Company NameNutley-Goring Holdings Limited
DirectorsCynthia Gaylor and David Richard Gaylor
Company StatusActive
Company Number01034334
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCynitha Gaylor
NationalityBritish
StatusCurrent
Appointed31 October 2007(35 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressWheatley Hall Rd
Doncaster
Yorkshire
DN2 4NY
Director NameMrs Cynthia Gaylor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(45 years, 3 months after company formation)
Appointment Duration7 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressWheatley Hall Rd
Doncaster
Yorkshire
DN2 4NY
Director NameMr David Richard Gaylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(49 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatley Hall Rd
Doncaster
Yorkshire
DN2 4NY
Director NameEric Allsopp
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressNewhome Bank End Road
Blaxton
Doncaster
South Yorkshire
DN9 3AN
Director NameJohn Duncan Allsopp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address21 Hindburn Close
Doncaster
South Yorkshire
DN4 7RW
Director NameMr David Richard Gaylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Checkstone Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JY
Secretary NameJohn Duncan Allsopp
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address21 Hindburn Close
Doncaster
South Yorkshire
DN4 7RW
Director NameMr Philip Ian Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(23 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 October 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary NameMr Philip Ian Wood
NationalityBritish
StatusResigned
Appointed28 November 2001(29 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY

Contact

Websitefirstchoice-uk.com
Telephone01924 201155
Telephone regionWakefield

Location

Registered AddressWheatley Hall Rd
Doncaster
Yorkshire
DN2 4NY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Shareholders

334 at £1Mrs Barbara Seager Callebaut
8.85%
Ordinary
333 at £1Mrs Jean Callebaut
8.82%
Ordinary
275 at £1Mrs Cynthia Gaylor
7.29%
Ordinary
268 at £1Janet Saville Crumpton
7.10%
Ordinary
2.6k at £1David Richard Gaylor
67.94%
Ordinary

Financials

Year2014
Net Worth-£202,471
Current Liabilities£209,069

Accounts

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

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

12 September 2008Delivered on: 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 September 1997Delivered on: 24 September 1997
Satisfied on: 12 March 2009
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1993Delivered on: 28 January 1993
Satisfied on: 12 March 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

4 January 2021Group of companies' accounts made up to 31 December 2019 (29 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
5 July 2017Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page)
5 July 2017Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages)
25 April 2017Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages)
25 April 2017Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page)
25 April 2017Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page)
3 April 2017Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page)
3 April 2017Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page)
3 April 2017Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,774
(5 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,774
(5 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,774
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,774
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,774
(5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,774
(5 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Return made up to 05/07/08; full list of members (4 pages)
30 January 2009Appointment terminated director philip wood (1 page)
30 January 2009Appointment terminated director philip wood (1 page)
30 January 2009Appointment terminated secretary philip wood (1 page)
30 January 2009Return made up to 05/07/08; full list of members (4 pages)
30 January 2009Appointment terminated secretary philip wood (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2008Secretary appointed cynitha gaylor (2 pages)
1 April 2008Secretary appointed cynitha gaylor (2 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 September 2007Return made up to 05/07/07; full list of members (8 pages)
9 September 2007Return made up to 05/07/07; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 05/07/06; full list of members (8 pages)
1 August 2006Return made up to 05/07/06; full list of members (8 pages)
4 November 2005Return made up to 05/07/05; full list of members (8 pages)
4 November 2005Return made up to 05/07/05; full list of members (8 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 05/07/04; full list of members (8 pages)
22 July 2004Return made up to 05/07/04; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 August 2003Return made up to 05/07/03; full list of members (8 pages)
23 August 2003Return made up to 05/07/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
19 July 2002Return made up to 05/07/02; full list of members (9 pages)
19 July 2002Return made up to 05/07/02; full list of members (9 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
28 August 2001Return made up to 05/07/01; full list of members (9 pages)
28 August 2001Return made up to 05/07/01; full list of members (9 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Return made up to 05/07/99; no change of members (4 pages)
12 July 1999Return made up to 05/07/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Return made up to 05/07/98; no change of members (4 pages)
10 September 1998Return made up to 05/07/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 August 1996Return made up to 05/07/96; no change of members (4 pages)
6 August 1996Return made up to 05/07/96; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
17 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1971Incorporation (10 pages)
10 December 1971Incorporation (10 pages)