Company NameG & R Contractors Limited
DirectorGary Robinson
Company StatusActive
Company Number04729301
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NameSpiriwell Limited

Business Activity

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

Directors

Director NameMr Gary Robinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldon Mill 24 Mansfield Court
West Boldon
Tyne And Wear
NE36 0PL
Secretary NameElizabeth Jane Robinson
NationalityBritish
StatusCurrent
Appointed08 August 2003(4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressBoldon Mill 24 Mansfield Court
West Boldon
Tyne And Wear
NE36 0PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegandrcontractorsltd.co.uk

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Elizabeth Jane Robinson
50.00%
Ordinary
10k at £1Gary Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£34,292
Current Liabilities£43,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

20 June 2006Delivered on: 29 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 May 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
13 December 2022Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 10,001
(6 pages)
12 December 2022Cessation of Elizabeth Jane Robinson as a person with significant control on 31 August 2022 (1 page)
12 December 2022Termination of appointment of Elizabeth Jane Robinson as a secretary on 31 August 2022 (1 page)
25 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
1 November 2017Director's details changed for Mr Gary Robinson on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Gary Robinson on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Elizabeth Jane Robinson on 1 November 2017 (1 page)
1 November 2017Secretary's details changed for Elizabeth Jane Robinson on 1 November 2017 (1 page)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000
(4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(4 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(4 pages)
5 August 2014Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Elizabeth Jane Richardson on 4 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Director's details changed for Gary Robinson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gary Robinson on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Gary Robinson on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 30/03/09; full list of members (5 pages)
17 April 2009Return made up to 30/03/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Ad 31/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
7 August 2008Nc inc already adjusted 31/03/08 (1 page)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2008Ad 31/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
7 August 2008Nc inc already adjusted 31/03/08 (1 page)
9 May 2008Return made up to 30/03/08; no change of members (6 pages)
9 May 2008Return made up to 30/03/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (6 pages)
9 May 2007Return made up to 30/03/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
6 April 2006Return made up to 30/03/06; full list of members (6 pages)
6 April 2006Return made up to 30/03/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 30/03/05; full list of members (6 pages)
24 March 2005Return made up to 30/03/05; full list of members (6 pages)
14 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (6 pages)
17 December 2003Company name changed spiriwell LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed spiriwell LIMITED\certificate issued on 17/12/03 (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
26 August 2003Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)