Company NameGraham Stuart Construction Limited
DirectorsGraham Stuart and Anne Stuart
Company StatusActive
Company Number01872242
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Previous NameBidhome Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Stuart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 Whirlow Lane
Whirlow
Sheffield
South Yorkshire
S11 9QF
Secretary NameAnne Stuart
NationalityBritish
StatusCurrent
Appointed30 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address64 Whirlow Lane
Whirlow
Sheffield
S11 9QF
Director NameAnne Stuart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Union Road
Sheffield
S Yorkshire
S11 9EF

Contact

Websitewww.grahamstuart.co.uk
Telephone0114 2500622
Telephone regionSheffield

Location

Registered Address11 Union Road
Sheffield
S Yorkshire
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

199 at £1Graham Stuart
99.50%
Ordinary
1 at £1Anne Stuart
0.50%
Ordinary

Financials

Year2014
Net Worth-£126,154
Cash£31,467
Current Liabilities£230,767

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

20 June 1996Delivered on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 February 1993Delivered on: 10 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 December 1992Delivered on: 17 December 1992
Persons entitled: National Westminster 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 19 kingfield road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 1988Delivered on: 31 October 1988
Persons entitled: National Westminster 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: 256 fulwood road sheffield, south yorkshire title no syk 24883 & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 28 October 1988
Persons entitled: National Westminster 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: 6 nether edge road sheffield south yorkshire title no syk 243543 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 28 October 1988
Persons entitled: National Westminster 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: 73 rushdale road sheffield south yorkshire title no ywe - 60208 & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 1988Delivered on: 26 October 1988
Persons entitled: National Westminster 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: 164 psalter lane, sheffield south yorkshire title no syk 222535 & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 2009Delivered on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £101,000 credited to account designation number 51605449 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
2 May 1986Delivered on: 9 May 1986
Persons entitled: Jenny Edmonds

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: 164 psalter lane in the sheffield district of south yorkshire.
Outstanding
3 December 1992Delivered on: 17 December 1992
Satisfied on: 23 March 1994
Persons entitled: National Westminster 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 19 kingfield road sheffield and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Ann Stuart on 3 February 2020 (1 page)
3 February 2020Director's details changed for Ann Stuart on 3 February 2020 (2 pages)
9 January 2020Appointment of Ann Stuart as a director on 9 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Director's details changed for Graham Stuart on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Graham Stuart on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 23/10/08; full list of members (3 pages)
24 November 2008Return made up to 23/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2007Return made up to 23/10/07; no change of members (6 pages)
4 November 2007Return made up to 23/10/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 November 2006Return made up to 23/10/06; full list of members (6 pages)
24 November 2006Return made up to 23/10/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2004Return made up to 23/10/04; full list of members (6 pages)
18 October 2004Return made up to 23/10/04; full list of members (6 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 June 2003Particulars of contract relating to shares (4 pages)
8 June 2003Ad 14/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 June 2003Particulars of contract relating to shares (4 pages)
8 June 2003Ad 14/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Nc inc already adjusted 14/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Nc inc already adjusted 14/03/03 (1 page)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2001Return made up to 23/10/01; full list of members (6 pages)
23 October 2001Return made up to 23/10/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 November 1999Return made up to 23/10/99; full list of members (6 pages)
12 November 1999Return made up to 23/10/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 23/10/98; full list of members (6 pages)
13 November 1998Return made up to 23/10/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 23/10/97; no change of members (4 pages)
23 October 1997Return made up to 23/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Return made up to 23/10/96; full list of members (6 pages)
21 November 1996Return made up to 23/10/96; full list of members (6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 April 1985Memorandum and Articles of Association (14 pages)
10 April 1985Memorandum and Articles of Association (14 pages)
26 March 1985Company name changed\certificate issued on 26/03/85 (2 pages)
26 March 1985Company name changed\certificate issued on 26/03/85 (2 pages)
17 December 1984Certificate of incorporation (1 page)
17 December 1984Certificate of incorporation (1 page)