About

Registered Number: 01316862
Date of Incorporation: 14/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: Tricketts Lane, Willaston, Nantwich, Cheshire, CW5 6PY

 

Based in Nantwich, Cheshire, G. & R. Engineering (Nantwich) Ltd was established in 1977, it's status is listed as "Active". The current directors of the company are listed as Ollerhead, Andrea, Royle, Janis, Mcgill, Brian Lacey at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Brian Lacey 06 April 2000 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
OLLERHEAD, Andrea 01 February 2018 - 1
ROYLE, Janis 28 February 1995 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 May 2018
AP03 - Appointment of secretary 02 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 25 September 2015
DISS40 - Notice of striking-off action discontinued 09 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 04 September 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 20 July 1995
288 - N/A 07 March 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 26 August 1992
363b - Annual Return 21 July 1992
363b - Annual Return 31 May 1991
AA - Annual Accounts 09 April 1991
288 - N/A 09 April 1991
287 - Change in situation or address of Registered Office 30 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
MEM/ARTS - N/A 17 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AUD - Auditor's letter of resignation 16 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
288 - N/A 04 May 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 May 1990 Outstanding

N/A

Legal charge 01 May 1990 Outstanding

N/A

Legal charge 01 May 1990 Outstanding

N/A

Charge 23 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.