Company NameG & K Groundworks Limited
DirectorsGlenn Patrick Smith and Warren William Smith
Company StatusActive
Company Number03331126
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Patrick Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Warren William Smith
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameMrs Nicola Diane Smith
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegandkgroundworks.ltd.uk
Telephone01268 752298
Telephone regionBasildon

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Glenn Patrick Smith
51.00%
Ordinary
49 at £1Nicola Diane Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£5,570,112
Cash£227,411
Current Liabilities£318,324

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

23 August 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2008Delivered on: 1 December 2008
Persons entitled: Barclays 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: The freehold property known as unit 30 brunel road, manor trading estate, benfleet, essex.
Outstanding
28 July 2000Delivered on: 3 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Calmack house brubel road manor tradine estate benfleey essex t/n EX498233. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
4 March 2022Confirmation statement made on 3 March 2022 with updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
17 March 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
24 October 2019Change of details for Mr Glenn Patrick Smith as a person with significant control on 9 October 2019 (2 pages)
24 October 2019Cessation of Nicola Diane Smith as a person with significant control on 9 October 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (3 pages)
28 November 2018Amended total exemption full accounts made up to 31 March 2017 (16 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
26 November 2018Termination of appointment of Nicola Diane Smith as a secretary on 13 October 2018 (1 page)
26 November 2018Appointment of Mr Warren William Smith as a director on 12 November 2018 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 September 2017Satisfaction of charge 1 in full (2 pages)
1 September 2017Satisfaction of charge 1 in full (2 pages)
25 August 2017Registration of charge 033311260003, created on 23 August 2017 (18 pages)
25 August 2017Registration of charge 033311260003, created on 23 August 2017 (18 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Director's details changed for Mr Glenn Patrick Smith on 12 August 2015 (2 pages)
12 August 2015Secretary's details changed for Mrs Nicola Diane Smith on 12 August 2015 (1 page)
12 August 2015Director's details changed for Mr Glenn Patrick Smith on 12 August 2015 (2 pages)
12 August 2015Secretary's details changed for Mrs Nicola Diane Smith on 12 August 2015 (1 page)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
9 January 2013Sec 519 aud res (1 page)
9 January 2013Sec 519 aud res (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 November 2010Secretary's details changed for Mrs Nicola Diane Smith on 14 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Glenn Patrick Smith on 14 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Glenn Patrick Smith on 14 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Nicola Diane Smith on 14 October 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Return made up to 03/03/08; full list of members (3 pages)
2 April 2008Return made up to 03/03/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
9 March 2007Return made up to 03/03/07; full list of members (2 pages)
9 March 2007Return made up to 03/03/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
31 March 2003Return made up to 11/03/03; full list of members (6 pages)
31 March 2003Return made up to 11/03/03; full list of members (6 pages)
7 February 2003Full accounts made up to 31 March 2002 (19 pages)
7 February 2003Full accounts made up to 31 March 2002 (19 pages)
4 April 2002Return made up to 11/03/02; full list of members (6 pages)
4 April 2002Return made up to 11/03/02; full list of members (6 pages)
29 November 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
29 November 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 11/03/99; no change of members (4 pages)
10 March 1999Return made up to 11/03/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 11/03/98; full list of members (6 pages)
9 March 1998Return made up to 11/03/98; full list of members (6 pages)
20 March 1997Ad 11/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Ad 11/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 17 city business centre lower road london SE16 1AA (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 17 city business centre lower road london SE16 1AA (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
11 March 1997Incorporation (11 pages)