Company NameGomersal Green Homes Limited
DirectorsStephen Daniel McGlynn and Cynthia Janet McGlynn
Company StatusActive
Company Number04452867
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Daniel McGlynn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(7 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Grange Road
Cleckheaton
West Yorks
Director NameMrs Cynthia Janet McGlynn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(9 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Grange Road
Cleckheaton
W Yorks
Secretary NameMrs Cynthia McGlynn
StatusCurrent
Appointed24 April 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address6 Grange Road
Cleckheaton
BD19 3DY
Director NameMr Maxwell David Rathmell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address40 Clough Lane
Liversedge
West Yorkshire
WF15 8AD
Secretary NameMr Maxwell David Rathmell
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address40 Clough Lane
Liversedge
West Yorkshire
WF15 8AD
Director NamePeter John Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2004)
RoleTeacher
Correspondence Address12 Primrose Lane
Liversedge
West Yorkshire
WF15 6PA
Director NameMr Gordon Garnet North
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 24 April 2017)
RoleWarden Ranger
Country of ResidenceEngland
Correspondence Address1 Listing Drive
Littletown
Liversedge
West Yorkshire
WF15 6ER
Director NameMs Francesca Whittlestone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 24 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Clough Lane
Liversedge
West Yorkshire
WF15 8AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01274 242581
Telephone regionBradford

Location

Registered Address6 Grange Road
Cleckheaton
BD19 3DY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gillian Ward
8.33%
Ordinary
2 at £1Gordon G. North
8.33%
Ordinary
2 at £1Max Rathmell
8.33%
Ordinary
2 at £1Pauline North
8.33%
Ordinary
2 at £1Peter J. Ward
8.33%
Ordinary
6 at £1Francesca Whittlestone
25.00%
Ordinary
4 at £1Cynthia Janet Mcglynn
16.67%
Ordinary
4 at £1Stephen Daniel Mcglynn
16.67%
Ordinary

Financials

Year2014
Net Worth£9,435
Cash£109,622
Current Liabilities£110,617

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

16 January 2003Delivered on: 22 January 2003
Satisfied on: 23 February 2006
Persons entitled: Ellis Ventures Limited

Classification: Legal charge
Secured details: The sum of £100,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcels of land at gomersal west yorkshire t/nos: WYF26283 WYF53957 WYF140381 WYF159134 WYF192444 WYF312551.
Fully Satisfied

Filing History

28 January 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 May 2017Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell David Rathmell as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Francesca Whittlestone as a director on 24 April 2017 (1 page)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Appointment of Mrs Cynthia Mcglynn as a secretary on 24 April 2017 (2 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Registered office address changed from 40 Clough Lane Liversedge West Yorkshire WF15 8AD to 6 Grange Road Cleckheaton BD19 3DY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 40 Clough Lane Liversedge West Yorkshire WF15 8AD to 6 Grange Road Cleckheaton BD19 3DY on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Cynthia Mcglynn as a secretary on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Francesca Whittlestone as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell David Rathmell as a secretary on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell David Rathmell as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell David Rathmell as a secretary on 24 April 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 24
(9 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 24
(9 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 24
(9 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 24
(9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 July 2014Director's details changed for Mrs Cynthia Janet Mcglynn on 22 May 2014 (2 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24
(9 pages)
15 July 2014Director's details changed for Mrs Cynthia Janet Mcglynn on 22 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Stephen Daniel Mcglynn on 22 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Stephen Daniel Mcglynn on 22 May 2014 (2 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24
(9 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
18 July 2011Director's details changed for Francesca Whittlestone on 18 July 2011 (2 pages)
18 July 2011Secretary's details changed for Maxwell David Rathmell on 18 July 2011 (1 page)
18 July 2011Director's details changed for Gordon Garnet North on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Stephen Daniel Mcglynn on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Cynthia Janet Mcglynn on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Cynthia Janet Mcglynn on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Maxwell David Rathmell on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Gordon Garnet North on 18 July 2011 (2 pages)
18 July 2011Secretary's details changed for Maxwell David Rathmell on 18 July 2011 (1 page)
18 July 2011Director's details changed for Stephen Daniel Mcglynn on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Francesca Whittlestone on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Maxwell David Rathmell on 18 July 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (17 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (17 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 July 2009Return made up to 24/06/09; full list of members (7 pages)
11 July 2009Director's change of particulars / stephen mcglynn / 07/07/2009 (1 page)
11 July 2009Return made up to 24/06/09; full list of members (7 pages)
11 July 2009Director's change of particulars / cynthia mcglynn / 07/07/2009 (1 page)
11 July 2009Director's change of particulars / stephen mcglynn / 07/07/2009 (1 page)
11 July 2009Director's change of particulars / cynthia mcglynn / 07/07/2009 (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (6 pages)
6 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
29 June 2004Return made up to 31/05/04; no change of members (9 pages)
29 June 2004Return made up to 31/05/04; no change of members (9 pages)
2 April 2004Accounts for a dormant company made up to 30 May 2003 (3 pages)
2 April 2004Accounts for a dormant company made up to 30 May 2003 (3 pages)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 19/03/03--------- £ si 23@1=23 £ ic 1/24 (3 pages)
4 April 2003Ad 19/03/03--------- £ si 23@1=23 £ ic 1/24 (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
31 May 2002Incorporation (12 pages)
31 May 2002Incorporation (12 pages)