Company NameGCH Associates Ltd
DirectorRichard James Butler
Company StatusActive
Company Number01461583
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)
Previous NameGladwell Commercial Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard James Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameMr Henry James Butler
StatusCurrent
Appointed02 October 2023(43 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Director NameJane Elisabeth Butler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lancaster Grove
London
NW3 4HD
Director NameMrs Kathrine Denise Butler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameGary Michael Howard
NationalityBritish
StatusResigned
Appointed17 October 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4a Boldero Road
Moreton Hall
Bury St Edmunds
Suffolk
IP32 7BS
Secretary NameRichard James Butler
NationalityBritish
StatusResigned
Appointed30 November 1998(19 years after company formation)
Appointment Duration20 years (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameMrs Susan Butler
StatusResigned
Appointed27 November 2018(39 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2023)
RoleCompany Director
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE

Location

Registered Address2 Water Lane
Bures
Suffolk
CO8 5DE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures
Address Matches3 other UK companies use this postal address

Shareholders

12.5k at £1K.d. Butler
48.08%
Ordinary
1000 at £1R.j. Butler
3.85%
Ordinary
4.2k at £1Alice Wood
16.02%
Ordinary
4.2k at £1Fred Butler
16.02%
Ordinary
4.2k at £1Henry Butler
16.02%
Ordinary

Financials

Year2014
Net Worth£899,427
Cash£6,245
Current Liabilities£443,843

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

3 January 2018Delivered on: 5 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4, 6, 8 baynes place, waterhouse business park, chelmsford, essex registered at the land registry under title number EX725393.
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: F/H t/no. EX725393 being units 4, 6 and 8 baynes place waterhouse business park chelmsford and land on the niorth side of cromar way chelmsford.
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding
30 October 2012Delivered on: 9 November 2012
Persons entitled: Nw Trustees Limited, Richard Butler, Katherine Butler and Henry Butler as Trustees of the Gladwell Commercial Holdings Directors Pension

Classification: Mortgage
Secured details: £400,000 due or to become due.
Particulars: Units 2 to 4 waterhouse business park chelmsford.
Outstanding
10 January 2005Delivered on: 11 January 2005
Satisfied on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 waterhouse business park,waterhouse lane,chelmsford,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 1996Delivered on: 17 October 1996
Satisfied on: 23 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 October 1996Delivered on: 17 October 1996
Satisfied on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a secretaries farm water lane bures suffolk t/n: EX507470 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1983Delivered on: 9 November 1983
Satisfied on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof floating charge over the undertaking and all property and assets present and future including goodwill, book & other debts and a fixed charge over the above undertaking.
Fully Satisfied

Filing History

11 March 2021Satisfaction of charge 014615830007 in full (1 page)
5 October 2020Notification of Richard James Butler as a person with significant control on 4 April 2020 (2 pages)
5 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
23 September 2020Cessation of Kathrine Denise Butler as a person with significant control on 31 December 2019 (1 page)
29 April 2020Termination of appointment of Kathrine Denise Butler as a director on 30 December 2019 (1 page)
23 April 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
4 March 2020Director's details changed for Mrs Kathrine Denise Butler on 4 March 2020 (2 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
1 May 2019Director's details changed for Mrs Katherine Denise Butler on 1 May 2019 (2 pages)
1 May 2019Change of details for Mrs Katherine Denise Butler as a person with significant control on 1 May 2019 (2 pages)
5 April 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
7 January 2019Satisfaction of charge 014615830006 in full (1 page)
29 November 2018Termination of appointment of Richard James Butler as a secretary on 27 November 2018 (1 page)
29 November 2018Appointment of Mrs Susan Butler as a secretary on 27 November 2018 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
17 July 2018Director's details changed for Katherine Denise Butler on 17 July 2018 (2 pages)
17 July 2018Change of details for Mrs Kathrine Denise Butler as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Richard James Butler on 17 July 2018 (2 pages)
17 July 2018Registered office address changed from 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 17 July 2018 (1 page)
17 July 2018Director's details changed for Richard James Butler on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Katherine Denise Butler on 17 July 2018 (2 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
17 July 2018Secretary's details changed for Richard James Butler on 17 July 2018 (1 page)
26 March 2018Satisfaction of charge 5 in full (1 page)
26 March 2018Change of details for Mrs Kathrine Denise Butler as a person with significant control on 10 October 2016 (2 pages)
5 January 2018Registration of charge 014615830008, created on 3 January 2018 (12 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 August 2016Registration of charge 014615830007, created on 28 July 2016 (33 pages)
1 August 2016Registration of charge 014615830006, created on 28 July 2016 (27 pages)
1 August 2016Registration of charge 014615830007, created on 28 July 2016 (33 pages)
1 August 2016Registration of charge 014615830006, created on 28 July 2016 (27 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 26,000
(6 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 26,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,000
(6 pages)
3 October 2014Termination of appointment of Jane Elisabeth Butler as a director on 21 September 2014 (1 page)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,000
(6 pages)
3 October 2014Termination of appointment of Jane Elisabeth Butler as a director on 21 September 2014 (1 page)
23 August 2014Satisfaction of charge 3 in full (4 pages)
23 August 2014Satisfaction of charge 3 in full (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 26,000
(7 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 26,000
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
9 July 2012Amended accounts made up to 31 December 2011 (10 pages)
9 July 2012Amended accounts made up to 31 December 2011 (10 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
22 October 2008Return made up to 24/09/08; full list of members (5 pages)
22 October 2008Return made up to 24/09/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
21 March 2006Return made up to 17/10/05; full list of members (3 pages)
21 March 2006Return made up to 17/10/05; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 February 2005Accounts for a medium company made up to 31 December 2003 (21 pages)
3 February 2005Accounts for a medium company made up to 31 December 2003 (21 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
13 October 2003Return made up to 17/10/03; full list of members (8 pages)
13 October 2003Return made up to 17/10/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 December 2001 (18 pages)
31 January 2003Full accounts made up to 31 December 2001 (18 pages)
18 November 2002Return made up to 17/10/02; full list of members (8 pages)
18 November 2002Return made up to 17/10/02; full list of members (8 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 January 2002Full accounts made up to 31 December 2000 (18 pages)
17 January 2002Full accounts made up to 31 December 2000 (18 pages)
7 December 2001Return made up to 17/10/01; full list of members (8 pages)
7 December 2001Return made up to 17/10/01; full list of members (8 pages)
25 May 2001Registered office changed on 25/05/01 from: 2 water lane bures suffolk CO8 5DE (1 page)
25 May 2001Registered office changed on 25/05/01 from: 2 water lane bures suffolk CO8 5DE (1 page)
12 December 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(8 pages)
12 December 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(8 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(9 pages)
2 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(9 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Return made up to 17/10/98; full list of members (6 pages)
14 October 1998Return made up to 17/10/98; full list of members (6 pages)
16 October 1997Return made up to 17/10/97; no change of members (4 pages)
16 October 1997Return made up to 17/10/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1996Return made up to 17/10/96; no change of members (4 pages)
30 October 1996Return made up to 17/10/96; no change of members (4 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1991£ ic 50000/26000 28/05/91 £ sr 24000@1=24000 (2 pages)
2 July 1991£ ic 50000/26000 28/05/91 £ sr 24000@1=24000 (2 pages)
13 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1984Increase in nominal capital (1 page)
16 January 1984Increase in nominal capital (1 page)
9 November 1983Particulars of mortgage/charge (3 pages)
9 November 1983Particulars of mortgage/charge (3 pages)
16 November 1979Incorporation (15 pages)
16 November 1979Incorporation (15 pages)