Broadheath
Altrincham
Cheshire
WA14 5DN
Director Name | Mr Michael Stuart Hutchinson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Mr John Henry Bailey |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Thomas Currie Maconochie |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 May 1991) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Mr Thomas Francis Morrison |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 1998) |
Role | Accountant |
Correspondence Address | 3 Douglas Gardens Lenzie Glasgow G66 4NX Scotland |
Secretary Name | Mr Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 5 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Mr Steven Christopher John Bryant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Hill House East Eaglesham Glasgow Lanarkshire G76 0NU Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | John Martyn Blackwell Davies |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 17 Priory Close Mossley Congleton Cheshire CW12 3JL |
Secretary Name | Mr John Henry Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(73 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Director Name | William Robertson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(74 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 5 Titania Pavillion Gardens Alloa Clackmannanshire FK10 2UG Scotland |
Director Name | Mr Gordon William Fraser Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(75 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
Website | gunn-jcb.com |
---|---|
Telephone | 0161 9412631 |
Telephone region | Manchester |
Registered Address | Atlantic Street Broadheath Altrincham Cheshire WA14 5DN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.7k at £1 | Gunn Jcb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (9 months from now) |
12 May 2000 | Delivered 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 2000 | Delivered 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 |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of Gunn Jcb Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Gunn Jcb Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 April 2014 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
16 April 2014 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
16 April 2014 | Appointment of Mr Michael Stuart Hutchinson as a director (2 pages) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Appointment of Mr Paul Hartshorn as a director (2 pages) |
16 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
16 April 2014 | Termination of appointment of Gordon Smith as a director (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a director (1 page) |
16 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
8 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr John Henry Bailey on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Gordon William Fraser Smith on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr John Henry Bailey on 6 July 2011 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 May 2005 | Company name changed dgs plant sales LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed dgs plant sales LIMITED\certificate issued on 23/05/05 (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members
|
29 June 2001 | Return made up to 20/06/01; full list of members
|
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members
|
5 July 2000 | Return made up to 20/06/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 July 1999 | Return made up to 20/06/99; full list of members
|
27 July 1999 | Return made up to 20/06/99; full list of members
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members
|
21 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members
|
21 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
16 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
16 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
7 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
4 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
4 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 July 1992 | Resolutions
|
2 July 1992 | Resolutions
|
6 August 1981 | Accounts made up to 1 February 1981 (14 pages) |
6 August 1981 | Accounts made up to 1 February 1981 (14 pages) |
6 August 1981 | Accounts made up to 1 February 1981 (14 pages) |
1 August 1980 | Annual return made up to 12/06/80 (7 pages) |
1 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
1 August 1980 | Annual return made up to 12/06/80 (7 pages) |
1 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
1 August 1980 | Accounts made up to 3 February 1980 (13 pages) |
17 July 1979 | Accounts made up to 28 January 1979 (12 pages) |
17 July 1979 | Annual return made up to 12/06/79 (8 pages) |
17 July 1979 | Annual return made up to 12/06/79 (8 pages) |
17 July 1979 | Accounts made up to 28 January 1979 (12 pages) |
21 July 1978 | Accounts made up to 29 January 1978 (12 pages) |
21 July 1978 | Annual return made up to 22/06/78 (7 pages) |
21 July 1978 | Annual return made up to 22/06/78 (7 pages) |
21 July 1978 | Accounts made up to 29 January 1978 (12 pages) |
2 October 1924 | Incorporation (20 pages) |
2 October 1924 | Incorporation (20 pages) |