Company NameGT Cleaning Machines Limited
DirectorAidan Harrison
Company StatusActive
Company Number04194750
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Aidan Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Owlet Grange
Lintzford Road
Hamsterley Mill
NE16 6BN
Secretary NameAidan Harrison
NationalityBritish
StatusCurrent
Appointed15 April 2011(10 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address2 Owlett Grange
Lintzford Road
Hamsterley Mill
NE16 6BN
Director NameMr Terence Garraghan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Siskin Close
Hartlepool
Cleveland
TS26 0SR
Secretary NameMr Terence Garraghan
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Siskin Close
Hartlepool
Cleveland
TS26 0SR
Director NameDale Conrad Banton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address2 Barn Grove Main Street
Heslington
York
North Yorkshire
YO10 5NJ
Director NameMr Stuart Alexander Ross
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address14 Cragwell Park
Carmunnock
Glasgow
G76 9HA
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegtcleaningmachines.co.uk
Email address[email protected]
Telephone0191 3771377
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnite 6b-6d
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Shareholders

50 at £1Gt Cleaning Machines Pension Scheme
50.00%
Ordinary
50 at £1Mrs Theresa Brolly
50.00%
Ordinary

Financials

Year2014
Net Worth£1,208,047
Cash£617,126
Current Liabilities£887,785

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

16 December 2013Delivered on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Great gables pullwoods, ambleside, cumbria t/no CU188409.
Outstanding
15 January 2002Delivered on: 17 January 2002
Persons entitled: Yorkshire 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

Filing History

3 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
21 April 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
5 November 2020Cessation of Theresa Brolly as a person with significant control on 4 November 2020 (1 page)
5 November 2020Cessation of Theresa Brolly as a person with significant control on 4 November 2020 (1 page)
5 November 2020Notification of Aidan Harrison as a person with significant control on 4 November 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
12 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
26 April 2018Purchase of own shares. (3 pages)
16 April 2018Notification of Theresa Brolly as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Cessation of Gt Cleaning Machines Pension Scheme as a person with significant control on 7 March 2018 (1 page)
16 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
23 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2018Cancellation of shares. Statement of capital on 7 March 2018
  • GBP 50
(6 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
29 December 2017Satisfaction of charge 1 in full (2 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
3 November 2016Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016 (1 page)
3 November 2016Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 May 2016Satisfaction of charge 041947500002 in full (4 pages)
19 May 2016Satisfaction of charge 041947500002 in full (4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 December 2013Registration of charge 041947500002 (23 pages)
20 December 2013Registration of charge 041947500002 (23 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Termination of appointment of Terence Garraghan as a director (2 pages)
16 May 2011Appointment of Aidan Harrison as a secretary (3 pages)
16 May 2011Termination of appointment of Terence Garraghan as a secretary (2 pages)
16 May 2011Termination of appointment of Terence Garraghan as a secretary (2 pages)
16 May 2011Termination of appointment of Terence Garraghan as a director (2 pages)
16 May 2011Appointment of Aidan Harrison as a secretary (3 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Director appointed mr. Stuart alexander ross (1 page)
30 May 2008Director appointed mr. Stuart alexander ross (1 page)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
19 April 2007Return made up to 05/04/07; no change of members (7 pages)
19 April 2007Return made up to 05/04/07; no change of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
13 April 2005Return made up to 05/04/05; full list of members (7 pages)
13 April 2005Return made up to 05/04/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 April 2001Incorporation (12 pages)
5 April 2001Incorporation (12 pages)