Company NameGlobal Manufacturing Supplies Limited
DirectorsOwen George Ingram and Ann Marie Ingram
Company StatusActive
Company Number03675121
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Previous NameO.G. Ingram Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameOwen George Ingram
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Secretary NameMrs Ann Marie Ingram
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameAnn Marie Ingram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameDavid Lance Ranson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegms-uk.com
Telephone01661 836900
Telephone regionPrudhoe

Location

Registered Address4 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Gms Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,001,140
Net Worth£2,591,394
Cash£398,324
Current Liabilities£3,934,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

28 June 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2000Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 December 2022Confirmation statement made on 27 November 2022 with updates (5 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
20 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
12 January 2021Confirmation statement made on 27 November 2020 with updates (5 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
4 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 June 2019Satisfaction of charge 036751210006 in full (1 page)
29 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
30 July 2018Satisfaction of charge 036751210007 in full (1 page)
20 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
18 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 October 2017Full accounts made up to 31 December 2016 (25 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (16 pages)
18 July 2014Termination of appointment of David Lance Ranson as a director on 18 June 2013 (2 pages)
18 July 2014Termination of appointment of David Lance Ranson as a director on 18 June 2013 (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000

Statement of capital on 2014-09-05
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000

Statement of capital on 2014-09-05
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(5 pages)
2 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
11 July 2013Registration of charge 036751210007 (40 pages)
11 July 2013Registration of charge 036751210007 (40 pages)
20 June 2013Registration of charge 036751210006 (22 pages)
20 June 2013Registration of charge 036751210006 (22 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
4 June 2013Satisfaction of charge 3 in full (3 pages)
4 June 2013Satisfaction of charge 3 in full (3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
6 November 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2010Director's details changed for David Lance Ranson on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Owen George Ingram on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Owen George Ingram on 14 December 2010 (2 pages)
15 December 2010Director's details changed for David Lance Ranson on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Ann Marie Ingram on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Ann Marie Ingram on 14 December 2010 (2 pages)
15 December 2010Secretary's details changed for Ann Marie Ingram on 14 December 2010 (1 page)
15 December 2010Secretary's details changed for Ann Marie Ingram on 14 December 2010 (1 page)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Lance Ranson on 27 November 2009 (2 pages)
19 January 2010Director's details changed for David Lance Ranson on 27 November 2009 (2 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Ann Marie Ingram on 27 November 2009 (1 page)
19 January 2010Director's details changed for Ann Marie Ingram on 27 November 2009 (2 pages)
19 January 2010Director's details changed for Ann Marie Ingram on 27 November 2009 (2 pages)
19 January 2010Director's details changed for Owen George Ingram on 27 November 2009 (2 pages)
19 January 2010Director's details changed for Owen George Ingram on 27 November 2009 (2 pages)
19 January 2010Secretary's details changed for Ann Marie Ingram on 27 November 2009 (1 page)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 July 2007Registered office changed on 20/07/07 from: 9 keel row, the watermark gateshead tyne & wear NE11 9SX (1 page)
20 July 2007Registered office changed on 20/07/07 from: 9 keel row, the watermark, gateshead, tyne & wear, NE11 9SX (1 page)
29 January 2007Return made up to 27/11/06; full list of members (3 pages)
29 January 2007Return made up to 27/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2006Return made up to 27/11/05; full list of members (3 pages)
17 January 2006Return made up to 27/11/05; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
25 February 2005Registered office changed on 25/02/05 from: 26 cherry grove, prudhoe, northumberland NE42 6PT (1 page)
25 February 2005Registered office changed on 25/02/05 from: 26 cherry grove prudhoe northumberland NE42 6PT (1 page)
18 November 2004Return made up to 27/11/04; full list of members (8 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Return made up to 27/11/04; full list of members (8 pages)
18 November 2004New director appointed (2 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 December 2003Return made up to 27/11/03; full list of members (8 pages)
19 December 2003Return made up to 27/11/03; full list of members (8 pages)
3 October 2003Company name changed O.G. ingram company LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed O.G. ingram company LIMITED\certificate issued on 03/10/03 (2 pages)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Nc inc already adjusted 01/05/03 (1 page)
10 June 2003Nc inc already adjusted 01/05/03 (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 November 2001Return made up to 27/11/01; full list of members (7 pages)
21 November 2001Return made up to 27/11/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 November 2000Return made up to 27/11/00; full list of members (7 pages)
21 November 2000Return made up to 27/11/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Particulars of mortgage/charge (12 pages)
29 February 2000Particulars of mortgage/charge (12 pages)
15 December 1999Return made up to 27/11/99; full list of members (6 pages)
15 December 1999Return made up to 27/11/99; full list of members (6 pages)
15 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 December 1998Ad 27/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 1998Ad 27/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
27 November 1998Incorporation (14 pages)
27 November 1998Incorporation (14 pages)