About

Registered Number: 00258990
Date of Incorporation: 14/09/1931 (92 years and 9 months ago)
Company Status: Active
Registered Address: Cranes Farm Road, Basildon, Essex, SS14 3GT

 

Based in Essex, Gerald Mcdonald & Company Ltd was setup in 1931, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Crawford, Stephen Derek, Mcdonald, Maria Elena, Mcdonald, Maxim Gerald, Moss, Andrew Charles Bentham, Hatt, Kenneth William Charles, Mcdonald, Gerald Ian Michael, Mcdonald, Henny Martha, Tew, Frank Arthur are listed as directors of Gerald Mcdonald & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Stephen Derek 01 September 2016 - 1
MCDONALD, Maria Elena 14 June 2007 - 1
MCDONALD, Maxim Gerald 01 September 2016 - 1
MOSS, Andrew Charles Bentham 01 July 1999 - 1
HATT, Kenneth William Charles N/A 14 June 2007 1
MCDONALD, Gerald Ian Michael N/A 05 December 2006 1
MCDONALD, Henny Martha N/A 05 December 2006 1
TEW, Frank Arthur 01 September 1996 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 December 2014
TM02 - Termination of appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 17 January 2008
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 29 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 05 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 03 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 03 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2002
363s - Annual Return 07 January 2002
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 02 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 27 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 March 2000
395 - Particulars of a mortgage or charge 13 January 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 12 January 1995
395 - Particulars of a mortgage or charge 18 May 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 31 January 1994
395 - Particulars of a mortgage or charge 10 July 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 05 May 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1990
123 - Notice of increase in nominal capital 27 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 28 June 1988
169 - Return by a company purchasing its own shares 18 May 1988
RESOLUTIONS - N/A 17 February 1988
RESOLUTIONS - N/A 17 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1988
363 - Annual Return 29 January 1988
288 - N/A 23 January 1988
395 - Particulars of a mortgage or charge 04 November 1987
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 04 November 1987
MEM/ARTS - N/A 03 November 1987
363 - Annual Return 29 April 1987
288 - N/A 20 March 1987
288 - N/A 20 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1987
MISC - Miscellaneous document 14 September 1931

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 19 August 2011 Outstanding

N/A

Debenture 06 July 2007 Outstanding

N/A

Legal charge 06 July 2007 Outstanding

N/A

Chattels mortgage 24 May 2007 Outstanding

N/A

Chattels mortgage 29 August 2001 Outstanding

N/A

Legal mortgage 11 January 2000 Fully Satisfied

N/A

Charge 05 May 1994 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Fixed and floating charge 23 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.