Company NameG.H. Supplies Ltd
DirectorsMartin Geoffrey Nuttall and David Stuart Moore
Company StatusActive
Company Number03298139
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Martin Geoffrey Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameMr David Stuart Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBlackmoore Barn Pond Hill
Cliffe
Rochester
Kent
ME3 7QS
Secretary NameMr Martin Geoffrey Nuttall
NationalityBritish
StatusCurrent
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteghsupplies.co.uk
Email address[email protected]
Telephone01474 833575
Telephone regionGravesend

Location

Registered AddressThe Old West Barn Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Martin G. Nuttall
60.00%
Ordinary
400 at £1Unapproved Retirement Benefit Fund
40.00%
Ordinary

Financials

Year2014
Net Worth£198,442
Cash£103,381
Current Liabilities£308,209

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 3 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2007Delivered 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

Filing History

11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Confirmation statement made on 22 September 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
29 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares issued 11/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 July 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,100
(4 pages)
28 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares allotted/company business 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Particulars of variation of rights attached to shares (2 pages)
28 July 2020Statement of company's objects (2 pages)
28 July 2020Memorandum and Articles of Association (24 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Registration of charge 032981390002, created on 22 May 2019 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Director's details changed for Mr David Stuart Moore on 26 November 2015 (2 pages)
5 January 2016Director's details changed for Mr David Stuart Moore on 26 November 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Statement of company's objects (2 pages)
12 January 2015Statement of company's objects (2 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 27/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 27/11/2014
(15 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
17 November 2014Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 1,000
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
2 April 2013Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
14 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 1,000
(4 pages)
14 November 2012Memorandum and Articles of Association (15 pages)
14 November 2012Memorandum and Articles of Association (15 pages)
14 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 1,000
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Resolutions
  • RES13 ‐ Section 172 - approve terms of documents 21/02/2012
(3 pages)
1 March 2012Resolutions
  • RES13 ‐ Section 172 - approve terms of documents 21/02/2012
(3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
7 January 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
7 January 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
7 January 2011Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Stuart Moore on 1 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
23 January 1998Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP (1 page)
14 February 1997Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 1997Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
31 December 1996Incorporation (19 pages)
31 December 1996Incorporation (19 pages)