Company NameR A Gerrard Limited
DirectorRobert Alan Gerrard
Company StatusActive
Company Number04829701
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Alan Gerrard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameJulia Gerrard
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Barn High House Farm School Lane
Alvechurch
Birmingham
B48 7SA
Director NameMrs Julia Gerrard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 07 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn High House Farm
School Lane
Alvechurch
Birmingham
B48 7SA
Director NameMrs Lorraine Alison Gerrard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(11 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert Alan Gerrard
83.33%
Ordinary
10 at £1Robert Alan Gerrard
8.33%
Ordinary B Non Voting
10 at £1Robert Alan Gerrard
8.33%
Ordinary C Non-voting

Financials

Year2014
Net Worth£830
Cash£4,993
Current Liabilities£18,400

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

21 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 February 2016Director's details changed for Ms Lorraine Gray on 5 January 2016 (2 pages)
12 February 2016Director's details changed for Ms Lorraine Gray on 5 January 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
14 July 2015Appointment of Ms Lorraine Gray as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Ms Lorraine Gray as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Ms Lorraine Gray as a director on 7 July 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(4 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Director's details changed for Robert Alan Gerrard on 1 March 2013 (2 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Director's details changed for Robert Alan Gerrard on 1 March 2013 (2 pages)
16 August 2013Director's details changed for Robert Alan Gerrard on 1 March 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Termination of appointment of Julia Gerrard as a director (1 page)
17 October 2011Termination of appointment of Julia Gerrard as a director (1 page)
17 October 2011Termination of appointment of Julia Gerrard as a secretary (1 page)
17 October 2011Termination of appointment of Julia Gerrard as a secretary (1 page)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Director's details changed for Robert Alan Gerrard on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Julia Gerrard on 11 July 2010 (3 pages)
9 August 2010Secretary's details changed for Julia Gerrard on 11 July 2010 (2 pages)
9 August 2010Secretary's details changed for Julia Gerrard on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Robert Alan Gerrard on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Julia Gerrard on 11 July 2010 (3 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
25 July 2008Return made up to 11/07/08; full list of members (4 pages)
25 July 2008Return made up to 11/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 August 2007Return made up to 11/07/07; full list of members (3 pages)
3 August 2007Return made up to 11/07/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (3 pages)
27 July 2006Return made up to 11/07/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 11/07/04; full list of members (6 pages)
1 September 2004Return made up to 11/07/04; full list of members (6 pages)
6 October 2003Ad 11/07/03--------- £ si 118@1=118 £ ic 2/120 (2 pages)
6 October 2003Ad 11/07/03--------- £ si 118@1=118 £ ic 2/120 (2 pages)
28 September 2003Memorandum and Articles of Association (10 pages)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2003Memorandum and Articles of Association (10 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 August 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)