Company NameG & B Civil Engineering Limited
Company StatusActive
Company Number02666551
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameSimon James Maughan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Mark Lisgo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr James Edward Riley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Craig Michael Johnson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(32 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NamePeter Gibson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 days after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Beal Bank
Warkworth
Northumberland
NE65 0SZ
Secretary NameMargaret Ann Gibson
NationalityBritish
StatusResigned
Appointed03 December 1991(5 days after company formation)
Appointment Duration16 years, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Beal Bank
Warkworth
Morpeth
NE65 0SZ
Director NameArthur Christopher Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 August 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sinderby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameMr David Preston Norcott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Glenfield Avenue
Nothburn Vale
Cramlington
Northumberland
NE23 3SZ
Director NameRichard Jason Hind
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Lintzford Road
Rowlands Gill
Gateshead
Tyne And Wear
NE39 1DE
Director NameFreda Christine Barber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sinderby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegandbcivilengineering.co.uk
Email address[email protected]
Telephone0191 2682990
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHighway House
Saltmeadows Road
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

448 at £1Arthur Christopher Barber
99.56%
Ordinary
1 at £1Arthur Christopher Barber
0.22%
Ordinary A
1 at £1Mrs Freda Christine Barber
0.22%
Ordinary

Financials

Year2014
Net Worth£80,884
Cash£122,363
Current Liabilities£154,969

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

11 February 1994Delivered on: 18 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of 484 ordinary shares of £1.00 each into 968 ordinary shares of £0.50 each/ subdivision of 1 a ordinary share of £1.00 into 2 a ordinary shares of £0.50 each/ subdivision of 15 b ordinary shares of £1.00 each into 30 ordinary shares of £0.50 each 31/10/2023
(1 page)
27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
10 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2023Director's details changed for Simon James Maughan on 6 March 2023 (2 pages)
6 March 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 500
(3 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
15 June 2021Memorandum and Articles of Association (36 pages)
15 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 473
(3 pages)
26 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US to Highway House Saltmeadows Road Gateshead NE8 3AH on 29 July 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 September 2018Director's details changed for Mr Mark Lisgo on 14 September 2018 (2 pages)
12 July 2018Cessation of Simon James Maughan as a person with significant control on 3 March 2018 (1 page)
12 July 2018Notification of Imperator Group Limited as a person with significant control on 31 August 2016 (2 pages)
12 July 2018Appointment of Mr James Edward Riley as a director on 11 July 2018 (2 pages)
12 July 2018Cessation of Liam Brian Arnold as a person with significant control on 3 March 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
12 October 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
12 October 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
27 September 2016Appointment of Simon James Maughan as a director on 31 August 2016 (3 pages)
27 September 2016Appointment of Simon James Maughan as a director on 31 August 2016 (3 pages)
27 September 2016Termination of appointment of Arthur Christopher Barber as a director on 31 August 2016 (2 pages)
27 September 2016Appointment of Mr Mark Lisgo as a director on 31 August 2016 (3 pages)
27 September 2016Termination of appointment of Arthur Christopher Barber as a director on 31 August 2016 (2 pages)
27 September 2016Termination of appointment of Freda Christine Barber as a director on 31 August 2016 (2 pages)
27 September 2016Appointment of Mr Mark Lisgo as a director on 31 August 2016 (3 pages)
27 September 2016Termination of appointment of Freda Christine Barber as a director on 31 August 2016 (2 pages)
21 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
21 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 450
(5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 450
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 450
(5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 450
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 450
(6 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 450
(6 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 450
(6 pages)
22 May 2014Purchase of own shares. (3 pages)
22 May 2014Purchase of own shares. (3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
5 August 2013Termination of appointment of Richard Hind as a director (1 page)
5 August 2013Termination of appointment of David Norcott as a director (1 page)
5 August 2013Termination of appointment of David Norcott as a director (1 page)
5 August 2013Termination of appointment of Richard Hind as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 June 2010Termination of appointment of a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (2 pages)
30 June 2010Appointment of Freda Christine Barber as a director (3 pages)
30 June 2010Appointment of Freda Christine Barber as a director (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Appointment of Richard Jason Hind as a director (3 pages)
23 April 2010Appointment of Richard Jason Hind as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 501
(5 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 501
(5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Arthur Christopher Barber on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Preston Norcott on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Arthur Christopher Barber on 31 October 2009 (2 pages)
27 November 2009Director's details changed for David Preston Norcott on 31 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
6 March 2008Gbp ic 1000/500\08/02/08\gbp sr 500@1=500\ (1 page)
6 March 2008Gbp ic 1000/500\08/02/08\gbp sr 500@1=500\ (1 page)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page)
28 January 2008Registered office changed on 28/01/08 from: brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 31/10/06; full list of members (7 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 31/10/06; full list of members (7 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 November 2005Return made up to 31/10/05; full list of members (3 pages)
21 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Registered office changed on 04/12/01 from: planet place killingworth newcastle upon tyne NE12 0RR (1 page)
4 December 2001Registered office changed on 04/12/01 from: planet place killingworth newcastle upon tyne NE12 0RR (1 page)
1 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 December 1999Return made up to 31/10/99; full list of members (7 pages)
13 December 1999Return made up to 31/10/99; full list of members (7 pages)
7 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
7 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1998Return made up to 31/10/98; full list of members (6 pages)
4 November 1998Return made up to 31/10/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
4 June 1998Memorandum and Articles of Association (11 pages)
4 June 1998Memorandum and Articles of Association (11 pages)
26 May 1998Company name changed peter gibson contract services l imited\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed peter gibson contract services l imited\certificate issued on 27/05/98 (2 pages)
30 December 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Ad 04/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1997Ad 04/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1995Return made up to 28/11/95; full list of members (6 pages)
21 November 1995Return made up to 28/11/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
15 June 1995Registered office changed on 15/06/95 from: west park view dudley northumberland NE23 7DQ (1 page)
15 June 1995Registered office changed on 15/06/95 from: west park view dudley northumberland NE23 7DQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 November 1994Return made up to 28/11/94; no change of members (4 pages)
15 November 1994Return made up to 28/11/94; no change of members (4 pages)
24 January 1994Return made up to 28/11/93; no change of members (4 pages)
24 January 1994Return made up to 28/11/93; no change of members (4 pages)
14 December 1992Return made up to 28/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 December 1992Return made up to 28/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)