Linton Common Linton
Wetherby
West Yorkshire
LS22 4JD
Director Name | Stephen Shepherd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1993(9 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Drive East Keswick Leeds LS17 9EP |
Secretary Name | Julie Houseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Rose Hill Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Director Name | Mr David Storr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(32 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Merlin House Aviation Road Sherburn Enterprise Park Sherburn In Elmet Leeds LS25 6NB |
Director Name | John Jeffrey Ayres |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 15 Ingleby Drive Tadcaster North Yorkshire LS24 8HW |
Director Name | Dennis Galley |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 10 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Sheila Galley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | 10 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Mr John Vincent Gilroy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 69 Gascoigne Road Barwick In Elmet Leeds LS15 4LP |
Secretary Name | Sheila Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 10 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Secretary Name | Christopher Houseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Bexley Lodge College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Website | www.gr-electrical.co.uk/ |
---|---|
Telephone | 01977 681681 |
Telephone region | Pontefract |
Registered Address | Merlin House Aviation Road Sherburn Enterprise Park Sherburn In Elmet Leeds LS25 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
67.2k at £0.1 | Christopher Houseman 67.03% Ordinary |
---|---|
4.9k at £0.1 | David Storr 4.88% Ordinary |
25.8k at £0.1 | Stephen Shepherd 25.78% Ordinary |
2.3k at £0.1 | Christopher Paul Rodi 2.30% Ordinary |
1 at £0.1 | C. Houseman 0.00% Ordinary A |
1 at £0.1 | Christopher Rodi 0.00% Ordinary C |
1 at £0.1 | D. Storr 0.00% Ordinary D |
1 at £0.1 | Stephen Shepherd 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,708,659 |
Gross Profit | £3,991,711 |
Net Worth | £4,945,310 |
Cash | £3,577,709 |
Current Liabilities | £2,385,742 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
1 March 1989 | Delivered on: 6 March 1989 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Full accounts made up to 30 April 2020 (24 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 30 April 2019 (23 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 30 April 2018 (22 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 30 April 2017 (21 pages) |
21 September 2017 | Full accounts made up to 30 April 2017 (21 pages) |
12 September 2017 | Appointment of Mr David Storr as a director on 24 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr David Storr as a director on 24 August 2017 (2 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 December 2016 | Full accounts made up to 30 April 2016 (21 pages) |
15 December 2016 | Full accounts made up to 30 April 2016 (21 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
15 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
13 January 2016 | Statement of company's objects (2 pages) |
13 January 2016 | Statement of company's objects (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
11 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
11 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
18 November 2015 | Registered office address changed from Sherburn Enterprise Park Aviation Road Sherburn Sherburn Leeds LS25 6NB to Merlin House Aviation Road Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NB on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Sherburn Enterprise Park Aviation Road Sherburn Sherburn Leeds LS25 6NB to Merlin House Aviation Road Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NB on 18 November 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Full accounts made up to 30 April 2014 (21 pages) |
17 December 2014 | Full accounts made up to 30 April 2014 (21 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 October 2013 | Full accounts made up to 30 April 2013 (20 pages) |
16 October 2013 | Full accounts made up to 30 April 2013 (20 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
26 January 2012 | Director's details changed for Christopher Houseman on 26 January 2011 (2 pages) |
26 January 2012 | Director's details changed for Christopher Houseman on 26 January 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Stephen Shepherd on 26 January 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Stephen Shepherd on 26 January 2011 (2 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
17 May 2011 | Res of aud (1 page) |
17 May 2011 | Res of aud (1 page) |
11 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
11 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
18 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
18 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
26 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
12 February 2009 | Return made up to 25/01/09; no change of members (4 pages) |
12 February 2009 | Return made up to 25/01/09; no change of members (4 pages) |
23 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
23 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
27 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
27 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
26 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
26 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
24 January 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
24 January 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
20 February 2006 | Return made up to 25/01/06; full list of members
|
20 February 2006 | Return made up to 25/01/06; full list of members
|
15 February 2006 | £ ic 10250/10020 20/12/05 £ sr [email protected]=230 (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | £ ic 10250/10020 20/12/05 £ sr [email protected]=230 (1 page) |
15 February 2006 | Resolutions
|
10 February 2006 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
10 February 2006 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
5 April 2005 | Return made up to 25/01/04; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/03; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/02; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/03; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/04; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/01; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/02; full list of members; amend (8 pages) |
5 April 2005 | Return made up to 25/01/01; full list of members; amend (8 pages) |
30 March 2005 | Return made up to 25/01/05; full list of members
|
30 March 2005 | Return made up to 25/01/05; full list of members
|
31 January 2005 | Accounts for a medium company made up to 30 April 2004 (13 pages) |
31 January 2005 | Accounts for a medium company made up to 30 April 2004 (13 pages) |
21 January 2005 | Return made up to 25/01/00; full list of members (6 pages) |
21 January 2005 | Return made up to 25/01/00; full list of members (6 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
1 March 2004 | Return made up to 25/01/04; full list of members
|
1 March 2004 | Return made up to 25/01/04; full list of members
|
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
26 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
21 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
21 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
17 May 2001 | Return made up to 25/01/01; full list of members
|
17 May 2001 | Return made up to 25/01/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
2 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | S-div 09/02/99 (1 page) |
17 February 1999 | S-div 09/02/99 (1 page) |
17 February 1999 | Resolutions
|
7 May 1998 | Return made up to 25/01/98; full list of members
|
7 May 1998 | Return made up to 25/01/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 5C 36 thorp arch trading est westherby west yorkshire LS23 7BJ (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 5C 36 thorp arch trading est westherby west yorkshire LS23 7BJ (1 page) |
23 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
2 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
2 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
17 September 1993 | Resolutions
|
17 September 1993 | Resolutions
|
3 September 1986 | Company name changed G.R. electrical mechanical servi ces LIMITED\certificate issued on 03/09/86 (2 pages) |
3 September 1986 | Company name changed G.R. electrical mechanical servi ces LIMITED\certificate issued on 03/09/86 (2 pages) |
3 September 1984 | Incorporation (16 pages) |
3 September 1984 | Incorporation (16 pages) |