Company NameGiles Craig Limited
DirectorsThomas William Simon Rodda and Lesley Vivienne Barrett
Company StatusActive
Company Number01858900
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr David Allan Walker
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address17 A Victoria Road
Shipley
BD18 3LQ
Director NameMr Thomas William Simon Rodda
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2008(23 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMiss Lesley Vivienne Barrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMrs Phillis Walker
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleRetired
Correspondence AddressFlat 3 Falkland Court
Bingley
West Yorkshire
BD16 2PF
Director NameBen Walker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressWhite Gables
Whitelands Road Baildon
Shipley
West Yorkshire
BD17 6NL
Director NameMr Giles David Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2003)
RoleTraveller
Country of ResidenceEngland
Correspondence Address2b Pevensey Road
Brighton
BN2 3AG
Director NameMrs Karen Jane Harford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleAccounts Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Close
Baildon
Shipley
West Yorkshire
BD17 7PB
Director NameDavid Michael Reynolds
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(23 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2017)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence AddressWhite Gables Whitelands Road
Baildon
Shipley
West Yorkshire
BD17 6NL

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1David Walker
6.67%
Ordinary B
1.5k at £1Benjamin Craig Walker
40.00%
Ordinary A
1.5k at £1Giles David Walker
40.00%
Ordinary A
500 at £1David Allan Walker
13.33%
Ordinary A

Financials

Year2014
Net Worth£500,690
Cash£13,474
Current Liabilities£584,426

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

5 April 2019Delivered on: 12 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 20 mayfield avenue, industrial park, fyfield road, weyhill, andover, SP11 8HU.
Outstanding
18 March 2015Delivered on: 18 March 2015
Persons entitled: David Allan Walker

Classification: A registered charge
Particulars: Land and buildings at the junction of edinburgh street and burlington crescent goole humberside.
Outstanding
15 October 2014Delivered on: 20 October 2014
Persons entitled: Hannah Reynolds Acting by Her Attorney David Reynolds

Classification: A registered charge
Particulars: The freehold property known as unit 20 mayfield avenue industrial park fyfield road weyhill andover SP11 8HU registered at the land registry under title number HP675066.
Outstanding
4 July 2007Delivered on: 7 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8 enterprise way thornton road pickering. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 February 2006Delivered on: 14 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 dyehouse road oakenshaw bradford west yorkshire and meter house on the east side of dyehouse road and land adjoining dyehouse road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 January 1987Delivered on: 28 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south side of browgate baildon bradford west yorkshire title no wyk 360195.
Outstanding
10 March 2004Delivered on: 16 March 2004
Satisfied on: 22 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 nidd valley business park lingerfield knaresborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
17 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023All of the property or undertaking no longer forms part of charge 1 (2 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 November 2021Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page)
22 September 2021Confirmation statement made on 18 September 2021 with updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 April 2019Registration of charge 018589000007, created on 5 April 2019 (8 pages)
4 March 2019Satisfaction of charge 018589000005 in full (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 September 2018Secretary's details changed for Mr David Allan Walker on 29 August 2018 (1 page)
31 August 2018Secretary's details changed for Mr David Allan Walker on 27 August 2018 (1 page)
31 August 2018Secretary's details changed for Mr David Allan Walker on 27 August 2018 (1 page)
27 August 2018Director's details changed for Mr Thomas William Simon Rodda on 27 August 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Satisfaction of charge 4 in full (2 pages)
19 March 2018Satisfaction of charge 3 in full (2 pages)
4 October 2017Termination of appointment of David Michael Reynolds as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of David Michael Reynolds as a director on 30 September 2017 (1 page)
21 September 2017Appointment of Miss Lesley Vivienne Barrett as a director on 25 August 2017 (2 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Appointment of Miss Lesley Vivienne Barrett as a director on 25 August 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Satisfaction of charge 018589000006 in full (1 page)
15 December 2016Satisfaction of charge 018589000006 in full (1 page)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,750
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,750
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Registration of charge 018589000006, created on 18 March 2015 (6 pages)
18 March 2015Registration of charge 018589000006, created on 18 March 2015 (6 pages)
20 October 2014Registration of charge 018589000005, created on 15 October 2014 (21 pages)
20 October 2014Registration of charge 018589000005, created on 15 October 2014 (21 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,750
(6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,750
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,750
(6 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,750
(6 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2010Director's details changed for Thomas William Simon Rodda on 18 September 2010 (2 pages)
23 September 2010Director's details changed for David Michael Reynolds on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Michael Reynolds on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Thomas William Simon Rodda on 18 September 2010 (2 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 October 2009Capitals not rolled up (2 pages)
6 October 2009Capitals not rolled up (2 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 September 2008Return made up to 18/09/08; full list of members (4 pages)
20 September 2008Return made up to 18/09/08; full list of members (4 pages)
9 April 2008Appointment terminated director karen harford (1 page)
9 April 2008Appointment terminated director karen harford (1 page)
31 March 2008Director appointed thomas william simon rodda (2 pages)
31 March 2008Director appointed thomas william simon rodda (2 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 October 2002Return made up to 18/09/02; full list of members (7 pages)
3 October 2002Return made up to 18/09/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 December 1999 (8 pages)
15 March 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000Ad 17/12/99--------- £ si 3490@1=3490 £ ic 10/3500 (2 pages)
12 January 2000Ad 17/12/99--------- £ si 3490@1=3490 £ ic 10/3500 (2 pages)
4 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2000Nc inc already adjusted 17/12/99 (1 page)
4 January 2000Nc inc already adjusted 17/12/99 (1 page)
4 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 1999Return made up to 18/09/99; no change of members (4 pages)
22 September 1999Return made up to 18/09/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 December 1998 (7 pages)
24 March 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
14 October 1998Return made up to 18/09/98; full list of members (6 pages)
14 October 1998Return made up to 18/09/98; full list of members (6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 December 1997 (8 pages)
2 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Return made up to 18/09/97; no change of members (4 pages)
16 October 1997Return made up to 18/09/97; no change of members (4 pages)
23 October 1996Return made up to 18/09/96; no change of members (4 pages)
23 October 1996Return made up to 18/09/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (7 pages)
15 August 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1995Return made up to 18/09/95; full list of members (6 pages)
3 October 1995Return made up to 18/09/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 October 1984Certificate of incorporation (1 page)
26 October 1984Certificate of incorporation (1 page)