regionRhyl

Location

Registered AddressKelston Farm Llanasa Road
Gwespyr
Holywell
North Wales
CH8 9LU
Wales
ConstituencyDelyn
ParishLlanasa
WardGronant

Shareholders

52 at £1Mr Russell Nigel Hughes
52.00%
Ordinary
24 at £1Blodwen Hughes
24.00%
Ordinary
24 at £1Karen Hughes
24.00%
Ordinary

Financials

Year2014
Net Worth£289,492
Cash£93,573
Current Liabilities£419,121

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

21 February 2014Delivered on: 27 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2010Delivered on: 22 December 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
9 June 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Registration of charge 044433460002 (13 pages)
27 February 2014Registration of charge 044433460002 (13 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Director's details changed for Russel Nigel Hughes on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Russel Nigel Hughes on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Appointment terminated director peter hughes (1 page)
11 December 2008Appointment terminated director peter hughes (1 page)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2005Return made up to 21/05/05; full list of members (7 pages)
22 June 2005Return made up to 21/05/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 July 2003Return made up to 21/05/03; full list of members (7 pages)
18 July 2003Return made up to 21/05/03; full list of members (7 pages)
20 June 2003Ad 21/05/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
20 June 2003Ad 21/05/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
6 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 May 2002Incorporation (12 pages)
21 May 2002Incorporation (12 pages)