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.
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 |
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 |
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 |