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

THE GOURMET BUILDING COMPANY LIMITED

THE SURF SHACK MARIAS LANE, SENNEN COVE, PENZANCE, CORNWALL, TR19 7BX,
Company Registration Number
03251362
Private Limited Company
Active

Company Overview

About The Gourmet Building Company Ltd
THE GOURMET BUILDING COMPANY LIMITED was founded on 1996-09-18 and has its registered office in Penzance. The organisation's status is listed as "Active". The Gourmet Building Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GOURMET BUILDING COMPANY LIMITED
 
Legal Registered Office
THE SURF SHACK MARIAS LANE
SENNEN COVE
PENZANCE
CORNWALL
TR19 7BX
Other companies in TR19
 
Filing Information
Company Number 03251362
Company ID Number 03251362
Date formed 1996-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:44:46
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 THE GOURMET BUILDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HANNA MARY ANN MULVANY
Company Secretary 1996-09-18
HANNA MARY ANN MULVANY
Director 1996-09-18
JOHN PAUL MULVANY
Director 1996-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-09-18 1996-09-18
ALPHA DIRECT LIMITED
Nominated Director 1996-09-18 1996-09-18

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
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-18Change of details for Mrs Hanna Mary Ann Mulvany as a person with significant control on 2016-06-30
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mrs Hanna Mary Ann Mulvany on 2018-05-09
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-18PSC04Change of details for Mrs Hanna Mary Ann Mulvany as a person with significant control on 2018-05-09
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Atlantic House Marias Lane Sennen Cove Penzance Cornwall TR19 7BX
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MULVANY / 09/05/2018
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNA MARY ANN MULVANY / 09/05/2018
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2016-11-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0118/09/14 ANNUAL RETURN FULL LIST
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-31CH03SECRETARY'S DETAILS CHNAGED FOR ANN MULVANY on 2013-09-18
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MULVANY / 18/09/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MULVANY / 18/09/2013
2013-10-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0118/09/12 ANNUAL RETURN FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 6 BRIDGE END DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7JP
2011-12-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-20AR0118/09/11 FULL LIST
2010-12-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0118/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MULVANY / 18/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MULVANY / 18/09/2010
2009-12-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MULVANY / 22/09/2009
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN MULVANY / 22/09/2009
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-10-04363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-10-02363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-14363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-22363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-26363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1996-09-25288NEW DIRECTOR APPOINTED
1996-09-25288SECRETARY RESIGNED
1996-09-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR
1996-09-25288DIRECTOR RESIGNED
1996-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to THE GOURMET BUILDING COMPANY 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 THE GOURMET BUILDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 350,000
Creditors Due After One Year 2012-09-30 £ 150,000
Creditors Due Within One Year 2013-09-30 £ 52,522
Creditors Due Within One Year 2012-09-30 £ 295,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 THE GOURMET BUILDING COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 1,703
Cash Bank In Hand 2012-09-30 £ 7,470
Current Assets 2013-09-30 £ 2,685
Current Assets 2012-09-30 £ 10,040
Debtors 2012-09-30 £ 2,570
Fixed Assets 2013-09-30 £ 550,606
Fixed Assets 2012-09-30 £ 435,855
Secured Debts 2013-09-30 £ 150,000
Secured Debts 2012-09-30 £ 150,000
Shareholder Funds 2013-09-30 £ 150,769
Tangible Fixed Assets 2013-09-30 £ 251,606
Tangible Fixed Assets 2012-09-30 £ 280,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GOURMET BUILDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GOURMET BUILDING COMPANY LIMITED
Trademarks
We have not found any records of THE GOURMET BUILDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GOURMET BUILDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THE GOURMET BUILDING COMPANY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where THE GOURMET BUILDING COMPANY 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 THE GOURMET BUILDING COMPANY 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 THE GOURMET BUILDING COMPANY 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.
    Other companies at postcode TR19 7BX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1