Company NameGBV Construction Limited
DirectorsAnthony Graham Booth and Yvonne Booth
Company StatusActive
Company Number04855619
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Graham Booth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
Director NameMrs Yvonne Booth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
Secretary NameMrs Yvonne Booth
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01484 606380
Telephone regionHuddersfield

Location

Registered AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Graham Booth
50.00%
Ordinary
1 at £1Yvonne Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£100,858
Cash£17,849
Current Liabilities£89,798

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

14 April 2016Delivered on: 16 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 6 huddersfield road skelmanthorpe huddersfield t/n WYK367604.
Outstanding
17 August 2015Delivered on: 25 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 175 commercial road skelmanthorpe huddersfield.
Outstanding
29 July 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 32A ings mill avenue, clayton west, huddersfield, t/no: WYK892482. Notification of addition to or amendment of charge.
Outstanding
27 July 2012Delivered on: 13 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 fae dene kirkburton huddersfield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
26 July 2011Delivered on: 3 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 sheffield road penistone by way of fixed charge all plant and machincery owned by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the proeprty see image for full details.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The junction inn, 32 paddock road kirkbyrton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 June 2021Delivered on: 25 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 3 and 5 old road. Middlestown. Wakefield. WF4 4QN.
Outstanding
12 April 2019Delivered on: 20 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the north side of wood lane overton wakefield.
Outstanding
12 March 2019Delivered on: 2 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 1 new house farm old road middlestown wakefield.
Outstanding
12 March 2019Delivered on: 2 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 2 new house farm old road middlestown wakefield.
Outstanding
16 November 2017Delivered on: 1 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 highwood lane kirkburton huddersfield.
Outstanding
19 May 2016Delivered on: 7 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land adjoining 14 lane head kirkburton t/n 604201.
Outstanding
20 February 2009Delivered on: 26 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32A ings mill avenue clayton west huddersfield t/n WYK892483 see image for full details.
Outstanding
29 July 2013Delivered on: 10 August 2013
Satisfied on: 4 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at rear 105 station road fenay bridge huddersfield t/no.WYK892482. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2011Delivered on: 3 August 2011
Satisfied on: 4 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18A rowley lane lepton huddershield t/no:WYK880201ALL plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
18 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
11 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 June 2021Satisfaction of charge 048556190013 in full (1 page)
29 June 2021Satisfaction of charge 048556190010 in full (1 page)
25 June 2021Registration of charge 048556190015, created on 7 June 2021 (16 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 May 2021Satisfaction of charge 048556190011 in full (1 page)
11 May 2021Satisfaction of charge 3 in full (1 page)
11 May 2021Satisfaction of charge 048556190006 in full (1 page)
11 May 2021Satisfaction of charge 048556190009 in full (1 page)
22 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Anthony Graham Booth on 31 March 2020 (2 pages)
1 April 2020Secretary's details changed for Mrs Yvonne Booth on 31 March 2020 (1 page)
1 April 2020Director's details changed for Mrs Yvonne Booth on 31 March 2020 (2 pages)
31 March 2020Change of details for Mrs Yvonne Booth as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Registered office address changed from The Old Pumphouse 11 Turnshaw Road Kirburton Huddersfield West Yorkshire HD8 8UN to Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ on 31 March 2020 (1 page)
31 March 2020Change of details for Mr Anthony Graham Booth as a person with significant control on 31 March 2020 (2 pages)
15 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 April 2019Registration of charge 048556190014, created on 12 April 2019 (17 pages)
2 April 2019Registration of charge 048556190013, created on 12 March 2019 (17 pages)
2 April 2019Registration of charge 048556190012, created on 12 March 2019 (17 pages)
7 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 December 2017Registration of charge 048556190011, created on 16 November 2017 (11 pages)
1 December 2017Registration of charge 048556190011, created on 16 November 2017 (11 pages)
27 July 2017Satisfaction of charge 048556190008 in full (1 page)
27 July 2017Satisfaction of charge 048556190008 in full (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 June 2016Registration of charge 048556190010, created on 19 May 2016 (12 pages)
7 June 2016Registration of charge 048556190010, created on 19 May 2016 (12 pages)
16 April 2016Registration of charge 048556190009, created on 14 April 2016 (19 pages)
16 April 2016Registration of charge 048556190009, created on 14 April 2016 (19 pages)
4 November 2015Satisfaction of charge 4 in full (2 pages)
4 November 2015Satisfaction of charge 048556190007 in full (1 page)
4 November 2015Satisfaction of charge 4 in full (2 pages)
4 November 2015Satisfaction of charge 048556190007 in full (1 page)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
25 August 2015Registration of charge 048556190008, created on 17 August 2015 (17 pages)
25 August 2015Registration of charge 048556190008, created on 17 August 2015 (17 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
10 August 2013Registration of charge 048556190007 (16 pages)
10 August 2013Registration of charge 048556190007 (16 pages)
3 August 2013Registration of charge 048556190006 (16 pages)
3 August 2013Registration of charge 048556190006 (16 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Director's details changed for Yvonne Booth on 25 July 2010 (2 pages)
17 September 2010Director's details changed for Yvonne Booth on 25 July 2010 (2 pages)
17 September 2010Director's details changed for Anthony Graham Booth on 25 July 2010 (2 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Anthony Graham Booth on 25 July 2010 (2 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 October 2007Return made up to 25/07/07; no change of members (7 pages)
2 October 2007Return made up to 25/07/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
24 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
3 September 2004Return made up to 04/08/04; full list of members (7 pages)
3 September 2004Return made up to 04/08/04; full list of members (7 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: d & a hill 18 T8-9 yorkshire technology & office pk armitage bridge huddersfield HD4 7NR (1 page)
18 August 2003Registered office changed on 18/08/03 from: d & a hill 18 T8-9 yorkshire technology & office pk armitage bridge huddersfield HD4 7NR (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Director resigned (1 page)
4 August 2003Incorporation (6 pages)
4 August 2003Incorporation (6 pages)