Company NameG.M. Craig (Building Contractors) Limited
Company StatusActive
Company Number03366312
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous NameGatecrown Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Maltman Craig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(10 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Director NameMrs Linda Ellen Craig
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(10 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Secretary NameMrs Linda Ellen Craig
NationalityBritish
StatusCurrent
Appointed13 March 1998(10 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Director NameNeil George Craig
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegmcraig.com
Email address[email protected]
Telephone01289 304409
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8.3k at £1Neil George Craig
9.84%
Ordinary
38k at £1George Maltman Craig
45.08%
Ordinary
38k at £1Linda Ellen Craig
45.08%
Ordinary

Financials

Year2014
Net Worth£646,324
Current Liabilities£1,002,954

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

25 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 July 2003Delivered on: 18 July 2003
Persons entitled: Barclays 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: Freehold property known as lambert house 52 castle terrace berwick upon tweed.
Outstanding
20 June 2003Delivered on: 25 June 2003
Persons entitled: Barclays 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

15 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
26 October 2017Registration of charge 033663120004, created on 25 October 2017 (19 pages)
26 October 2017Registration of charge 033663120004, created on 25 October 2017 (19 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 84,213
(6 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 84,213
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 84,213
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 84,213
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 84,213
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 84,213
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 84,213
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 84,213
(6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
3 January 2012Appointment of Neil George Craig as a director (3 pages)
3 January 2012Appointment of Neil George Craig as a director (3 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 May 2010Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (2 pages)
18 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 May 2005Return made up to 07/05/05; full list of members (7 pages)
19 May 2005Return made up to 07/05/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
29 May 2003Return made up to 07/05/03; full list of members (7 pages)
29 May 2003Return made up to 07/05/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Ad 30/04/98--------- £ si 12213@1 (2 pages)
13 May 1999Ad 30/04/98--------- £ si 12213@1 (2 pages)
13 May 1999Return made up to 07/05/99; change of members (6 pages)
13 May 1999Return made up to 07/05/99; change of members (6 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
31 May 1998Return made up to 07/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
31 May 1998Return made up to 07/05/98; full list of members (6 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Ad 16/03/98--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages)
14 May 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
14 May 1998Ad 16/03/98--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages)
14 May 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
25 March 1998£ nc 1000/100000 13/03/98 (1 page)
25 March 1998Memorandum and Articles of Association (11 pages)
25 March 1998£ nc 1000/100000 13/03/98 (1 page)
25 March 1998Memorandum and Articles of Association (11 pages)
23 March 1998Company name changed gatecrown builders LIMITED\certificate issued on 24/03/98 (2 pages)
23 March 1998Company name changed gatecrown builders LIMITED\certificate issued on 24/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)
7 May 1997Incorporation (17 pages)