Knowle
Solihull
West Midlands
B93 0PU
Director Name | Mr Shaun Henry Richard Walsh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 August 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Perry Stewart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Michael Richard Cleveley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | John Michael Creba |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Warwick Road Chadwick End Solihull West Midlands B93 0BE |
Director Name | Mr Roger Malcolm Holbeche |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnmoor House Kington Lane Claverdon Warwickshire CV35 8PP |
Director Name | Mr John Michael Parry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 14 Forest Park Walmley Sutton Coldfield West Midlands B76 1FD |
Secretary Name | Mr Malcolm John Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197a Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Peter Donald Nuttall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 41 Nags Head Avening Tetbury Gloucestershire GL8 8NZ Wales |
Director Name | Jonathon Mark Ticehurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | The Old House 64 High Street Marshfield Wiltshire SN14 8LP |
Director Name | Leslie Andrews |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 11 Homefield Road Riverhead Sevenoaks Kent TN13 2DU |
Secretary Name | Mrs Elizabeth Jane Priest |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1997(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1200 Warwick Road Knowle Solihull West Midlands B93 9LL |
Website | greswoldeconstruction.com |
---|---|
Telephone | 01564 776271 |
Telephone region | Lapworth |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
70k at £1 | Mr M.j. Priest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,216,020 |
Gross Profit | £2,169,481 |
Net Worth | £1,277,082 |
Cash | £2,841,850 |
Current Liabilities | £3,830,240 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 27 November 2022 (overdue) |
29 August 1995 | Delivered on: 31 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
29 August 1995 | Delivered on: 30 August 1995 Persons entitled: Midland 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: Greswolde house station road knowle solihull west midlands t/no WK145744 and WM380740. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 October 1987 | Delivered on: 5 November 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts. Uncalled capital. Outstanding |
17 August 2021 | Delivered on: 23 August 2021 Persons entitled: Malcolm John Priest Classification: A registered charge Particulars: Not applicable. Outstanding |
30 March 1992 | Delivered on: 8 April 1992 Satisfied on: 25 November 1995 Persons entitled: Midland Bank 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. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 1991 | Delivered on: 3 December 1991 Satisfied on: 30 January 1992 Persons entitled: Ideal Estates Limited Classification: Legal charge Secured details: £85,000. Particulars: Land and buildings on the south of wilmot st, derby. Title no DY109072. Fully Satisfied |
19 September 1989 | Delivered on: 3 October 1989 Satisfied on: 25 November 1995 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: Greswolde house 197A station road knowle solihull west midlands t/no. Wk 145744 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1984 | Delivered on: 22 March 1984 Satisfied on: 20 January 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/h properties & the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
7 September 1983 | Delivered on: 12 September 1983 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: Land at north side of woodbourne road edgbaston birmingham W. midlands title no wm 241254 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1995 | Delivered on: 7 September 1995 Satisfied on: 29 May 2004 Persons entitled: De Montfort Insurance Company PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/as 197A station road,knowle solihull,west midlands.t/no.wk 145744. Fully Satisfied |
12 May 1983 | Delivered on: 20 May 1983 Satisfied on: 15 November 1988 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: Land & buildings in wilmot street derby derbyshire and the proceeds of sale thereof formerly part of title no dy 102824. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
10 December 2009 | Director's details changed for Malcolm John Priest on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
6 February 2009 | Return made up to 13/11/08; full list of members (3 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
12 December 2007 | Return made up to 13/11/07; no change of members (6 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
21 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
11 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
25 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
13 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
10 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
26 July 2000 | £ ic 140000/70000 31/01/00 £ sr 70000@1=70000 (1 page) |
8 December 1999 | Return made up to 13/11/99; full list of members
|
15 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
22 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
5 December 1996 | Return made up to 13/11/96; no change of members
|
29 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
2 January 1996 | Return made up to 13/11/95; full list of members
|
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 March 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 March 1995 | Resolutions
|
15 February 1974 | Incorporation (10 pages) |