Company NameG.Civil & Sons,Limited
Company StatusConverted / Closed
Company Number00329940
CategoryConverted / Closed
Incorporation Date19 July 1937(86 years, 10 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(70 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 08 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(72 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(77 years after company formation)
Appointment Duration2 years (closed 08 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusClosed
Appointed31 July 1993(56 years after company formation)
Appointment Duration22 years, 11 months (closed 08 July 2016)
Correspondence Address5th Floor New Century House
Corporation Street
Manchester
M60 4ES
Director NameJohn Gordon James
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(55 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1993)
RoleRetired
Correspondence Address291 Hatfield Road
St Albans
Hertfordshire
AL4 0DH
Director NameGordon Wheat
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(55 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1993)
RoleRetired
Correspondence Address65 Priory Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SN
Secretary NameMr David Alston Birkett
NationalityBritish
StatusResigned
Appointed18 January 1993(55 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Chelveston Road
Raunds
Wellingborough
Northamptonshire
NN9 6DA
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(70 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(70 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(70 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(70 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(74 years after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1993(56 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

290.6k at £0.1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

9 November 1982Delivered on: 11 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, high street, irthlingborough northamptonshire.
Outstanding
11 January 1980Delivered on: 18 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee.
Particulars: Any sum standing to the credit of the company with lloyds bank limited.
Outstanding
31 August 1978Delivered on: 8 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - 65, high street, newport pagnell, buckinghamshire.
Outstanding
31 August 1978Delivered on: 8 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property, byron rd, northampton, used as a meat store & preparation room.
Outstanding
12 October 1977Delivered on: 2 November 1977
Persons entitled: Lloyds Bank PLC

Classification: Memor-of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 hill street, newport pagnell, buckinghamshire.
Outstanding
12 October 1977Delivered on: 2 November 1977
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at byron rd. Northampton northamptonshire.
Outstanding
12 October 1977Delivered on: 26 October 1977
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 stonesby avenue, leicester title no LT15577.
Outstanding
10 August 1970Delivered on: 24 August 1970
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 rothersthorpe road northampton.
Outstanding

Filing History

8 July 2016Resolutions
  • RES13 ‐ Convert to rs 08/06/2016
(1 page)
8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 08/06/2016
(1 page)
8 July 2016Forms b & z convert to rs (2 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 29,064
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 29,064
(3 pages)
9 February 2016Satisfaction of charge 8 in full (1 page)
9 February 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 5 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 5 in full (1 page)
9 February 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 8 in full (1 page)
9 February 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 29,063.8
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 29,063.8
(6 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 29,063.8
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 29,063.8
(6 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
14 August 2013Director's details changed for Anthony Philip James Hulme on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Anthony Philip James Hulme on 31 July 2013 (2 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
18 July 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 18 July 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
12 February 2013Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 12 February 2013 (1 page)
12 February 2013Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 12 February 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Anthony Philip James Hulme on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Anthony Philip James Hulme on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
2 July 1998Full accounts made up to 10 January 1998 (9 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
8 July 1996Full accounts made up to 13 January 1996 (9 pages)
6 October 1995Full accounts made up to 14 January 1995 (10 pages)
6 October 1995Full accounts made up to 14 January 1995 (10 pages)