G & C ENGINEERING LTD
PERSHORE G AND C ENGINEERING LTD C AND C ENGINEERING LTD G & C ENGINEERING LIMITED

Hellopages » Worcestershire » Wychavon » WR10 2DL

Company number 01759590
Status Active
Incorporation Date 7 October 1983
Company Type Private Limited Company
Address COBHAM ROAD, PERSHORE, WORCESTERSHIRE, WR10 2DL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of G & C ENGINEERING LTD are www.gcengineering.co.uk, and www.g-c-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Evesham Rail Station is 5.6 miles; to Worcester Shrub Hill Rail Station is 7.5 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Droitwich Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C Engineering Ltd is a Private Limited Company. The company registration number is 01759590. G C Engineering Ltd has been working since 07 October 1983. The present status of the company is Active. The registered address of G C Engineering Ltd is Cobham Road Pershore Worcestershire Wr10 2dl. . CLASEN, David Mark is a Secretary of the company. COWLEY, Steven John is a Director of the company. HARRIS, Kevin Malcolm is a Director of the company. HERITAGE, Dale is a Director of the company. MARCH, Andrew David is a Director of the company. MARSTON, Shaun is a Director of the company. PARKER, Ian James is a Director of the company. Secretary CHEETHAM, Donald Olaf has been resigned. Secretary CHEETHAM, Donald Olaf has been resigned. Secretary WILLMORE, David has been resigned. Director CHEETHAM, Donald Olaf has been resigned. Director CHEETHAM, Sylvia Madge has been resigned. Director CLARK, Keith has been resigned. Director GOUGH, Patricia Marion has been resigned. Director GOUGH, Rodney Arthur has been resigned. Director WILLMORE, David has been resigned. Director WRIGHT, Rodney Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CLASEN, David Mark
Appointed Date: 12 July 2005

Director
COWLEY, Steven John

68 years old

Director
HARRIS, Kevin Malcolm
Appointed Date: 26 April 2004
55 years old

Director
HERITAGE, Dale
Appointed Date: 02 April 2015
61 years old

Director
MARCH, Andrew David
Appointed Date: 23 September 2003
60 years old

Director
MARSTON, Shaun
Appointed Date: 02 April 2015
48 years old

Director
PARKER, Ian James
Appointed Date: 26 April 2004
61 years old

Resigned Directors

Secretary
CHEETHAM, Donald Olaf
Resigned: 12 July 2005
Appointed Date: 31 July 1998

Secretary
CHEETHAM, Donald Olaf
Resigned: 05 June 1996

Secretary
WILLMORE, David
Resigned: 31 July 1998
Appointed Date: 05 June 1996

Director
CHEETHAM, Donald Olaf
Resigned: 31 March 2006
83 years old

Director
CHEETHAM, Sylvia Madge
Resigned: 21 May 2004
79 years old

Director
CLARK, Keith
Resigned: 31 March 2010
Appointed Date: 23 September 2003
75 years old

Director
GOUGH, Patricia Marion
Resigned: 31 March 1993
77 years old

Director
GOUGH, Rodney Arthur
Resigned: 31 March 1992
79 years old

Director
WILLMORE, David
Resigned: 31 July 1998
82 years old

Director
WRIGHT, Rodney Edward
Resigned: 28 March 2002
80 years old

Persons With Significant Control

Mr David Mark Clasen
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

G & C ENGINEERING LTD Events

03 Jan 2017
Full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 30 July 2016 with updates
14 Dec 2015
Full accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500,000

15 Apr 2015
Appointment of Mr Shaun Marston as a director on 2 April 2015
...
... and 159 more events
30 Jun 1987
New director appointed

17 Mar 1987
Full accounts made up to 28 February 1986

17 Mar 1987
Return made up to 28/10/86; full list of members

28 May 1986
Accounting reference date shortened from 31/03 to 28/02

07 May 1986
Full accounts made up to 28 February 1985

G & C ENGINEERING LTD Charges

5 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Legal charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: The G & C Pension Plan
Description: The whole of the borrowers undertaking and all of its…
5 December 2005
Chattel mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Amada vipros 386 queen 30 tonne hydraulic turret punch…
29 May 2004
Chattel mortgage
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The plant machinery, chattels and/or other equipment…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Proeprty k/a land being on the south side of cobham road…
1 September 2003
Mortgage
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Donald Olaf Cheetham, Sylvia Madge Bartlett Cheetham, Angela Jayne Crump and Gavin Trustees LTD
Description: F/H land at south side of cobham road and at racecourse…
4 April 2001
Legal charge
Delivered: 10 April 2001
Status: Satisfied on 16 June 2004
Persons entitled: Halifax PLC
Description: All that f/h property on the south side of cobham road…
4 April 2001
Fixed and floating charge
Delivered: 10 April 2001
Status: Satisfied on 16 June 2004
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
Mortgage
Delivered: 16 March 2000
Status: Satisfied on 5 December 2001
Persons entitled: Heather Mary Wright Sylvia Madge Bartlett Cheetham
Description: F/H property situate and k/a land on the south side cobham…
8 August 1997
Third legal mortgage
Delivered: 16 August 1997
Status: Satisfied on 5 December 2001
Persons entitled: Donald Olaf Cheetham and Sylvia Madge Bartlett Cheetham
Description: All that f/h property k/a land and buildings at the south…
23 December 1996
Mortgage
Delivered: 13 January 1997
Status: Satisfied on 5 December 2001
Persons entitled: Donald Olaf Cheetham Steven John Cowley Sylvia Madge Bartlett Cheetham
Description: F/H-land at south side cobham road and at racecourse road…
23 December 1996
Mortgage
Delivered: 31 December 1996
Status: Satisfied on 5 December 2001
Persons entitled: Trevor John Sidwell Sylvia Madge Bartlett Cheetham Rodney Arthur Gough Robert Desmond Garvin Donald Olaf Cheetham
Description: The f/h properties k/a land on the south side of cobham…
30 September 1996
Debenture
Delivered: 9 October 1996
Status: Satisfied on 20 March 2009
Persons entitled: Silvia Madge Bartlett Cheetham Donald Olaf Cheetham
Description: .. fixed and floating charges over the undertaking and all…
14 July 1994
Debenture
Delivered: 21 July 1994
Status: Satisfied on 8 November 1996
Persons entitled: Donald Olaf Cheetham
Description: Fixed and floating charges over the undertaking and all…
20 March 1986
Charge
Delivered: 3 April 1986
Status: Satisfied on 11 March 1993
Persons entitled: Lloyds Bowmaker Rentals Limited Lloyds Bowmaker Equipment Leasing Limited Lloyds Bowmaker Limited Lloyds Bowmakers Leasing Limited
Description: Fixed charge over the property listed on the schedule…
8 March 1984
Single debenture
Delivered: 13 March 1984
Status: Satisfied on 1 September 1994
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland (see…