Company NameMartin & Gerard Electrical Contractors Limited
Company StatusActive
Company Number01710838
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMs Jean Currie
NationalityBritish
StatusCurrent
Appointed02 August 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 32 St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameMr Warren Beecroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wensley View
Leeds
West Yorkshire
LS7 3QL
Director NameMr Darren Broadbent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr James Philippe Dartiailh
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMrs Leona Beecroft
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(41 years after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Stephen Barker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleContract Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House Farm
Brimham Rocks
Harrogate
North Yorkshire
HG3 4DW
Director NameGeoffrey Martin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 August 1992)
RoleElectrical Contractor
Correspondence AddressGrainholt
Killinghall
Harrogate
North Yorkshire
HG3 2AA
Secretary NameKevin Matheson
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 4 months after company formation)
Appointment Duration2 days (resigned 02 August 1992)
RoleCompany Director
Correspondence Address58 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QH
Director NameMr Justin Anthony Casey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1993)
RoleMd Electrical Contracting
Country of ResidenceEngland
Correspondence Address65 The Spinney
Moortown
Leeds
West Yorkshire
LS17 6SP
Director NameMr Robert James Carrington
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years after company formation)
Appointment Duration29 years, 9 months (resigned 31 December 2023)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ

Contact

Websitemartinandgerard.co.uk/
Telephone01423 810500
Telephone regionBoroughbridge / Harrogate

Location

Registered Address10 Crown House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at £1Jill Carrington
77.19%
Ordinary
1.4k at £1Warren Beecroft
22.81%
Ordinary

Financials

Year2014
Net Worth£86,720
Cash£144,863
Current Liabilities£788,745

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

16 June 2008Delivered on: 21 June 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 January 2024Termination of appointment of Robert James Carrington as a director on 31 December 2023 (1 page)
30 November 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
14 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
16 January 2023Appointment of Mr James Philippe Dartiailh as a director on 16 January 2023 (2 pages)
16 January 2023Appointment of Mr Darren Broadbent as a director on 16 January 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
15 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
29 November 2019Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
13 August 2018Cessation of Jill Carrington as a person with significant control on 28 September 2017 (1 page)
13 August 2018Notification of Crown House Holdings Limited as a person with significant control on 28 September 2017 (2 pages)
13 August 2018Cessation of Warren Beecroft as a person with significant control on 28 September 2017 (1 page)
13 August 2018Cessation of Robert James Carrington as a person with significant control on 28 September 2017 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 August 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
19 August 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6,200
(6 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6,200
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,200
(6 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,200
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6,200
(7 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6,200
(7 pages)
20 August 2013Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
15 June 2010Termination of appointment of Stephen Barker as a director (1 page)
15 June 2010Termination of appointment of Stephen Barker as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 28/07/09; full list of members (4 pages)
29 September 2009Return made up to 28/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 August 2006Return made up to 28/07/06; full list of members (8 pages)
16 August 2006Return made up to 28/07/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 August 2005Return made up to 28/07/05; full list of members (8 pages)
24 August 2005Return made up to 28/07/05; full list of members (8 pages)
23 June 2005Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey leeds LS28 7NB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey leeds LS28 7NB (1 page)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
31 August 2004Return made up to 28/07/04; full list of members (8 pages)
31 August 2004Return made up to 28/07/04; full list of members (8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
15 March 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
27 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 August 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 28/07/02; full list of members (8 pages)
28 August 2002Return made up to 28/07/02; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
27 October 2000Return made up to 28/07/00; full list of members (7 pages)
27 October 2000Return made up to 28/07/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Return made up to 28/07/98; full list of members (6 pages)
9 September 1998Return made up to 28/07/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
23 August 1993Return made up to 09/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 1993Return made up to 09/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1993Director resigned;new director appointed (2 pages)
20 May 1993Director resigned;new director appointed (2 pages)
4 May 1993Accounts for a small company made up to 30 April 1992 (5 pages)
4 May 1993Accounts for a small company made up to 30 April 1992 (5 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1988Director resigned;new director appointed (2 pages)
11 October 1988Director resigned;new director appointed (2 pages)
30 March 1983Incorporation (13 pages)
30 March 1983Incorporation (13 pages)