Stokenchurch
High Wycombe
HP14 3BG
Director Name | Mr Michael Wyatt Barter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mwb Investments Ltd Clarence House Watercombe Park Yeovil Somerset BA20 2HL |
Director Name | Mr Ben Doouss |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Callow Investments Ltd C/O Straight Mile House Beacon Road Hereford HR2 6JF Wales |
Director Name | Mr Duncan Evershed |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rg Distributors Unit 7 Jade Business Park Murton Seaham County Durham SR7 9RD |
Director Name | Graham Montague |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Percy Gardens Tynemouth Tyne And Wear NE30 4HQ |
Secretary Name | Herbert Greef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Belvedere North Shields Tyne & Wear NE29 9BX |
Secretary Name | Steven Edward Haslem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 23 Fareham Way Parkside Dale Cramlington Northumberland NE23 1TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gmpackaging.co.uk |
---|---|
Telephone | 0191 2962007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7 Spring Road Murton Seaham SR7 9DR |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Montague 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,602 |
Cash | £71,486 |
Current Liabilities | £342,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
12 May 2023 | Registered office address changed from Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF United Kingdom to Unit 7 Spring Road Murton Seaham SR7 9DR on 12 May 2023 (1 page) |
30 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
10 May 2022 | Appointment of Mr Michael Wyatt Barter as a director on 4 May 2022 (2 pages) |
9 May 2022 | Change of details for Rg Distributors Limited as a person with significant control on 4 May 2022 (2 pages) |
5 May 2022 | Cessation of Graham Montague as a person with significant control on 4 May 2022 (1 page) |
5 May 2022 | Notification of Rg Distributors Limited as a person with significant control on 4 May 2022 (2 pages) |
5 May 2022 | Appointment of Mr Duncan Evershed as a director on 4 May 2022 (2 pages) |
5 May 2022 | Appointment of Johnathan Abernethie as a director on 4 May 2022 (2 pages) |
5 May 2022 | Appointment of Mr Ben Doouss as a director on 4 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Graham Montague as a director on 4 May 2022 (1 page) |
14 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 December 2020 | Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Estate North Shields Tyne and Wear NE29 7XB to Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 16 December 2020 (1 page) |
14 December 2020 | Change of details for Mr Graham Montague as a person with significant control on 14 December 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 August 2019 | Director's details changed for Graham Montague on 9 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2017 | Notification of Graham Montague as a person with significant control on 1 June 2016 (2 pages) |
26 July 2017 | Notification of Graham Montague as a person with significant control on 1 June 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 August 2012 | Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UY England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UY England on 29 August 2012 (1 page) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Termination of appointment of Steven Haslem as a secretary (1 page) |
15 June 2011 | Termination of appointment of Steven Haslem as a secretary (1 page) |
8 November 2010 | Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Graham Montague on 29 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Graham Montague on 29 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members
|
6 July 2005 | Return made up to 30/06/05; full list of members
|
14 July 2004 | Return made up to 07/07/04; full list of members
|
14 July 2004 | Return made up to 07/07/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 May 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 May 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
17 December 2002 | Return made up to 23/07/02; full list of members (6 pages) |
17 December 2002 | Return made up to 23/07/02; full list of members (6 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
23 July 2001 | Incorporation (17 pages) |
23 July 2001 | Incorporation (17 pages) |