Company NameGypcraft Drylining Contractors Limited
DirectorMark Derek Adams
Company StatusActive
Company Number04202563
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Previous NamesRegalblend Limited and Gypcraft Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Derek Adams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 week, 5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F15 Birch House
Birch Walk
Erith
Kent
DA8 1QX
Director NameLaurie Arthur Fleming
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence Address64 Howarth Road
Abbey Wood
London
SE2 0UP
Secretary NameMark Derek Adams
NationalityBritish
StatusResigned
Appointed02 May 2001(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence Address8 Bristow Road
Bexleyheath
Kent
DA7 4QA
Secretary NamePeter David Adams
NationalityBritish
StatusResigned
Appointed08 June 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressUnit F15 Birch House
Birch Walk
Erith
Kent
DA8 1QX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.gypcraftltd.co.uk/
Email address[email protected]
Telephone01322 448856
Telephone regionDartford

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

67 at £1Mr Mark Derek Adams
50.00%
Ordinary
67 at £1Mr Valdas Jurgelionis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,612,116
Cash£612,069
Current Liabilities£4,433,400

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

20 May 2020Delivered on: 26 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 October 2023Full accounts made up to 31 December 2022 (31 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (31 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (30 pages)
10 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 May 2020Registration of charge 042025630002, created on 20 May 2020 (6 pages)
17 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 August 2018Director's details changed for Mr Mark Derek Adams on 1 August 2018 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 134
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 134
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 134
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 134
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Director's details changed for Mark Derek Adams on 20 April 2014 (2 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 134
(4 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 134
(4 pages)
3 June 2014Director's details changed for Mark Derek Adams on 20 April 2014 (2 pages)
7 March 2014Registration of charge 042025630001 (24 pages)
7 March 2014Registration of charge 042025630001 (24 pages)
31 January 2014Director's details changed for Mark Derek Adams on 28 November 2013 (2 pages)
31 January 2014Director's details changed for Mark Derek Adams on 28 November 2013 (2 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 134
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 134
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 134
(3 pages)
18 March 2013Termination of appointment of Peter Adams as a secretary (1 page)
18 March 2013Termination of appointment of Peter Adams as a secretary (1 page)
28 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
28 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 February 2011Statement of capital following an allotment of shares on 24 June 2010
  • GBP 133
(5 pages)
24 February 2011Statement of capital following an allotment of shares on 24 June 2010
  • GBP 133
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Secretary's details changed for Peter David Adams on 12 April 2010 (3 pages)
26 April 2010Secretary's details changed for Peter David Adams on 12 April 2010 (3 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
26 April 2010Director's details changed for Mark Derek Adams on 12 April 2010 (3 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
26 April 2010Director's details changed for Mark Derek Adams on 12 April 2010 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 20/04/09; full list of members (5 pages)
11 May 2009Return made up to 20/04/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 20/04/08; full list of members (7 pages)
7 May 2008Return made up to 20/04/08; full list of members (7 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 20/04/07; no change of members (6 pages)
27 June 2007Return made up to 20/04/07; no change of members (6 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 20/04/06; full list of members (5 pages)
18 May 2006Return made up to 20/04/06; full list of members (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Return made up to 20/04/05; full list of members (5 pages)
28 April 2005Return made up to 20/04/05; full list of members (5 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Return made up to 20/04/04; full list of members (5 pages)
23 August 2004Return made up to 20/04/04; full list of members (5 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 May 2003Return made up to 20/04/03; full list of members (5 pages)
6 May 2003Return made up to 20/04/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 August 2002Return made up to 20/04/02; full list of members (5 pages)
18 August 2002Return made up to 20/04/02; full list of members (5 pages)
8 October 2001Company name changed gypcraft LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed gypcraft LIMITED\certificate issued on 08/10/01 (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
22 May 2001Ad 02/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2001Ad 02/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2001Registered office changed on 22/05/01 from: lynwood house crofton road orpington kent BR6 8QE (2 pages)
22 May 2001Registered office changed on 22/05/01 from: lynwood house crofton road orpington kent BR6 8QE (2 pages)
8 May 2001Memorandum and Articles of Association (10 pages)
8 May 2001Director resigned (1 page)
8 May 2001Memorandum and Articles of Association (10 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Registered office changed on 08/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Company name changed regalblend LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed regalblend LIMITED\certificate issued on 04/05/01 (2 pages)
20 April 2001Incorporation (17 pages)
20 April 2001Incorporation (17 pages)