About

Registered Number: 03016374
Date of Incorporation: 31/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Oak House Durham Road, Birtley, Chester Le Street, DH3 2TB,

 

Established in 1995, G. O'brien & Sons (Nationwide Demolition Contractors) Ltd have registered office in Chester Le Street, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Loughney, Phil, O'brien, Nathan, O'brien, Patricia, Obrien, Nathan, Obrien, Patricia, Obrien, Nathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Nathan 01 December 2010 23 October 2015 1
Secretary Name Appointed Resigned Total Appointments
LOUGHNEY, Phil 07 March 2017 - 1
O'BRIEN, Nathan 09 June 2009 01 December 2009 1
O'BRIEN, Patricia 19 April 1995 18 July 2007 1
OBRIEN, Nathan 18 July 2007 28 February 2008 1
OBRIEN, Patricia 01 December 2009 07 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 February 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 11 October 2018
AD01 - Change of registered office address 02 October 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 06 March 2018
AP03 - Appointment of secretary 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 03 March 2014
MR01 - N/A 15 August 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 11 December 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 19 September 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 November 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 15 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 August 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AP03 - Appointment of secretary 06 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 27 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 21 July 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 01 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 21 December 1998
395 - Particulars of a mortgage or charge 09 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 10 March 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 20 December 1996
RESOLUTIONS - N/A 17 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
395 - Particulars of a mortgage or charge 02 September 1996
RESOLUTIONS - N/A 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
123 - Notice of increase in nominal capital 24 March 1996
363s - Annual Return 23 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
288 - N/A 15 June 1995
395 - Particulars of a mortgage or charge 05 June 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Legal charge 26 October 2012 Outstanding

N/A

Legal charge 20 August 2012 Outstanding

N/A

Legal charge 08 July 2011 Outstanding

N/A

Fixed and floating charge 23 May 2011 Outstanding

N/A

Legal charge 23 March 2010 Outstanding

N/A

Deed of charge over credit balances 25 September 2009 Outstanding

N/A

Legal charge 19 June 2009 Outstanding

N/A

Legal charge 23 July 2007 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 30 March 1998 Outstanding

N/A

Legal charge 24 December 1996 Outstanding

N/A

Legal charge 23 August 1996 Outstanding

N/A

Debenture 25 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.