Lintzford Road
Hamsterley Mill
NE16 6BN
Secretary Name | Aidan Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2011(10 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 2 Owlett Grange Lintzford Road Hamsterley Mill NE16 6BN |
Director Name | Mr Terence Garraghan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Siskin Close Hartlepool Cleveland TS26 0SR |
Secretary Name | Mr Terence Garraghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Siskin Close Hartlepool Cleveland TS26 0SR |
Director Name | Dale Conrad Banton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 2 Barn Grove Main Street Heslington York North Yorkshire YO10 5NJ |
Director Name | Mr Stuart Alexander Ross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 14 Cragwell Park Carmunnock Glasgow G76 9HA Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gtcleaningmachines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3771377 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unite 6b-6d Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
50 at £1 | Gt Cleaning Machines Pension Scheme 50.00% Ordinary |
---|---|
50 at £1 | Mrs Theresa Brolly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,047 |
Cash | £617,126 |
Current Liabilities | £887,785 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
16 December 2013 | Delivered 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 2002 | Delivered 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 |
3 April 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 April 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
5 November 2020 | Cessation of Theresa Brolly as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Cessation of Theresa Brolly as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Notification of Aidan Harrison as a person with significant control on 4 November 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
26 April 2018 | Purchase of own shares. (3 pages) |
16 April 2018 | Notification of Theresa Brolly as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Cessation of Gt Cleaning Machines Pension Scheme as a person with significant control on 7 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Cancellation of shares. Statement of capital on 7 March 2018
|
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 December 2017 | Satisfaction of charge 1 in full (2 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
3 November 2016 | Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016 (1 page) |
3 November 2016 | Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 May 2016 | Satisfaction of charge 041947500002 in full (4 pages) |
19 May 2016 | Satisfaction of charge 041947500002 in full (4 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 December 2013 | Registration of charge 041947500002 (23 pages) |
20 December 2013 | Registration of charge 041947500002 (23 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 May 2011 | Termination of appointment of Terence Garraghan as a director (2 pages) |
16 May 2011 | Appointment of Aidan Harrison as a secretary (3 pages) |
16 May 2011 | Termination of appointment of Terence Garraghan as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Terence Garraghan as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Terence Garraghan as a director (2 pages) |
16 May 2011 | Appointment of Aidan Harrison as a secretary (3 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 May 2008 | Director appointed mr. Stuart alexander ross (1 page) |
30 May 2008 | Director appointed mr. Stuart alexander ross (1 page) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members
|
2 May 2006 | Return made up to 05/04/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members
|
10 April 2003 | Return made up to 05/04/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members
|
10 May 2002 | Return made up to 05/04/02; full list of members
|
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 April 2001 | Incorporation (12 pages) |
5 April 2001 | Incorporation (12 pages) |