Gurney Slade Lime & Stone Co.Limited was established in 1953, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed as Wheatley, Richard Mark, Symonds-willmott, Jane.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEATLEY, Richard Mark | 03 December 2018 | - | 1 |
SYMONDS-WILLMOTT, Jane | 23 March 2010 | 03 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
PSC05 - N/A | 27 September 2019 | |
AA - Annual Accounts | 18 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2019 | |
RESOLUTIONS - N/A | 03 April 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 April 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
AA01 - Change of accounting reference date | 05 December 2018 | |
AP03 - Appointment of secretary | 04 December 2018 | |
MR04 - N/A | 04 December 2018 | |
AP01 - Appointment of director | 03 December 2018 | |
PSC02 - N/A | 03 December 2018 | |
PSC07 - N/A | 03 December 2018 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
TM02 - Termination of appointment of secretary | 03 December 2018 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
SH01 - Return of Allotment of shares | 06 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2018 | |
RESOLUTIONS - N/A | 12 March 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 17 October 2016 | |
SH01 - Return of Allotment of shares | 18 July 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 29 October 2015 | |
MR04 - N/A | 28 August 2015 | |
RESOLUTIONS - N/A | 06 August 2015 | |
MA - Memorandum and Articles | 06 August 2015 | |
MR01 - N/A | 03 August 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
MR04 - N/A | 13 June 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
CH01 - Change of particulars for director | 16 October 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
MEM/ARTS - N/A | 19 February 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 17 October 2013 | |
RESOLUTIONS - N/A | 21 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 August 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
MG01 - Particulars of a mortgage or charge | 11 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
CH01 - Change of particulars for director | 19 December 2012 | |
CH01 - Change of particulars for director | 19 December 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AD01 - Change of registered office address | 20 September 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AP03 - Appointment of secretary | 20 January 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 07 December 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
287 - Change in situation or address of Registered Office | 28 March 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
169 - Return by a company purchasing its own shares | 09 April 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
225 - Change of Accounting Reference Date | 08 March 2007 | |
363s - Annual Return | 28 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
AA - Annual Accounts | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
363s - Annual Return | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 18 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
363s - Annual Return | 21 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1997 | |
AA - Annual Accounts | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
363s - Annual Return | 07 October 1996 | |
AA - Annual Accounts | 15 February 1996 | |
363s - Annual Return | 19 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
AA - Annual Accounts | 12 May 1995 | |
395 - Particulars of a mortgage or charge | 11 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 28 October 1994 | |
395 - Particulars of a mortgage or charge | 12 October 1994 | |
AA - Annual Accounts | 04 July 1994 | |
287 - Change in situation or address of Registered Office | 22 March 1994 | |
363s - Annual Return | 15 November 1993 | |
288 - N/A | 15 November 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363s - Annual Return | 23 October 1992 | |
395 - Particulars of a mortgage or charge | 08 September 1992 | |
RESOLUTIONS - N/A | 18 May 1992 | |
MEM/ARTS - N/A | 18 May 1992 | |
AA - Annual Accounts | 09 December 1991 | |
363a - Annual Return | 09 December 1991 | |
395 - Particulars of a mortgage or charge | 04 June 1991 | |
AA - Annual Accounts | 29 November 1990 | |
363 - Annual Return | 29 November 1990 | |
AA - Annual Accounts | 31 January 1990 | |
AA - Annual Accounts | 22 March 1989 | |
363 - Annual Return | 15 March 1989 | |
288 - N/A | 16 February 1988 | |
AA - Annual Accounts | 08 February 1988 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 28 November 1986 | |
363 - Annual Return | 28 November 1986 | |
AA - Annual Accounts | 12 May 1986 | |
AA - Annual Accounts | 19 March 1984 | |
MISC - Miscellaneous document | 30 January 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2015 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 February 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 April 2006 | Fully Satisfied |
N/A |
Legal charge | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 09 November 2004 | Fully Satisfied |
N/A |
Debenture | 14 September 2004 | Fully Satisfied |
N/A |
Deed of mortgage | 31 March 2003 | Fully Satisfied |
N/A |
Debenture | 18 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 March 1995 | Fully Satisfied |
N/A |
Debenture | 30 September 1994 | Fully Satisfied |
N/A |
Chattel mortgage | 03 September 1992 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 1991 | Fully Satisfied |
N/A |
Charge supplemental | 17 October 1983 | Fully Satisfied |
N/A |
Mortgage | 23 August 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 17 March 1972 | Fully Satisfied |
N/A |