Company NameNorman Gutteridge Limited
Company StatusActive
Company Number01344078
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGary James Brinkman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sheringham Close
Stanford Le Hope
Essex
SS17 7BG
Director NameLee Gutteridge
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameGary Gutteridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtland House Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
Secretary NameGary Gutteridge
NationalityBritish
StatusCurrent
Appointed07 July 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtland House Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
Director NameRoy Michael Gutteridge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2004)
RolePlumbing And Heating Engineer
Correspondence Address2 Courtlands
Billericay
Essex
CM12 9HX
Director NameSheila June Gutteridge
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2004)
RoleSecretary
Correspondence Address2 Courtlands
Billericay
Essex
CM12 9HX
Director NameChristine Ann Norman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSecretary
Correspondence Address24 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameMr Roger Alan Norman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferndown
Hornchurch
Essex
RM11 3JL
Secretary NameRoy Michael Gutteridge
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address2 Courtlands
Billericay
Essex
CM12 9HX

Contact

Websitengl.uk.com
Email address[email protected]
Telephone01375 679747
Telephone regionGrays Thurrock

Location

Registered AddressCourtland House
Butts Road
Stanford-Le-Hope
Essex
SS17 0JH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Courtland Mechanical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,132,439
Cash£504,029
Current Liabilities£503,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

7 July 2004Delivered on: 8 July 2004
Persons entitled: Roy Michael Gutteridge and Sheila June Gutteridge and Their Successors in Title to the Loannotes from Time to Time

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 January 1985Delivered on: 28 January 1985
Satisfied on: 13 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, london road, stanford-le-hope, essex title no ex 229467.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Gary Gutteridge on 13 June 2019 (1 page)
13 June 2019Director's details changed for Gary Gutteridge on 13 June 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Registered office address changed from Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH England on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH England on 14 January 2010 (2 pages)
11 January 2010Director's details changed for Lee Gutteridge on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gary Gutteridge on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Gary James Brinkman on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Lee Gutteridge on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gary Gutteridge on 31 December 2009 (2 pages)
11 January 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 11 January 2010 (1 page)
11 January 2010Director's details changed for Gary James Brinkman on 31 December 2009 (2 pages)
11 January 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 11 January 2010 (1 page)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Declaration of assistance for shares acquisition (9 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Declaration of assistance for shares acquisition (9 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 31/12/03; full list of members (5 pages)
9 March 2004Return made up to 31/12/03; full list of members (5 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Full accounts made up to 31 December 1999 (12 pages)
9 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
26 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Registered office changed on 29/04/97 from: bank house, 2 west street tollesbury maldon essex CM9 8RJ (1 page)
29 April 1997Registered office changed on 29/04/97 from: bank house, 2 west street tollesbury maldon essex CM9 8RJ (1 page)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 December 1977Incorporation (15 pages)
14 December 1977Incorporation (15 pages)