Company NameGeorge Hugh Contractors Limited
DirectorGeorge Killinger
Company StatusActive
Company Number08656599
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous NamesGarden Design By Charles Baxter Ltd and Garden Harmony Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr George Killinger
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Charles Edward Barrett Baxter
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPipers The Lee
Great Missenden
HP16 9NA

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Baxter
50.00%
Ordinary
1 at £1Mr George Killinger
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,883
Cash£102
Current Liabilities£30,631

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

10 January 2024Micro company accounts made up to 30 June 2023 (6 pages)
17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr George Killinger on 14 March 2023 (2 pages)
14 March 2023Change of details for Mr George Killinger as a person with significant control on 14 March 2023 (2 pages)
26 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 June 2020 (6 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
3 February 2020Director's details changed for Mr George Killinger on 31 January 2020 (2 pages)
3 February 2020Change of details for Mr George Killinger as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 December 2018Change of details for Mr George Killinger as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Change of details for Mr George Killinger as a person with significant control on 15 January 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 February 2018Director's details changed for Mr George Killinger on 15 January 2018 (2 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 August 2017Cessation of Charles Baxter as a person with significant control on 3 May 2017 (1 page)
23 August 2017Change of details for Mr George Killinger as a person with significant control on 3 May 2017 (2 pages)
23 August 2017Change of details for Mr George Killinger as a person with significant control on 3 May 2017 (2 pages)
23 August 2017Cessation of Charles Baxter as a person with significant control on 3 May 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House, 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House, 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 September 2016Termination of appointment of Charles Edward Barrett Baxter as a director on 29 July 2016 (1 page)
26 September 2016Termination of appointment of Charles Edward Barrett Baxter as a director on 29 July 2016 (1 page)
26 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 September 2016Director's details changed for Mr George Killinger on 20 May 2016 (2 pages)
26 September 2016Director's details changed for Mr George Killinger on 20 May 2016 (2 pages)
26 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 September 2016Registered office address changed from Pipers the Lee Great Missenden HP169NA to Hamilton House, 25 High Street Rickmansworth WD3 1ET on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Pipers the Lee Great Missenden HP169NA to Hamilton House, 25 High Street Rickmansworth WD3 1ET on 22 September 2016 (1 page)
16 September 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
16 September 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 January 2016Appointment of Mr George Killinger as a director on 18 February 2015 (2 pages)
14 January 2016Appointment of Mr George Killinger as a director on 18 February 2015 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 April 2015Company name changed garden design by charles baxter LTD\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed garden design by charles baxter LTD\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 2
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(20 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(20 pages)