Company NameG & H Catering Equipment Services Ltd
Company StatusActive
Company Number05726190
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Scott Anthony Gerchen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Charlotte Amy Gerchen
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMr Daniel Jon Slatter
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Sharon Susan Slatter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameStephen John Hayward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameAnthony Gerchen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameAnthony Gerchen
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Carol Ann Hayward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMrs Lorraine Lillian Gerchen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD

Contact

Websitegh-catering-equipment.co.uk
Telephone01268 785990
Telephone regionBasildon

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Antony Gerchen
25.00%
Ordinary
250 at £1Carol Ann Hayward
25.00%
Ordinary
250 at £1Lillian Lorraine Gerchen
25.00%
Ordinary
250 at £1Stephen Hayward
25.00%
Ordinary

Financials

Year2014
Net Worth£32,625
Cash£40,477
Current Liabilities£234,315

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
1 March 2023Cessation of Daniel Jon Slatter as a person with significant control on 11 July 2022 (1 page)
1 March 2023Notification of a person with significant control statement (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
28 February 2023Director's details changed for Mrs Sharon Susan Slatter on 24 February 2023 (2 pages)
28 February 2023Change of details for Mr Daniel Jon Slatter as a person with significant control on 24 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Daniel Jon Slatter on 24 February 2023 (2 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 March 2022Change of details for Mr Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages)
1 November 2021Termination of appointment of Lorraine Lillian Gerchen as a director on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Anthony Gerchen as a secretary on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Anthony Gerchen as a director on 1 November 2021 (1 page)
8 September 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
29 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2020Memorandum and Articles of Association (26 pages)
9 December 2020Particulars of variation of rights attached to shares (2 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 1,000
(4 pages)
22 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Notification of Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
8 August 2017Appointment of Mrs Sharon Susan Slatter as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mrs Sharon Susan Slatter as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Carol Ann Hayward as a director on 1 August 2017 (1 page)
3 August 2017Appointment of Mr Daniel Jon Slatter as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Stephen John Hayward as a director on 1 August 2017 (1 page)
3 August 2017Appointment of Mr Daniel Jon Slatter as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Carol Ann Hayward as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Stephen John Hayward as a director on 1 August 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 January 2017Director's details changed for Mrs Lillian Lorraine Gerchen on 24 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Lillian Lorraine Gerchen on 24 January 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
23 August 2016Appointment of Mrs Charlotte Gerchen as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mrs Charlotte Gerchen as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mrs Carol Ann Hayward as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mrs Lillian Lorraine Gerchen as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mrs Lillian Lorraine Gerchen as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mrs Carol Ann Hayward as a director on 1 August 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,500.00
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,500.00
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,500.00
(4 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 September 2015Particulars of variation of rights attached to shares (3 pages)
18 September 2015Particulars of variation of rights attached to shares (3 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
25 August 2015Appointment of Mr Scott Gerchen as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Scott Gerchen as a director on 25 August 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 March 2010Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
10 July 2006Registered office changed on 10/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)