Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILES HOMES LIMITED
Company Information for

GILES HOMES LIMITED

116 ECTON LANE, SYWELL, NORTHAMPTONSHIRE, NN6 0BB,
Company Registration Number
06752761
Private Limited Company
Active

Company Overview

About Giles Homes Ltd
GILES HOMES LIMITED was founded on 2008-11-19 and has its registered office in Sywell. The organisation's status is listed as "Active". Giles Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILES HOMES LIMITED
 
Legal Registered Office
116 ECTON LANE
SYWELL
NORTHAMPTONSHIRE
NN6 0BB
Other companies in WD17
 
Filing Information
Company Number 06752761
Company ID Number 06752761
Date formed 2008-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:17:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILES HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANGELA KELLEY
Company Secretary 2014-03-17
IAN JOHN BERNEY
Director 2008-11-19
JULIE ANGELA KELLEY
Director 2014-03-17
GILES WILLIAM MURPHY
Director 2008-11-19
ANDREW RICHARD TAYLOR
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN BERNEY
Company Secretary 2008-11-19 2014-03-17
RICHARD GEORGE TAYLOR
Director 2008-11-19 2013-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN BERNEY CECILIA BELLE LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
IAN JOHN BERNEY R.G. TAYLOR ENGINEERING LIMITED Director 2000-01-04 CURRENT 1967-12-07 Active
JULIE ANGELA KELLEY R.G. TAYLOR ENGINEERING LIMITED Director 2015-06-01 CURRENT 1967-12-07 Active
JULIE ANGELA KELLEY RAHN CONSULTANTS LTD Director 2006-12-01 CURRENT 2001-03-09 Dissolved 2016-03-22
GILES WILLIAM MURPHY SAXBY HOMES (CHESHAM) LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
GILES WILLIAM MURPHY SAXBY HOMES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
GILES WILLIAM MURPHY GILES PROPERTY DEVELOPMENTS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
GILES WILLIAM MURPHY GILES CONSTRUCTION MANAGEMENT LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
ANDREW RICHARD TAYLOR R.G. TAYLOR ENGINEERING LIMITED Director 2012-09-26 CURRENT 1967-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 148 Queens Road Watford Hertfordshire WD17 2NX
2023-11-24CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM MURPHY
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610011
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-22PSC07CESSATION OF GILES WILLIAM MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA IVY TAYLOR
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610004
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610006
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610005
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610007
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610009
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610010
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610010
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-02Resolutions passed:<ul><li>Resolution Company documents 25/11/2021<li>Resolution alteration to articles</ul>
2022-01-02RES13Resolutions passed:
  • Company documents 25/11/2021
  • ALTER ARTICLES
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610003
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610003
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 067527610011
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610011
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-07-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16PSC04Change of details for Mr Giles William Murphy as a person with significant control on 2021-03-16
2021-03-16CH01Director's details changed for Mr Giles William Murphy on 2021-03-16
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-08-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067527610008
2018-10-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 3040200
2017-12-27SH0119/12/17 STATEMENT OF CAPITAL GBP 3040200
2017-12-27RES13SHARES CONVERTED 19/12/2017
2017-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-27SH10Particulars of variation of rights attached to shares
2017-12-27SH08Change of share class name or designation
2017-12-27RES13SHARES CONVERTED 19/12/2017
2017-12-27RES01ADOPT ARTICLES 27/12/17
2017-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610010
2017-08-24PSC04Change of details for Mr Andrew Richard Taylor as a person with significant control on 2017-08-16
2017-08-24CH01Director's details changed for Mr Andrew Richard Taylor on 2017-08-16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2500200
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610009
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610008
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2500200
2016-01-19AR0119/11/15 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2500200
2014-11-27AR0119/11/14 ANNUAL RETURN FULL LIST
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610006
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610007
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610005
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610004
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527610003
2014-03-26AP01DIRECTOR APPOINTED MRS JULIE ANGELA KELLEY
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY IAN BERNEY
2014-03-26AP03SECRETARY APPOINTED MRS JULIE ANGELA KELLEY
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2500200
2013-12-18AR0119/11/13 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2013-11-12SH0116/10/13 STATEMENT OF CAPITAL GBP 2500200
2013-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-06RES14LOANS FROM DIRECTORS TO THE COMPANY AMOUNTING TO £2500000 BE CAPITALISED 16/10/2013
2013-11-06RES01ADOPT ARTICLES 16/10/2013
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-22AR0119/11/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR ANDREW RICHARD TAYLOR
2012-05-08SH0130/11/11 STATEMENT OF CAPITAL GBP 200
2012-05-08SH0130/11/11 STATEMENT OF CAPITAL GBP 200
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-30AR0119/11/11 FULL LIST
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 22/09/2011
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-20AA01CURREXT FROM 30/11/2010 TO 30/04/2011
2010-11-24AR0119/11/10 FULL LIST
2010-06-10AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 27/05/2010
2010-01-06AR0119/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TAYLOR / 18/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MURPHY / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BERNEY / 18/11/2009
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILES HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILES HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding LLOYDS BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
2016-03-11 Outstanding LLOYDS BANK PLC
2014-10-24 Outstanding LLOYDS BANK PLC
2014-10-24 Outstanding LLOYDS BANK PLC
2014-10-24 Outstanding LLOYDS BANK PLC
2014-04-26 Outstanding LLOYDS BANK PLC
2014-04-01 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-11-14 Satisfied RICHARD GEORGE TAYLOR
LEGAL CHARGE 2011-04-27 Satisfied RICHARD GEORGE TAYLOR
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILES HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 200
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 61,478
Cash Bank In Hand 2011-04-30 £ 3,563
Current Assets 2012-04-30 £ 1,694,883
Current Assets 2011-04-30 £ 1,819,853
Debtors 2012-04-30 £ 5,555
Debtors 2011-04-30 £ 12,824
Fixed Assets 2012-04-30 £ 67,660
Fixed Assets 2011-04-30 £ 66,469
Shareholder Funds 2012-04-30 £ 133,579
Shareholder Funds 2011-04-30 £ -138,846
Stocks Inventory 2012-04-30 £ 1,627,850
Stocks Inventory 2011-04-30 £ 1,803,466
Tangible Fixed Assets 2012-04-30 £ 67,660
Tangible Fixed Assets 2011-04-30 £ 66,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILES HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILES HOMES LIMITED
Trademarks
We have not found any records of GILES HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GILES HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-09-11 GBP £13,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GILES HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILES HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILES HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.