Company NameG F Holding (Fit-Out) Ltd
Company StatusActive
Company Number06408178
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Previous NameMolescroft Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
Director NameMr Jeffrey Thomas Barton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
Director NameMr Liam Michael McKeever
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
Director NameMr David George Broadbent
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2010)
RoleCarer
Country of ResidenceEngland
Correspondence Address54 Rainbow Hill
Worcester
WR3 8NL
Director NameMrs Kirsty Anne Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2010)
RoleCarer
Country of ResidenceEngland
Correspondence Address54 Rainbow Hill
Worcester
WR3 8NL
Secretary NameMr David George Broadbent
NationalityBritish
StatusResigned
Appointed10 December 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2010)
RoleCarer
Country of ResidenceEngland
Correspondence Address54 Rainbow Hill
Worcester
WR3 8NL
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Hlp Ltd, Stawberry Studios
3 Waterloo Road
Stockport
Cheshire
SK1 3BD
Director NameMr James Howard Maltby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegfholding.co.uk

Location

Registered AddressSt Andrews Court Lees Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester

Shareholders

1 at £1Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159,679
Cash£353,881
Current Liabilities£3,041,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

13 January 2021Delivered on: 25 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
8 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 September 2022Termination of appointment of James Howard Maltby as a director on 1 April 2022 (1 page)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
25 January 2021Registration of charge 064081780001, created on 13 January 2021 (79 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 September 2019Change of details for Holding Holding Company Limited as a person with significant control on 25 February 2019 (2 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 March 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
13 March 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Registered office address changed from C/O Hlp Ltd, Stawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 12 July 2011 (1 page)
12 July 2011Registered office address changed from C/O Hlp Ltd, Stawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 12 July 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Appointment of Mr James Howard Maltby as a director (2 pages)
22 June 2011Appointment of Mr Jeffrey Thomas Barton as a director (2 pages)
22 June 2011Appointment of Mr Jeffrey Thomas Barton as a director (2 pages)
22 June 2011Appointment of Mr Liam Michael Mckeever as a director (2 pages)
22 June 2011Appointment of Mr Liam Michael Mckeever as a director (2 pages)
22 June 2011Appointment of Mr James Howard Maltby as a director (2 pages)
25 March 2011Appointment of Mr Simon Timothy Holding as a director (2 pages)
25 March 2011Appointment of Mr Simon Timothy Holding as a director (2 pages)
24 March 2011Termination of appointment of Timothy Lovett as a director (1 page)
24 March 2011Termination of appointment of Timothy Lovett as a director (1 page)
11 March 2011Change of name notice (3 pages)
11 March 2011Change of name notice (3 pages)
11 March 2011Company name changed molescroft LTD\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
11 March 2011Company name changed molescroft LTD\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Kirsty Broadbent as a director (1 page)
19 August 2010Termination of appointment of David Broadbent as a director (1 page)
19 August 2010Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
19 August 2010Termination of appointment of David Broadbent as a secretary (1 page)
19 August 2010Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
19 August 2010Termination of appointment of Kirsty Broadbent as a director (1 page)
19 August 2010Termination of appointment of David Broadbent as a director (1 page)
19 August 2010Termination of appointment of David Broadbent as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Director's details changed for David George Broadbent on 21 November 2009 (2 pages)
24 November 2009Director's details changed for Kirsty Anne Broadbent on 21 November 2009 (2 pages)
24 November 2009Director's details changed for Kirsty Anne Broadbent on 21 November 2009 (2 pages)
24 November 2009Director's details changed for David George Broadbent on 21 November 2009 (2 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: strawberry studios, 3 waterloo road, stockport cheshire SK1 3BD (1 page)
18 January 2008Registered office changed on 18/01/08 from: strawberry studios, 3 waterloo road, stockport cheshire SK1 3BD (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
24 October 2007Incorporation (9 pages)
24 October 2007Incorporation (9 pages)