Company NameGUNN Jcb Compact Equipment Limited
DirectorsPaul Hartshorn and Michael Stuart Hutchinson
Company StatusActive - Proposal to Strike off
Company Number00200773
CategoryPrivate Limited Company
Incorporation Date2 October 1924(99 years, 7 months ago)
Previous NamesDandridge (Greenwich) Limited and DGS Plant Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Hartshorn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(89 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Michael Stuart Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(89 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr John Henry Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameThomas Currie Maconochie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 May 1991)
RoleCompany Director
Correspondence Address1 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameMr Thomas Francis Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 1998)
RoleAccountant
Correspondence Address3 Douglas Gardens
Lenzie
Glasgow
G66 4NX
Scotland
Secretary NameMr Alastair Wright Deakin
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address5 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Steven Christopher John Bryant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(70 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Hill House East
Eaglesham
Glasgow
Lanarkshire
G76 0NU
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(70 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameJohn Martyn Blackwell Davies
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(73 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address17 Priory Close
Mossley
Congleton
Cheshire
CW12 3JL
Secretary NameMr John Henry Bailey
NationalityBritish
StatusResigned
Appointed04 June 1998(73 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameWilliam Robertson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(74 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 January 1999)
RoleCompany Director
Correspondence Address5 Titania Pavillion Gardens
Alloa
Clackmannanshire
FK10 2UG
Scotland
Director NameMr Gordon William Fraser Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(75 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN

Contact

Websitegunn-jcb.com
Telephone0161 9412631
Telephone regionManchester

Location

Registered AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.7k at £1Gunn Jcb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank 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
12 May 2000Delivered on: 20 May 2000
Satisfied on: 6 March 2003
Persons entitled: Jcb Service

Classification: Debenture
Secured details: £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture.
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.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Notification of Gunn Jcb Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Gunn Jcb Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,678
(6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,678
(6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,678
(3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,678
(3 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,678
(3 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,678
(3 pages)
16 April 2014Appointment of Mr Paul Hartshorn as a director (2 pages)
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
16 April 2014Appointment of Mr Paul Hartshorn as a director (2 pages)
16 April 2014Termination of appointment of John Bailey as a secretary (1 page)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Termination of appointment of John Bailey as a secretary (1 page)
8 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
13 July 2012Full accounts made up to 31 December 2011 (12 pages)
13 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page)
6 July 2011Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Return made up to 20/06/08; full list of members (3 pages)
8 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (12 pages)
18 May 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
25 April 2006Full accounts made up to 31 December 2005 (13 pages)
25 April 2006Full accounts made up to 31 December 2005 (13 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 May 2005Company name changed dgs plant sales LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed dgs plant sales LIMITED\certificate issued on 23/05/05 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
18 May 2000Declaration of assistance for shares acquisition (7 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 May 2000Declaration of assistance for shares acquisition (7 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
21 July 1998Return made up to 20/06/98; full list of members (7 pages)
21 July 1998Return made up to 20/06/98; full list of members (7 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 June 1998New secretary appointed (2 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Full accounts made up to 31 January 1997 (13 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Full accounts made up to 31 January 1997 (13 pages)
16 July 1996Full accounts made up to 31 January 1996 (13 pages)
16 July 1996Return made up to 20/06/96; no change of members (4 pages)
16 July 1996Return made up to 20/06/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 January 1996 (13 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 20/06/95; full list of members (6 pages)
7 August 1995Return made up to 20/06/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
4 August 1995Full accounts made up to 31 January 1995 (15 pages)
4 August 1995Full accounts made up to 31 January 1995 (15 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1981Accounts made up to 1 February 1981 (14 pages)
6 August 1981Accounts made up to 1 February 1981 (14 pages)
6 August 1981Accounts made up to 1 February 1981 (14 pages)
1 August 1980Annual return made up to 12/06/80 (7 pages)
1 August 1980Accounts made up to 3 February 1980 (13 pages)
1 August 1980Annual return made up to 12/06/80 (7 pages)
1 August 1980Accounts made up to 3 February 1980 (13 pages)
1 August 1980Accounts made up to 3 February 1980 (13 pages)
17 July 1979Accounts made up to 28 January 1979 (12 pages)
17 July 1979Annual return made up to 12/06/79 (8 pages)
17 July 1979Annual return made up to 12/06/79 (8 pages)
17 July 1979Accounts made up to 28 January 1979 (12 pages)
21 July 1978Accounts made up to 29 January 1978 (12 pages)
21 July 1978Annual return made up to 22/06/78 (7 pages)
21 July 1978Annual return made up to 22/06/78 (7 pages)
21 July 1978Accounts made up to 29 January 1978 (12 pages)
2 October 1924Incorporation (20 pages)
2 October 1924Incorporation (20 pages)