Kimberworth
Rotherham
South Yorkshire
S61 1NH
Director Name | Mr George Ernest Hulse |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunningdale Close Swinton Mexborough South Yorkshire S64 8SS |
Secretary Name | Eric Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Thomson Avenue Bury Doncaster DN4 0NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gbhutilitiesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 578578 |
Telephone region | Rotherham |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
32 at £1 | George Ernest Hulse 32.00% Ordinary |
---|---|
32 at £1 | Vivienne Hulse 32.00% Ordinary |
18 at £1 | Margaret Elaine Davies 18.00% Ordinary |
18 at £1 | Trevor Davies 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,200 |
Cash | £84,242 |
Current Liabilities | £317,223 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 August 2023 (overdue) |
8 February 2023 | Delivered on: 8 February 2023 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
27 April 2017 | Delivered on: 27 April 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
14 December 1998 | Delivered on: 17 December 1998 Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 May 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
17 April 2023 | Statement of affairs (10 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 April 2023 (2 pages) |
8 February 2023 | Registration of charge 036120010003, created on 8 February 2023 (21 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 October 2022 | Second filing of Confirmation Statement dated 7 August 2018 (3 pages) |
22 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 October 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with updates
|
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Notification of Trevor Davies as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Notification of Fmt Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
26 February 2018 | Cessation of Vivienne Hulse as a person with significant control on 31 January 2018 (1 page) |
26 February 2018 | Cessation of George Ernest Hulse as a person with significant control on 31 January 2018 (1 page) |
23 February 2018 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 23 February 2018 (1 page) |
20 February 2018 | Termination of appointment of George Ernest Hulse as a director on 3 January 2018 (1 page) |
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
15 February 2018 | Resolutions
|
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 April 2017 | Registration of charge 036120010002, created on 27 April 2017 (37 pages) |
27 April 2017 | Registration of charge 036120010002, created on 27 April 2017 (37 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Registered office address changed from 70 Balby Road Doncaster South Yorkshire DN4 0JL on 12 June 2011 (1 page) |
12 June 2011 | Registered office address changed from 70 Balby Road Doncaster South Yorkshire DN4 0JL on 12 June 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Termination of appointment of Eric Atkinson as a secretary (1 page) |
22 October 2010 | Termination of appointment of Eric Atkinson as a secretary (1 page) |
23 September 2010 | Director's details changed for Trevor Davies on 31 December 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr George Ernest Hulse on 31 December 2009 (2 pages) |
23 September 2010 | Director's details changed for Trevor Davies on 31 December 2009 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr George Ernest Hulse on 31 December 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 07/08/05; full list of members (4 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 07/08/05; full list of members (4 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members
|
15 August 2002 | Return made up to 07/08/02; full list of members
|
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 September 1999 | Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
24 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Incorporation (16 pages) |
7 August 1998 | Incorporation (16 pages) |