Company NameGb Locking Systems Ltd
DirectorsGary Michael Pearce and Catherine Mary Pearce
Company StatusActive
Company Number04659995
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Michael Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Catherine Mary Pearce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameLaura Ellen Pearce
StatusCurrent
Appointed10 November 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameColin Dowson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyn Dene
Millfield Road
Riding Mill
Northumberland
NE44 6DL
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Michael James Tindale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameMr Robert Passmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameYvette Carole Passmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameAndrew David Ayre
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMiss Elisabeth Anna Pearce
StatusResigned
Appointed01 April 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2023)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegblockingsystems.co.uk
Email address[email protected]
Telephone0191 2716344
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

24.5k at £1Gary Pearce
22.27%
Ordinary
24.5k at £1Robert Passmore
22.27%
Ordinary
22k at £1Darren Shaw
20.00%
Ordinary
19.5k at £1Catherine Pearce
17.73%
Ordinary
19.5k at £1Yvette Passmore
17.73%
Ordinary

Financials

Year2014
Net Worth£631,628
Cash£340,411
Current Liabilities£236,064

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

20 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
28 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
7 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 April 2021Termination of appointment of Paul Andrew Brown as a secretary on 1 April 2021 (1 page)
8 April 2021Notification of Glech Holdings Ltd as a person with significant control on 23 February 2021 (2 pages)
8 April 2021Appointment of Miss Elisabeth Anna Pearce as a secretary on 1 April 2021 (2 pages)
30 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 March 2021Statement of company's objects (2 pages)
13 March 2021Memorandum and Articles of Association (28 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2021Cessation of Gary Michael Pearce as a person with significant control on 23 February 2021 (3 pages)
12 March 2021Cessation of Catherine Mary Pearce as a person with significant control on 23 February 2021 (3 pages)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
1 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
25 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
17 January 2018Purchase of own shares. (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 22 November 2017
  • GBP 88,000
(6 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
12 January 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 110,000
(5 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 110,000
(5 pages)
20 December 2015Termination of appointment of Yvette Carole Passmore as a director on 17 December 2015 (1 page)
20 December 2015Termination of appointment of Robert Passmore as a director on 17 December 2015 (1 page)
20 December 2015Termination of appointment of Yvette Carole Passmore as a director on 17 December 2015 (1 page)
20 December 2015Termination of appointment of Robert Passmore as a director on 17 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 110,000
(6 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 110,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110,000
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Appointment of Andrew David Ayre as a director (2 pages)
4 July 2011Appointment of Andrew David Ayre as a director (2 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
30 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
30 March 2011Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Robert Passmore on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Robert Passmore on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Robert Passmore on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
30 March 2011Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Robert Passmore on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Gary Michael Pearce on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Catherine Mary Pearce on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Yvette Carole Passmore on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Catherine Mary Pearce on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Robert Passmore on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Gary Michael Pearce on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Yvette Carole Passmore on 18 November 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 March 2009Return made up to 10/02/09; full list of members (5 pages)
27 March 2009Return made up to 10/02/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 May 2008Return made up to 10/02/08; full list of members (5 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Return made up to 10/02/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
10 April 2007Return made up to 10/02/07; full list of members (3 pages)
10 April 2007Return made up to 10/02/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 10/02/06; full list of members (5 pages)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Registered office changed on 19/05/06 from: redburn house ground floorredburn road westerhope newcastle upon tyne NE5 1NB (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Registered office changed on 19/05/06 from: redburn house ground floorredburn road westerhope newcastle upon tyne NE5 1NB (1 page)
19 May 2006Return made up to 10/02/06; full list of members (5 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
8 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
8 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
14 October 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
14 October 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
26 March 2004Return made up to 10/02/04; full list of members (7 pages)
26 March 2004Return made up to 10/02/04; full list of members (7 pages)
18 April 2003Nc inc already adjusted 12/03/03 (1 page)
18 April 2003Nc inc already adjusted 12/03/03 (1 page)
18 April 2003Ad 12/03/03--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Ad 12/03/03--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
9 March 2003Registered office changed on 09/03/03 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)