GOSS BUILDERS LIMITED
STOW ON THE WOLD

Hellopages » Gloucestershire » Cotswold » GL54 1AF

Company number 01159690
Status Active
Incorporation Date 8 February 1974
Company Type Private Limited Company
Address ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 840 . The most likely internet sites of GOSS BUILDERS LIMITED are www.gossbuilders.co.uk, and www.goss-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Kingham Rail Station is 4.4 miles; to Shipton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goss Builders Limited is a Private Limited Company. The company registration number is 01159690. Goss Builders Limited has been working since 08 February 1974. The present status of the company is Active. The registered address of Goss Builders Limited is Ross House The Square Stow On The Wold Gloucestershire Gl54 1af. The company`s financial liabilities are £7.04k. It is £5.16k against last year. And the total assets are £137.93k, which is £-118.66k against last year. HUMPHRIES, Sarah Ann is a Secretary of the company. HUMPHRIES, Barry James is a Director of the company. HUMPHRIES, Sarah Ann is a Director of the company. Secretary WEBB, Peter George has been resigned. Director WEBB, Peter George has been resigned. The company operates in "Construction of domestic buildings".


goss builders Key Finiance

LIABILITIES £7.04k
+274%
CASH n/a
TOTAL ASSETS £137.93k
-47%
All Financial Figures

Current Directors

Secretary
HUMPHRIES, Sarah Ann
Appointed Date: 31 March 1992

Director

Director
HUMPHRIES, Sarah Ann
Appointed Date: 01 April 2000
72 years old

Resigned Directors

Secretary
WEBB, Peter George
Resigned: 31 March 1992

Director
WEBB, Peter George
Resigned: 31 March 1992
77 years old

Persons With Significant Control

Mrs Sarah Ann Humphries
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr Barry James Humphries
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GOSS BUILDERS LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 840

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 840

...
... and 119 more events
30 Oct 1987
Particulars of mortgage/charge

27 Aug 1987
Particulars of mortgage/charge
29 Jun 1987
Director's particulars changed

29 Jun 1987
Accounts for a small company made up to 31 March 1986

29 Jun 1987
Return made up to 31/12/86; full list of members

GOSS BUILDERS LIMITED Charges

27 October 2008
Mortgage
Delivered: 1 November 2008
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being land adjacent to crossing cottage…
12 October 2006
Mortgage
Delivered: 13 October 2006
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the woodlands bruern road…
19 February 2004
Mortgage
Delivered: 26 February 2004
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being land adjoining the hooper…
14 June 2002
Mortgage deed
Delivered: 18 June 2002
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mitford house london road moreton in marsh…
18 December 2000
Mortgage deed
Delivered: 21 December 2000
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 96 fosseway avenue moreton…
24 September 1998
Mortgage deed
Delivered: 26 September 1998
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 May 1997
Mortgage
Delivered: 17 May 1997
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: F/H-property k/a or being plot 10 manor farm close kingham…
21 February 1997
Mortgage deed
Delivered: 25 February 1997
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 9 manor farm close kingham oxon with all buildings and…
9 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being plot 7 manor farm close kingham oxon…
18 September 1995
Legal mortgage
Delivered: 20 September 1995
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being plot 5 the manor kingham oxon with…
16 March 1995
Legal mortgage
Delivered: 17 March 1995
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 3 manor court kingham oxon together…
9 December 1994
Mortgage
Delivered: 16 December 1994
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Plots 1 and 2 duck end, kingham, oxfordshire together with…
1 June 1994
Mortgage
Delivered: 15 June 1994
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 6 manor court kingham oxfordshire tog with all…
4 November 1993
Mortgage
Delivered: 6 November 1993
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 4 manor farm close kingham oxfordshire and by way of…
21 August 1992
Legal charge
Delivered: 22 August 1992
Status: Satisfied on 12 January 1995
Persons entitled: Jewson Limited
Description: Plot 1,manor court,kingham,oxfordshire.
12 June 1991
Legal charge
Delivered: 29 June 1991
Status: Satisfied on 12 January 1995
Persons entitled: Belmont Bank Limited
Description: Land and buildings at sandy lane court barrington road…
12 June 1991
Legal charge
Delivered: 29 June 1991
Status: Satisfied on 12 January 1995
Persons entitled: Belmont Bank Limited
Description: Plot 1 manor court kingham oxfordshire see form 395 for…
17 February 1989
Single debenture
Delivered: 22 February 1989
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1988
Memorandum of deposit (equitable mortgage)
Delivered: 11 April 1988
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Units 19 and 20 sandy lane court, little rissington…
25 March 1988
Memorandum of deposit (equitable mortgage)
Delivered: 30 March 1988
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Units 17 and 18 sandy lane court little rissington…
10 March 1988
Memorandum of deposit (equitable mortgage)
Delivered: 24 March 1988
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Units 15 & 16 sandy lane court, little rissington…
24 February 1988
Memorandum of deposit
Delivered: 25 February 1988
Status: Satisfied on 9 March 2013
Persons entitled: Lloyds Bank PLC
Description: Units 9 and 10 sandy lane court little rissington…
24 February 1988
Memorandum of deposit
Delivered: 25 February 1988
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Units 11 and 12 sandy lane court little rissington…
24 February 1988
Memorandum of deposit
Delivered: 25 February 1988
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Bank PLC
Description: Units 13 and 14 sandy lane court. Little rissington…
10 November 1987
Memorandum of deposit
Delivered: 11 November 1987
Status: Satisfied on 9 March 2013
Persons entitled: Lloyds Bank PLC
Description: Units 7 and 8 sandy lane court, little rissington…
28 October 1987
Memorandum of deposit
Delivered: 30 October 1987
Status: Satisfied on 9 March 2013
Persons entitled: Lloyds Bank PLC
Description: Units 3 & 4 sandy lane court little rissington, cheltenham…
28 October 1987
Memorandum of deposit
Delivered: 30 October 1987
Status: Satisfied on 9 March 2013
Persons entitled: Lloyds Bank PLC
Description: Units 5 & 6 sandy lane court little rissington, cheltenham…
25 August 1987
Memorandum of deposit
Delivered: 27 August 1987
Status: Satisfied on 9 March 2013
Persons entitled: Lloyds Bank PLC
Description: Units 1 & 2 sandy lane court little rissington.
22 June 1984
Memo of deposit.
Delivered: 23 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Property and land thereto k/a roof trees, rissington road…
21 March 1983
Memorandum of deposit
Delivered: 22 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Two building plots at rissington road, bourton-on-the…
12 October 1982
Dep of title deeds
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Plot of land fronting rissington rd bourton-on-the-water…
11 February 1982
Dep of title deeds w/I.
Delivered: 13 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of grey house stow-on-the wold, gloucs.
6 July 1981
Memo of deposit
Delivered: 15 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at fulbrook.
6 July 1981
Memo of deposit
Delivered: 15 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at fulbrook.
29 August 1980
Memo of deposit of deeds
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land fronting union street, stow on the wold…