About

Registered Number: 04159951
Date of Incorporation: 14/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 69 Derby Road, Widnes, Cheshire, WA8 9LQ

 

Gerrard O'donnell Ltd was founded on 14 February 2001, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Gerrard, Susan Elizabeth, Harrison, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Alan 01 January 2006 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Susan Elizabeth 14 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 18 January 2010
395 - Particulars of a mortgage or charge 05 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 28 February 2007
RESOLUTIONS - N/A 30 November 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 15 November 2004
225 - Change of Accounting Reference Date 30 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 28 September 2003
363a - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.