Gateshead
NE8 3AH
Director Name | Mr Mark Lisgo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
Director Name | Mr James Edward Riley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
Director Name | Mr Craig Michael Johnson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
Director Name | Peter Gibson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | The Lodge Beal Bank Warkworth Northumberland NE65 0SZ |
Secretary Name | Margaret Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | The Lodge Beal Bank Warkworth Morpeth NE65 0SZ |
Director Name | Arthur Christopher Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 August 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sinderby Close Whitebridge Park Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | Mr David Preston Norcott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 Glenfield Avenue Nothburn Vale Cramlington Northumberland NE23 3SZ |
Director Name | Richard Jason Hind |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Lintzford Road Rowlands Gill Gateshead Tyne And Wear NE39 1DE |
Director Name | Freda Christine Barber |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sinderby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gandbcivilengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2682990 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
448 at £1 | Arthur Christopher Barber 99.56% Ordinary |
---|---|
1 at £1 | Arthur Christopher Barber 0.22% Ordinary A |
1 at £1 | Mrs Freda Christine Barber 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,884 |
Cash | £122,363 |
Current Liabilities | £154,969 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
11 February 1994 | Delivered 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 |
---|
23 November 2023 | Resolutions
|
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
10 March 2023 | Resolutions
|
6 March 2023 | Director's details changed for Simon James Maughan on 6 March 2023 (2 pages) |
6 March 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
15 June 2021 | Memorandum and Articles of Association (36 pages) |
15 June 2021 | Resolutions
|
27 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
26 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 July 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 September 2018 | Director's details changed for Mr Mark Lisgo on 14 September 2018 (2 pages) |
12 July 2018 | Cessation of Simon James Maughan as a person with significant control on 3 March 2018 (1 page) |
12 July 2018 | Notification of Imperator Group Limited as a person with significant control on 31 August 2016 (2 pages) |
12 July 2018 | Appointment of Mr James Edward Riley as a director on 11 July 2018 (2 pages) |
12 July 2018 | Cessation of Liam Brian Arnold as a person with significant control on 3 March 2018 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
27 September 2016 | Appointment of Simon James Maughan as a director on 31 August 2016 (3 pages) |
27 September 2016 | Appointment of Simon James Maughan as a director on 31 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Arthur Christopher Barber as a director on 31 August 2016 (2 pages) |
27 September 2016 | Appointment of Mr Mark Lisgo as a director on 31 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Arthur Christopher Barber as a director on 31 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Freda Christine Barber as a director on 31 August 2016 (2 pages) |
27 September 2016 | Appointment of Mr Mark Lisgo as a director on 31 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Freda Christine Barber as a director on 31 August 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
22 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Purchase of own shares. (3 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Termination of appointment of Richard Hind as a director (1 page) |
5 August 2013 | Termination of appointment of David Norcott as a director (1 page) |
5 August 2013 | Termination of appointment of David Norcott as a director (1 page) |
5 August 2013 | Termination of appointment of Richard Hind as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Termination of appointment of a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (2 pages) |
30 June 2010 | Appointment of Freda Christine Barber as a director (3 pages) |
30 June 2010 | Appointment of Freda Christine Barber as a director (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 April 2010 | Appointment of Richard Jason Hind as a director (3 pages) |
23 April 2010 | Appointment of Richard Jason Hind as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Arthur Christopher Barber on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for David Preston Norcott on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Arthur Christopher Barber on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Preston Norcott on 31 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
6 March 2008 | Gbp ic 1000/500\08/02/08\gbp sr 500@1=500\ (1 page) |
6 March 2008 | Gbp ic 1000/500\08/02/08\gbp sr 500@1=500\ (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 31/10/06; full list of members (7 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 31/10/06; full list of members (7 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Return made up to 31/10/02; full list of members
|
4 November 2002 | Return made up to 31/10/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: planet place killingworth newcastle upon tyne NE12 0RR (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: planet place killingworth newcastle upon tyne NE12 0RR (1 page) |
1 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
7 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
4 June 1998 | Memorandum and Articles of Association (11 pages) |
4 June 1998 | Memorandum and Articles of Association (11 pages) |
26 May 1998 | Company name changed peter gibson contract services l imited\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed peter gibson contract services l imited\certificate issued on 27/05/98 (2 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members
|
30 December 1997 | Return made up to 31/10/97; no change of members
|
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Ad 04/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 1997 | Ad 04/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: west park view dudley northumberland NE23 7DQ (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: west park view dudley northumberland NE23 7DQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 November 1994 | Return made up to 28/11/94; no change of members (4 pages) |
15 November 1994 | Return made up to 28/11/94; no change of members (4 pages) |
24 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
24 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
14 December 1992 | Return made up to 28/11/92; full list of members
|
14 December 1992 | Return made up to 28/11/92; full list of members
|