Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Mr Keith Alan Thompson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Quantity Surveyor |
Correspondence Address | 2 Sandbourne Drive Maidstone Kent ME14 2JA |
Director Name | Mr John Newby |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 January 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Director Name | Mr Derek Pennington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2007) |
Role | Construction Manager |
Correspondence Address | 46 Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JW |
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Mr Byron Hugh Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1994) |
Role | General Manager |
Correspondence Address | 5 Ascot Drive Baglan Port Talbot West Glamorgan SA12 8YL Wales |
Director Name | Brian Norman Mason |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1995) |
Role | Construction Manager |
Correspondence Address | 8 Mayland Avenue Canvey Island Essex SS8 0DL |
Director Name | Mr William George Badham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 1999) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood Bream Road Whitepool St Briavels Lydney Gloucestershire GL15 6TL Wales |
Director Name | Jonathan Prosper |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 1999) |
Role | Construction |
Correspondence Address | Volland Cottage Lower Machen Newport Gwent NP1 8UU Wales |
Secretary Name | Mr Trevor William Howard Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2015) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3HG |
Director Name | Mr David Howard Harrhy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | PO Box 14 New Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3UD Wales |
Director Name | Desmond McGuckin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH |
Director Name | Mr Nigel John Rickman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Nigel John Rickman |
---|---|
Status | Resigned |
Appointed | 01 April 2015(24 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Website | geeconstruction.co.uk |
---|
Registered Address | Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
442.4k at £1 | Gee Group LTD 99.47% Ordinary B |
---|---|
2.3k at £1 | Gee Group LTD 0.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,354,321 |
Gross Profit | £45,968 |
Net Worth | £1,574,449 |
Current Liabilities | £4,470,364 |
Latest Accounts | 30 September 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 29 January 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
19 June 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
---|---|
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Desmond Mcguckin as a director on 21 July 2016 (1 page) |
10 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
23 June 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
10 April 2014 | Registration of charge 024936400002 (37 pages) |
10 April 2014 | Registration of charge 024936400003 (37 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Termination of appointment of David Harrhy as a director (1 page) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Appointment of Mr Nigel John Rickman as a director (2 pages) |
19 October 2009 | Director's details changed for Mr John Newby on 19 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Howard Harrhy on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Trevor William Howard Cameron on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Desmond Mcguckin on 16 October 2009 (2 pages) |
17 March 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
24 March 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
30 June 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
25 April 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Company name changed wiggins gee construction LIMITED\certificate issued on 12/06/02 (2 pages) |
22 March 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 February 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Director resigned (1 page) |
27 July 1999 | Memorandum and Articles of Association (8 pages) |
26 July 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
8 February 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
10 March 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 May 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
30 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
1 May 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
13 August 1991 | Ad 24/04/91--------- £ si 2340@1=2340 £ ic 2/2342 (2 pages) |
1 June 1990 | Company name changed\certificate issued on 01/06/90 (2 pages) |
29 May 1990 | Resolutions
|
19 April 1990 | Incorporation (9 pages) |