Company NameG.B.M. Products Limited
DirectorsGary Francis McIlwraith and Jillian Margaret McIlwraith
Company StatusActive
Company Number04790843
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Gary Francis McIlwraith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleService Director
Country of ResidenceEngland
Correspondence Address18 E Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Secretary NameJillian Margaret Morgan
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 year, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address18 E Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMrs Jillian Margaret McIlwraith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 E Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMr Malcolm Stuart Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Lyndhurst Grove
Gateshead
Tyne And Wear
NE9 6AX
Secretary NameMr Malcolm Stuart Bell
NationalityEnglish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Lyndhurst Grove
Gateshead
Tyne And Wear
NE9 6AX
Secretary NameMrs Jillian Margaret McIlwraith
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 May 2022)
RoleCompany Director
Correspondence Address18 E Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegbmproducts.co.uk

Location

Registered Address18 E Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Garry Francis Mcilwraith
100.00%
Ordinary

Financials

Year2014
Net Worth£50,120
Cash£2,366
Current Liabilities£84,851

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

17 November 2005Delivered on: 18 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit E18 eleventh avenue north team valley trading estate gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2005Delivered on: 5 October 2005
Persons entitled: The Royal Bank of Scotland 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

8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
5 June 2020Secretary's details changed for Jillian Margaret Morgan on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr Gary Francis Mcilwraith on 5 June 2020 (2 pages)
5 June 2020Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 6 February 2020 (2 pages)
5 June 2020Secretary's details changed for Jillian Margaret Morgan on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr Gary Francis Mcilwraith on 6 February 2020 (2 pages)
5 June 2020Director's details changed for Mr Gary Francis Mcilwraith on 6 February 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2020Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages)
30 January 2020Secretary's details changed for Jillian Margaret Morgan on 26 January 2020 (1 page)
30 January 2020Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages)
13 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Notification of Gary Francis Mcilwraith as a person with significant control on 1 January 2018 (2 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 July 2010Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages)
23 July 2010Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 June 2008 with a full list of shareholders (3 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 August 2007Return made up to 06/06/07; full list of members (6 pages)
12 August 2007Return made up to 06/06/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 September 2006Return made up to 06/06/06; full list of members (6 pages)
14 September 2006Return made up to 06/06/06; full list of members (6 pages)
18 July 2006Amended accounts made up to 30 June 2005 (7 pages)
18 July 2006Amended accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 06/06/05; full list of members (2 pages)
11 April 2006Return made up to 06/06/05; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ (1 page)
20 December 2005Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ (1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Return made up to 06/06/04; full list of members (7 pages)
30 July 2004Return made up to 06/06/04; full list of members (7 pages)
26 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)