Newburn Industrial Estate
Lemington Newcastle Upon Tyne
Tyne And Wear
NE15 8SG
Secretary Name | Julie Totton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 26 Riversdale Court Newburn Industrial Estate Lemington Newcastle Upon Tyne Tyne And Wear NE15 8SG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gthydraulics.co.uk |
---|
Registered Address | Unit 26 Riversdale Court Newburn Industrial Estate Lemington Newcastle Upon Tyne Tyne And Wear NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
401 at £1 | Gary Owen Totton 40.10% Ordinary |
---|---|
298 at £1 | Gt Hydraulics Pension Scheme 29.80% Ordinary |
281 at £1 | Julie Totton 28.10% Ordinary |
150k at £1 | Gary Owen Totton 15000.00% Preference |
150k at £1 | Julie Totton 15000.00% Preference |
10 at £1 | Gary Owen Totton 1.00% Ordinary A |
10 at £1 | Julie Totton 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,978 |
Cash | £231,733 |
Current Liabilities | £124,055 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
15 March 2008 | Delivered on: 20 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re gt hydraulics LTD and numbered 07864282 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
15 March 2004 | Delivered on: 22 March 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
12 January 2004 | Delivered on: 15 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
9 June 2022 | Director's details changed for Mr Gary Owen Totton on 9 June 2022 (2 pages) |
9 June 2022 | Change of details for Mr Gary Owen Totton as a person with significant control on 9 June 2022 (2 pages) |
19 January 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 February 2019 | Change of details for Mr Gary Owen Totton as a person with significant control on 29 January 2019 (2 pages) |
5 February 2019 | Change of details for Mrs Julie Totton as a person with significant control on 29 January 2019 (2 pages) |
5 February 2019 | Change of details for Mr Gary Owen Totton as a person with significant control on 29 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Gary Owen Totton on 29 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Gary Owen Totton on 29 January 2019 (2 pages) |
10 October 2018 | Change of details for Mrs Julie Totton as a person with significant control on 5 October 2018 (2 pages) |
10 October 2018 | Change of details for Mr Gary Owen Totton as a person with significant control on 9 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
9 October 2018 | Secretary's details changed for Julie Totton on 5 October 2018 (1 page) |
16 April 2018 | Purchase of own shares. (3 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
5 April 2016 | Director's details changed for Mr Gary Owen Totton on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Gary Owen Totton on 5 April 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 March 2015 | Statement of capital on 23 December 2014
|
27 March 2015 | Statement of capital on 23 December 2014
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Resolutions
|
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
18 April 2006 | Return made up to 24/11/05; full list of members
|
18 April 2006 | Return made up to 24/11/05; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
19 November 2004 | Ad 14/10/04--------- £ si 6@1=6 £ ic 16/22 (2 pages) |
19 November 2004 | Ad 14/10/04--------- £ si 6@1=6 £ ic 16/22 (2 pages) |
30 June 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
30 June 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
22 March 2004 | Particulars of mortgage/charge (7 pages) |
22 March 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2003 | Ad 24/11/03--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
14 December 2003 | Ad 24/11/03--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 November 2003 | Incorporation (16 pages) |
24 November 2003 | Incorporation (16 pages) |