Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Secretary Name | Jillian Margaret Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 18 E Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Director Name | Mrs Jillian Margaret McIlwraith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 E Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Director Name | Mr Malcolm Stuart Bell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 56 Lyndhurst Grove Gateshead Tyne And Wear NE9 6AX |
Secretary Name | Mr Malcolm Stuart Bell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 56 Lyndhurst Grove Gateshead Tyne And Wear NE9 6AX |
Secretary Name | Mrs Jillian Margaret McIlwraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 18 E Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(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 | 06 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gbmproducts.co.uk |
---|
Registered Address | 18 E Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Garry Francis Mcilwraith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,120 |
Cash | £2,366 |
Current Liabilities | £84,851 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
17 November 2005 | Delivered 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 2005 | Delivered 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 |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
---|---|
5 June 2020 | Secretary's details changed for Jillian Margaret Morgan on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 6 February 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Jillian Margaret Morgan on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 6 February 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 6 February 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
31 January 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages) |
30 January 2020 | Secretary's details changed for Jillian Margaret Morgan on 26 January 2020 (1 page) |
30 January 2020 | Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Gary Francis Mcilwraith on 30 January 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
15 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Notification of Gary Francis Mcilwraith as a person with significant control on 1 January 2018 (2 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 July 2010 | Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Gary Francis Mcilwraith on 6 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
12 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 September 2006 | Return made up to 06/06/06; full list of members (6 pages) |
14 September 2006 | Return made up to 06/06/06; full list of members (6 pages) |
18 July 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
18 July 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Return made up to 06/06/05; full list of members (2 pages) |
11 April 2006 | Return made up to 06/06/05; full list of members (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |