Background WavePink WaveYellow Wave

GERALD MCDONALD & COMPANY LIMITED (00258990)

GERALD MCDONALD & COMPANY LIMITED (00258990) is an active UK company. incorporated on 14 September 1931. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (10320). GERALD MCDONALD & COMPANY LIMITED has been registered for 94 years. Current directors include CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maria Elena and 2 others.

Company Number
00258990
Status
active
Type
ltd
Incorporated
14 September 1931
Age
94 years
Address
Cranes Farm Road, Essex, SS14 3GT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maria Elena, MCDONALD, Maxim Gerald, SMITH, Wayne
SIC Codes
10320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERALD MCDONALD & COMPANY LIMITED

GERALD MCDONALD & COMPANY LIMITED is an active company incorporated on 14 September 1931 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320). GERALD MCDONALD & COMPANY LIMITED was registered 94 years ago.(SIC: 10320)

Status

active

Active since 94 years ago

Company No

00258990

LTD Company

Age

94 Years

Incorporated 14 September 1931

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Cranes Farm Road Basildon Essex, SS14 3GT,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Sept 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 21
Loan Secured
Mar 22
Director Left
Jan 25
Loan Secured
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CRAWFORD, Stephen Derek

Active
Cranes Farm Road, BasildonSS14 3GT
Born November 1971
Director
Appointed 01 Sept 2016

MCDONALD, Gerald Alistair

Active
Cranes Farm Road, EssexSS14 3GT
Born March 1955
Director
Appointed N/A

MCDONALD, Maria Elena

Active
Cranes Farm Road, EssexSS14 3GT
Born December 1950
Director
Appointed 14 Jun 2007

MCDONALD, Maxim Gerald

Active
Cranes Farm Road, BasildonSS14 3GT
Born May 1983
Director
Appointed 01 Sept 2016

SMITH, Wayne

Active
Cranes Farm Road, EssexSS14 3GT
Born July 1971
Director
Appointed 16 Nov 2021

TEW, Frank Arthur

Resigned
Cranes Farm Road, EssexSS14 3GT
Secretary
Appointed N/A
Resigned 31 May 2014

HATT, Kenneth William Charles

Resigned
Hanover House, Gerrards CrossSL9 7ND
Born February 1948
Director
Appointed N/A
Resigned 14 Jun 2007

MCDONALD, Gerald Ian Michael

Resigned
Gun Hill House, SouthwoldIP18 6HF
Born September 1920
Director
Appointed N/A
Resigned 05 Dec 2006

MCDONALD, Henny Martha

Resigned
Gun Hill House, SouthwoldIP18 6HF
Born December 1921
Director
Appointed N/A
Resigned 05 Dec 2006

MOSS, Andrew Charles Bentham

Resigned
Cranes Farm Road, EssexSS14 3GT
Born June 1964
Director
Appointed 01 Jul 1999
Resigned 14 Jan 2025

TEW, Frank Arthur

Resigned
Cranes Farm Road, EssexSS14 3GT
Born March 1947
Director
Appointed 01 Sept 1996
Resigned 31 May 2014

Persons with significant control

1

Mr Gerald Alistair Mcdonald

Active
Cranes Farm Road, EssexSS14 3GT
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Legacy
31 August 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
10 March 2006
244244
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
3 August 2005
AAAnnual Accounts
Legacy
18 April 2005
244244
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 April 2004
244244
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
4 April 2002
244244
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
20 April 2001
244244
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
244244
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 April 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1997
AAAnnual Accounts
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 April 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Legacy
27 November 1990
88(2)R88(2)R
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
363363
Accounts With Accounts Type Full Group
13 September 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
18 May 1988
169169
Resolution
17 February 1988
RESOLUTIONSResolutions
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
15 February 1988
122122
Legacy
29 January 1988
363363
Legacy
23 January 1988
288288
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Memorandum Articles
3 November 1987
MEM/ARTSMEM/ARTS
Legacy
29 April 1987
363363
Legacy
20 March 1987
288288
Legacy
20 March 1987
288288
Legacy
7 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 September 1931
MISCMISC