Company NameG.C.Poole Ltd
DirectorGillian Claire Emerton
Company StatusActive - Proposal to Strike off
Company Number05425539
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGillian Claire Emerton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Grovehill Road
Beverley
East Yorkshire
HU17 0EJ
Secretary NameWilliam Stanley Poole
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Cherry Tree Terrace
Beverley
East Yorkshire
HU17 0EN

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gillian Claire Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£20,645
Cash£2,186
Current Liabilities£4,641

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

17 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 17 August 2023 (1 page)
18 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
27 February 2023Secretary's details changed for William Stanley Poole on 27 February 2023 (1 page)
12 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
26 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 January 2019Change of details for Mrs Gillian Claire Emerton as a person with significant control on 23 January 2019 (2 pages)
25 January 2019Director's details changed for Gillian Claire Emerton on 23 January 2019 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 January 2018Director's details changed for Gillian Claire Poole on 25 January 2018 (2 pages)
26 January 2018Change of details for Mrs Gillian Claire Poole as a person with significant control on 25 January 2018 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Secretary's details changed for William Stanley Poole on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Gillian Claire Poole on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Gillian Claire Poole on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Gillian Claire Poole on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for William Stanley Poole on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for William Stanley Poole on 1 October 2009 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Gillian Claire Poole on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Gillian Claire Poole on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 May 2009Return made up to 15/04/09; full list of members (3 pages)
26 May 2009Return made up to 15/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 15/04/08; full list of members (3 pages)
13 June 2008Return made up to 15/04/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
29 January 2008Registered office changed on 29/01/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
15 April 2005Incorporation (30 pages)
15 April 2005Incorporation (30 pages)