Company NameG.N.L. Construction Limited
DirectorsNeil Martin Goldrick and Gary Goldrick
Company StatusActive
Company Number02995325
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Martin Goldrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameMr Liam Joseph Goldrick
NationalityBritish
StatusCurrent
Appointed29 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Gary Goldrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address324 Styal Road
Heald Green
Cheadle
SK8 3UA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

30 at £1Mr Liam J. Goldrick
30.00%
Ordinary
30 at £1Mr Neil Martin Goldrick
30.00%
Ordinary
30 at £1Mrs Margaret Goldrick
30.00%
Ordinary
10 at £1Mr Gary Goldrick
10.00%
Ordinary

Financials

Year2014
Net Worth£99,837
Current Liabilities£722,143

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

16 March 2022Delivered on: 21 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including GM444563 - land and buildings on the north east side of fairy lane.
Outstanding
24 October 1997Delivered on: 25 October 1997
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
9 October 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
9 October 2020Cessation of Margaret Goldrick as a person with significant control on 9 September 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
30 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 October 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
16 October 2018Notification of Gary Goldrick as a person with significant control on 15 March 2018 (2 pages)
25 September 2018Director's details changed for Mr Gary Goldrick on 1 August 2018 (2 pages)
25 September 2018Director's details changed for Mr Gary Goldrick on 1 August 2018 (2 pages)
24 September 2018Director's details changed for Mr Neil Martin Goldrick on 1 August 2018 (2 pages)
24 September 2018Change of details for Mr Liam Joseph Goldrick as a person with significant control on 6 April 2016 (2 pages)
24 September 2018Change of details for Mrs Margaret Goldrick as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Appointment of Mr Gary Goldrick as a director on 15 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Neil Martin Goldrick on 9 April 2018 (2 pages)
9 April 2018Secretary's details changed for Mr Liam Joseph Goldrick on 9 April 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
31 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages)
12 May 2009Return made up to 28/11/08; full list of members (4 pages)
12 May 2009Return made up to 28/11/08; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2008Return made up to 28/11/07; full list of members (3 pages)
7 January 2008Return made up to 28/11/07; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 January 2007Return made up to 28/11/06; full list of members (3 pages)
18 January 2007Return made up to 28/11/06; full list of members (3 pages)
13 April 2006Return made up to 28/11/05; full list of members (3 pages)
13 April 2006Return made up to 28/11/05; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2005Return made up to 28/11/04; full list of members (7 pages)
8 March 2005Return made up to 28/11/04; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
5 January 2004Return made up to 28/11/03; full list of members (7 pages)
5 January 2004Return made up to 28/11/03; full list of members (7 pages)
14 February 2003Return made up to 28/11/02; full list of members (6 pages)
14 February 2003Return made up to 28/11/02; full list of members (6 pages)
31 October 2002Accounts for a small company made up to 31 May 2002 (4 pages)
31 October 2002Accounts for a small company made up to 31 May 2002 (4 pages)
31 October 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002Return made up to 28/11/01; full list of members (6 pages)
10 January 2002Return made up to 28/11/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 January 2001Return made up to 28/11/00; full list of members (6 pages)
31 January 2001Return made up to 28/11/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
24 December 1999Return made up to 28/11/99; full list of members (6 pages)
24 December 1999Return made up to 28/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1998Return made up to 28/11/98; full list of members (6 pages)
16 December 1998Return made up to 28/11/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 January 1998Return made up to 28/11/97; no change of members (4 pages)
26 January 1998Return made up to 28/11/97; no change of members (4 pages)
25 October 1997Particulars of mortgage/charge (7 pages)
25 October 1997Particulars of mortgage/charge (7 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
6 December 1996Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Return made up to 28/11/95; full list of members (7 pages)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Return made up to 28/11/95; full list of members (7 pages)
6 December 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
6 December 1996Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounting reference date notified as 31/05 (1 page)
19 July 1995Accounting reference date notified as 31/05 (1 page)
28 November 1994Incorporation (10 pages)
28 November 1994Incorporation (10 pages)