Company NameGordon Square Services Limited
Company StatusActive
Company Number00633001
CategoryPrivate Limited Company
Incorporation Date17 July 1959(64 years, 10 months ago)
Previous NameGordon Square Garage Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Arnold Frazer Waugh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressLong Byre
Firtree Farm Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7PS
Secretary NameValarie Waugh
NationalityBritish
StatusCurrent
Appointed23 December 2004(45 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressLonge Byre
Fir Tree Farm Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7PS
Director NameMr Robert Michael Howe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(56 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172-174 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
Director NameMr Arnold Frazer Waugh Jnr
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(56 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172-174 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
Director NameArnold Waugh
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 August 2002)
RoleMotor Salesman
Correspondence AddressFirtree Farm
Forest Hall
Newcastle Upon Tyne
NE12 0JT
Secretary NameMargaret Waugh
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2004)
RoleSecretary
Correspondence AddressLong Byre
Firtree Farm Forest Hall
Newcastle Upon Tyne
NE12 0JT

Contact

Websitegordonsquareservices.co.uk
Telephone0191 2683431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address172-174 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1Mr Arnold Frazer Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth£384,586
Cash£163,084
Current Liabilities£29,810

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

10 March 1982Delivered on: 11 March 1982
Satisfied on: 3 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situated at 24-26 blenheim street and 26-30 sunderland street, newcastle upon tyne.
Fully Satisfied
10 March 1982Delivered on: 11 March 1982
Satisfied on: 3 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Showroom premises number 20 and 22 blenheim street newcastle upon tyne.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150
(7 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150
(7 pages)
31 March 2016Appointment of Mr Robert Michael Howe as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Arnold Frazer Waugh Jnr as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Arnold Frazer Waugh Jnr as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Robert Michael Howe as a director on 1 March 2016 (2 pages)
10 March 2016Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HB to 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HB to 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA on 10 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Director's details changed for Arnold Frazer Waugh on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Arnold Frazer Waugh on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Arnold Frazer Waugh on 2 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 05/06/08; no change of members (6 pages)
27 August 2008Return made up to 05/06/08; no change of members (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Return made up to 05/06/06; full list of members (6 pages)
3 August 2006Return made up to 05/06/06; full list of members (6 pages)
12 May 2006Registered office changed on 12/05/06 from: bulman house regent centre gosforth newcastle-upon-tyne NE3 3LS (1 page)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: bulman house regent centre gosforth newcastle-upon-tyne NE3 3LS (1 page)
30 August 2005Return made up to 05/06/05; full list of members (5 pages)
30 August 2005Return made up to 05/06/05; full list of members (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
29 June 2004Return made up to 05/06/04; no change of members (4 pages)
29 June 2004Return made up to 05/06/04; no change of members (4 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
18 March 2004Company name changed gordon square garage LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed gordon square garage LIMITED\certificate issued on 18/03/04 (2 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 05/06/03; full list of members (4 pages)
17 July 2003Return made up to 05/06/03; full list of members (4 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Return made up to 05/06/02; full list of members (5 pages)
23 August 2002Return made up to 05/06/02; full list of members (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 05/06/01; full list of members (5 pages)
10 August 2001Return made up to 05/06/01; full list of members (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Return made up to 05/06/00; full list of members (5 pages)
26 June 2000Return made up to 05/06/00; full list of members (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 June 1999Return made up to 05/06/99; full list of members (5 pages)
25 June 1999Return made up to 05/06/99; full list of members (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 June 1998Return made up to 05/06/98; full list of members (5 pages)
25 June 1998Return made up to 05/06/98; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 June 1997Return made up to 05/06/97; full list of members (5 pages)
16 June 1997Return made up to 05/06/97; full list of members (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 June 1996Return made up to 05/06/96; full list of members (5 pages)
21 June 1996Return made up to 05/06/96; full list of members (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 June 1995Return made up to 05/06/95; full list of members (10 pages)
19 June 1995Return made up to 05/06/95; full list of members (10 pages)
21 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
21 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 June 1994Return made up to 05/06/94; full list of members (5 pages)
13 June 1994Return made up to 05/06/94; full list of members (5 pages)
4 March 1994Accounts for a small company made up to 30 April 1993 (5 pages)
4 March 1994Accounts for a small company made up to 30 April 1993 (5 pages)
30 June 1993Return made up to 05/06/93; full list of members (5 pages)
30 June 1993Return made up to 05/06/93; full list of members (5 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (5 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (5 pages)
1 July 1992Full accounts made up to 30 April 1991 (10 pages)
1 July 1992Full accounts made up to 30 April 1991 (10 pages)
21 June 1992Return made up to 05/06/92; no change of members (4 pages)
21 June 1992Return made up to 05/06/92; no change of members (4 pages)
24 March 1992Accounts for a small company made up to 30 April 1990 (5 pages)
24 March 1992Accounts for a small company made up to 30 April 1990 (5 pages)
8 July 1991Return made up to 05/06/91; no change of members (4 pages)
8 July 1991Return made up to 05/06/91; no change of members (4 pages)
21 March 1991Accounts for a small company made up to 30 April 1989 (5 pages)
21 March 1991Accounts for a small company made up to 30 April 1989 (5 pages)
3 July 1990Return made up to 05/06/90; full list of members (4 pages)
3 July 1990Return made up to 05/06/90; full list of members (4 pages)
11 June 1990Accounts for a small company made up to 30 April 1988 (5 pages)
11 June 1990Accounts for a small company made up to 30 April 1988 (5 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
11 November 1988Return made up to 22/07/88; full list of members (4 pages)
11 November 1988Return made up to 22/07/88; full list of members (4 pages)
4 August 1988Accounts for a small company made up to 30 April 1987 (5 pages)
4 August 1988Accounts for a small company made up to 30 April 1987 (5 pages)
2 March 1988Return made up to 05/03/87; full list of members (4 pages)
2 March 1988Return made up to 05/03/87; full list of members (4 pages)
1 May 1987Accounts for a small company made up to 30 April 1986 (5 pages)
1 May 1987Accounts for a small company made up to 30 April 1986 (5 pages)
21 November 1986Return made up to 07/08/86; full list of members (4 pages)
21 November 1986Return made up to 07/08/86; full list of members (4 pages)
4 August 1986Accounts for a small company made up to 30 April 1985 (5 pages)
4 August 1986Accounts for a small company made up to 30 April 1985 (5 pages)
6 June 1986Accounts for a small company made up to 30 April 1984 (5 pages)
6 June 1986Accounts for a small company made up to 30 April 1984 (5 pages)