Morpeth
NE61 2BD
Director Name | Mrs Catherine Mary Pearce |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Secretary Name | Laura Ellen Pearce |
---|---|
Status | Current |
Appointed | 10 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Colin Dowson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyn Dene Millfield Road Riding Mill Northumberland NE44 6DL |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Michael James Tindale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Nunwick Way Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GB |
Director Name | Mr Robert Passmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Yvette Carole Passmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Andrew David Ayre |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Miss Elisabeth Anna Pearce |
---|---|
Status | Resigned |
Appointed | 01 April 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2023) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gblockingsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2716344 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
24.5k at £1 | Gary Pearce 22.27% Ordinary |
---|---|
24.5k at £1 | Robert Passmore 22.27% Ordinary |
22k at £1 | Darren Shaw 20.00% Ordinary |
19.5k at £1 | Catherine Pearce 17.73% Ordinary |
19.5k at £1 | Yvette Passmore 17.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,628 |
Cash | £340,411 |
Current Liabilities | £236,064 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
20 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
7 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 April 2021 | Termination of appointment of Paul Andrew Brown as a secretary on 1 April 2021 (1 page) |
8 April 2021 | Notification of Glech Holdings Ltd as a person with significant control on 23 February 2021 (2 pages) |
8 April 2021 | Appointment of Miss Elisabeth Anna Pearce as a secretary on 1 April 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
13 March 2021 | Memorandum and Articles of Association (28 pages) |
13 March 2021 | Resolutions
|
12 March 2021 | Cessation of Gary Michael Pearce as a person with significant control on 23 February 2021 (3 pages) |
12 March 2021 | Cessation of Catherine Mary Pearce as a person with significant control on 23 February 2021 (3 pages) |
2 June 2020 | Registered 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 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
17 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 22 November 2017
|
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 December 2015 | Termination of appointment of Yvette Carole Passmore as a director on 17 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Robert Passmore as a director on 17 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Yvette Carole Passmore as a director on 17 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Robert Passmore as a director on 17 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew David Ayre as a director on 2 September 2014 (1 page) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Appointment of Andrew David Ayre as a director (2 pages) |
4 July 2011 | Appointment of Andrew David Ayre as a director (2 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
30 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Gary Michael Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Robert Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Robert Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Robert Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Yvette Carole Passmore on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Catherine Mary Pearce on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Robert Passmore on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Gary Michael Pearce on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Catherine Mary Pearce on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Yvette Carole Passmore on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Catherine Mary Pearce on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert Passmore on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Gary Michael Pearce on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Yvette Carole Passmore on 18 November 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
6 May 2008 | Registered 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 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered 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 2008 | Return made up to 10/02/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
10 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 10/02/06; full list of members (5 pages) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Location of debenture register (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: redburn house ground floorredburn road westerhope newcastle upon tyne NE5 1NB (1 page) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: redburn house ground floorredburn road westerhope newcastle upon tyne NE5 1NB (1 page) |
19 May 2006 | Return made up to 10/02/06; full list of members (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 10/02/05; full list of members
|
8 April 2005 | Return made up to 10/02/05; full list of members
|
14 October 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 October 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
18 April 2003 | Nc inc already adjusted 12/03/03 (1 page) |
18 April 2003 | Nc inc already adjusted 12/03/03 (1 page) |
18 April 2003 | Ad 12/03/03--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 12/03/03--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
18 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |