Company NameGerrards Of Swinton Limited
DirectorSebastian James Gerrard
Company StatusActive
Company Number08969882
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Sebastian James Gerrard
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Dawson Street
Swinton
Greater Manchester
M27 4FJ

Location

Registered AddressUnit 1-4 Dawson Street
Swinton
Greater Manchester
M27 4FJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sebastian Gerrard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,075
Cash£31,202
Current Liabilities£195,600

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

13 May 2022Delivered on: 17 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at buildings on the east side of dawson street, swinton, salford registered at land registry under title number GM952614.
Outstanding
13 May 2022Delivered on: 17 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of dawson street, swinton, salford registered at the land registry under title number GM952614.
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 January 2018Delivered on: 5 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 22 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: East side of dawson street, swinton, salford.
Outstanding
18 April 2016Delivered on: 23 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 28 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
31 May 2023Satisfaction of charge 089698820004 in full (1 page)
31 May 2023Satisfaction of charge 089698820003 in full (1 page)
31 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
17 May 2022Registration of charge 089698820007, created on 13 May 2022 (12 pages)
17 May 2022Registration of charge 089698820006, created on 13 May 2022 (13 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 December 2020Satisfaction of charge 089698820005 in full (1 page)
3 July 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Sebastian Gerrard on 2 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Sebastian Gerrard on 2 January 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 December 2018Registered office address changed from Barcrofts 157 Bolton Road Bury BL8 2NW to Unit 1-4 Dawson Street Swinton Greater Manchester M27 4FJ on 28 December 2018 (2 pages)
31 July 2018Registration of charge 089698820005, created on 26 July 2018 (9 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
6 January 2018Satisfaction of charge 089698820002 in full (4 pages)
6 January 2018Satisfaction of charge 089698820001 in full (4 pages)
5 January 2018Registration of charge 089698820004, created on 4 January 2018 (9 pages)
22 September 2017Registration of charge 089698820003, created on 11 September 2017 (7 pages)
22 September 2017Registration of charge 089698820003, created on 11 September 2017 (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
23 April 2016Registration of charge 089698820002, created on 18 April 2016 (18 pages)
23 April 2016Registration of charge 089698820002, created on 18 April 2016 (18 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
28 August 2014Registration of charge 089698820001, created on 26 August 2014 (15 pages)
28 August 2014Registration of charge 089698820001, created on 26 August 2014 (15 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(24 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(24 pages)