About

Registered Number: 04579596
Date of Incorporation: 01/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 242 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4RE

 

Gh Senior & Co. Ltd was registered on 01 November 2002 and has its registered office in Cleckheaton, West Yorkshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Senior, Geoffrey Howard, Senior, Ruth, Hampson, Nina Louise for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENIOR, Geoffrey Howard 06 November 2002 - 1
SENIOR, Ruth 06 November 2002 - 1
HAMPSON, Nina Louise 06 November 2002 02 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 November 2018
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH03 - Change of particulars for secretary 07 November 2018
PSC04 - N/A 07 November 2018
PSC04 - N/A 07 November 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 26 November 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 12 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
225 - Change of Accounting Reference Date 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.