Company NameG & D Enterprises Limited
DirectorsDenise Christina Collier and Gregory Collier
Company StatusActive
Company Number05140451
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NameGlass Mat Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Denise Christina Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ryedale, Kirkheaton
Huddersfield
West Yorkshire
HD5 0HT
Director NameMr Gregory Collier
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ryedale, Kirkheaton
Huddersfield
West Yorkshire
HD5 0HT
Secretary NameMrs Denise Christina Collier
NationalityBritish
StatusCurrent
Appointed14 June 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ryedale, Kirkheaton
Huddersfield
West Yorkshire
HD5 0HT
Director NameMr Henry Mooney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 23 July 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Gallows Hill
Ripon
North Yorkshire
HG4 1RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteganddenterprises.org.uk

Location

Registered AddressUnit 8 Perseverance Mills
Lockwood Scar
Huddersfield
West Yorkshire
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

500 at £0.1Denise Christina Collier
50.00%
Ordinary
500 at £0.1Gregory Collier
50.00%
Ordinary

Financials

Year2014
Net Worth£18,677
Cash£2,552
Current Liabilities£202,730

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Charges

7 July 2006Delivered on: 19 July 2006
Persons entitled:
Clydesdale Bank PLC
Clydesdale 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.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 May 2023 (5 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 February 2019Amended accounts made up to 31 May 2018 (7 pages)
3 December 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 July 2018Termination of appointment of Henry Mooney as a director on 23 July 2018 (1 page)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Henry Mooney on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Henry Mooney on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 August 2007Return made up to 28/05/07; full list of members (3 pages)
2 August 2007Return made up to 28/05/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 August 2006Return made up to 28/05/06; full list of members (2 pages)
31 August 2006Return made up to 28/05/06; full list of members (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
5 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2005Return made up to 28/05/05; full list of members (3 pages)
5 July 2005Return made up to 28/05/05; full list of members (3 pages)
23 September 2004Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 2004Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2004New director appointed (1 page)
25 June 2004New secretary appointed;new director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New secretary appointed;new director appointed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 2004Registered office changed on 21/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2004Company name changed glass mat LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed glass mat LIMITED\certificate issued on 14/06/04 (2 pages)
28 May 2004Incorporation (14 pages)
28 May 2004Incorporation (14 pages)