Meopham
Gravesend
Kent
DA13 0UE
Director Name | Mr David Stuart Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Blackmoore Barn Pond Hill Cliffe Rochester Kent ME3 7QS |
Secretary Name | Mr Martin Geoffrey Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Horse Farm White Horse Lane Meopham Gravesend Kent DA13 0UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ghsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 833575 |
Telephone region | Gravesend |
Registered Address | The Old West Barn Highcross Road Southfleet Gravesend Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Martin G. Nuttall 60.00% Ordinary |
---|---|
400 at £1 | Unapproved Retirement Benefit Fund 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,442 |
Cash | £103,381 |
Current Liabilities | £308,209 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 May 2019 | Delivered on: 3 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
29 July 2020 | Resolutions
|
28 July 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
28 July 2020 | Resolutions
|
28 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
28 July 2020 | Memorandum and Articles of Association (24 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
4 September 2019 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 June 2019 | Registration of charge 032981390002, created on 22 May 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr David Stuart Moore on 26 November 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr David Stuart Moore on 26 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Statement of company's objects (2 pages) |
12 January 2015 | Statement of company's objects (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 November 2014 | Cancellation of shares. Statement of capital on 10 November 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 10 November 2014
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
14 November 2012 | Memorandum and Articles of Association (15 pages) |
14 November 2012 | Memorandum and Articles of Association (15 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
7 January 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
7 January 2011 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Return made up to 31/12/99; full list of members
|
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
15 February 1999 | Return made up to 31/12/98; no change of members
|
1 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page) |
14 February 1997 | Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 1997 | Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Incorporation (19 pages) |
31 December 1996 | Incorporation (19 pages) |