Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Secretary Name | Mrs Ann Marie Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Ann Marie Ingram |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | David Lance Ranson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | gms-uk.com |
---|---|
Telephone | 01661 836900 |
Telephone region | Prudhoe |
Registered Address | 4 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Gms Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,001,140 |
Net Worth | £2,591,394 |
Cash | £398,324 |
Current Liabilities | £3,934,029 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2013 | Delivered on: 20 June 2013 Persons entitled: David Lance Ranson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 10 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due by each of the companies or the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2005 | Delivered on: 14 July 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 February 2000 | Delivered on: 29 February 2000 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee including those arising under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2011 | Delivered on: 23 June 2011 Satisfied on: 8 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 June 2009 | Delivered on: 12 June 2009 Satisfied on: 4 June 2013 Persons entitled: Rowanmoor Trustees Limited Owen George Ingram Anne-Marie Ingram and David Ransom Being the Trustees for the Time Being of the Gms Retirement Benefit Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the stock in trade held by the company from time to time save for any stock in trade that is in the property of a third party. See image for full details. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
12 December 2022 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
20 December 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
12 January 2021 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
4 December 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 June 2019 | Satisfaction of charge 036751210006 in full (1 page) |
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
30 July 2018 | Satisfaction of charge 036751210007 in full (1 page) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages) |
18 July 2014 | Termination of appointment of David Lance Ranson as a director on 18 June 2013 (2 pages) |
18 July 2014 | Termination of appointment of David Lance Ranson as a director on 18 June 2013 (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
Statement of capital on 2014-09-05
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
Statement of capital on 2014-09-05
|
2 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
11 July 2013 | Registration of charge 036751210007 (40 pages) |
11 July 2013 | Registration of charge 036751210007 (40 pages) |
20 June 2013 | Registration of charge 036751210006 (22 pages) |
20 June 2013 | Registration of charge 036751210006 (22 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
4 June 2013 | Satisfaction of charge 3 in full (3 pages) |
4 June 2013 | Satisfaction of charge 3 in full (3 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
6 November 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2010 | Director's details changed for David Lance Ranson on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Owen George Ingram on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Owen George Ingram on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for David Lance Ranson on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Ann Marie Ingram on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Ann Marie Ingram on 14 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Ann Marie Ingram on 14 December 2010 (1 page) |
15 December 2010 | Secretary's details changed for Ann Marie Ingram on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David Lance Ranson on 27 November 2009 (2 pages) |
19 January 2010 | Director's details changed for David Lance Ranson on 27 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Ann Marie Ingram on 27 November 2009 (1 page) |
19 January 2010 | Director's details changed for Ann Marie Ingram on 27 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Ann Marie Ingram on 27 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Owen George Ingram on 27 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Owen George Ingram on 27 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Ann Marie Ingram on 27 November 2009 (1 page) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 9 keel row, the watermark gateshead tyne & wear NE11 9SX (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 9 keel row, the watermark, gateshead, tyne & wear, NE11 9SX (1 page) |
29 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
29 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 July 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Particulars of mortgage/charge (9 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 26 cherry grove, prudhoe, northumberland NE42 6PT (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 26 cherry grove prudhoe northumberland NE42 6PT (1 page) |
18 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
18 November 2004 | New director appointed (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
3 October 2003 | Company name changed O.G. ingram company LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed O.G. ingram company LIMITED\certificate issued on 03/10/03 (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Nc inc already adjusted 01/05/03 (1 page) |
10 June 2003 | Nc inc already adjusted 01/05/03 (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 November 2000 | Return made up to 27/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 27/11/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Particulars of mortgage/charge (12 pages) |
29 February 2000 | Particulars of mortgage/charge (12 pages) |
15 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
15 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
15 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 December 1998 | Ad 27/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 1998 | Ad 27/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
27 November 1998 | Incorporation (14 pages) |
27 November 1998 | Incorporation (14 pages) |