Company NameGorman, Shorrock & Davies Limited
DirectorsRichard Ian Calthorpe and Stewart John Calthorpe
Company StatusActive
Company Number00878899
CategoryPrivate Limited Company
Incorporation Date9 May 1966(58 years ago)
Previous NameW.H. Gorman And Son Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Ian Calthorpe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address52 Heyrod Street
Manchester
M1 2WW
Secretary NameMr Stewart John Calthorpe
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Heyrod Street
Manchester
M1 2WW
Director NameMr Stewart John Calthorpe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(28 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address52 Heyrod Street
Manchester
M1 2WW
Director NameIan Neville Calthorpe
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RolePattern Cardmaker
Correspondence Address162 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameMrs Valerie Golby Calthorpe
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(28 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2004)
RoleMaster Pattern Cardmaker
Correspondence Address162 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED

Contact

Websitewww.cards4schools.co.uk/
Telephone0161 2733909
Telephone regionManchester

Location

Registered AddressC/O Bevan & Co Chartered Accountants 5a Ack Lane East
Bramhall
Stockport
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.9k at £1Richard Ian Calthorpe
50.00%
Ordinary
1.9k at £1Stewart John Calthorpe
50.00%
Ordinary

Financials

Year2014
Net Worth£5,282
Cash£3,328
Current Liabilities£102,728

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 December 1989Delivered on: 23 December 1989
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 fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,768
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,768
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,768
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,768
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,768
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,768
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2013Director's details changed for Mr Stewart John Calthorpe on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Stewart John Calthorpe on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Stewart John Calthorpe on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Stewart John Calthorpe on 1 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Stewart John Calthorpe on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Stewart John Calthorpe on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Richard Ian Calthorpe on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Richard Ian Calthorpe on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Richard Ian Calthorpe on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Amended accounts made up to 30 November 2009 (8 pages)
9 December 2010Amended accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Richard Ian Calthorpe on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Stewart John Calthorpe on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Stewart John Calthorpe on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Richard Ian Calthorpe on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 December 2005Accounts for a small company made up to 30 November 2004 (8 pages)
2 March 2005Return made up to 31/12/04; full list of members (8 pages)
2 March 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (2 pages)
24 December 2004Director resigned (2 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 December 2003Accounts for a small company made up to 30 November 2002 (8 pages)
5 December 2003Accounts for a small company made up to 30 November 2002 (8 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
16 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000Return made up to 31/12/99; full list of members (7 pages)
15 March 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 November 1998 (6 pages)
15 February 2000Accounts for a small company made up to 30 November 1998 (6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)