Lostock
Bolton
Lancashire
BL6 4QR
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Dennis Crompton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2007(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Daniel Mark Russell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Richard Threlfall Hurst |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1993) |
Role | Engineer |
Correspondence Address | Friarscroft Markland Hill Lane Bolton Lancashire BL1 5PA |
Director Name | David Speak |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2000) |
Role | General Manager |
Correspondence Address | 499 Chorley New Road Bolton Lancashire BL1 5DQ |
Director Name | Mr Geoffrey Vickers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Carnoustie Bolton Lancashire BL3 4TF |
Director Name | Mr Richard Norman Hurst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 28 years (resigned 19 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Brian Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2006) |
Role | Technical Director |
Correspondence Address | 38 Queensway Euxton Chorley Lancashire PR7 6PW |
Director Name | Barrie Warren |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Sales Director |
Correspondence Address | 50 Hathaway Road Sunny Bank Bury Lancashire BL9 8EG |
Website | gbsilicone.com |
---|---|
Email address | [email protected] |
Telephone | 01204 474333 |
Telephone region | Bolton |
Registered Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
448 at £1 | Richard Threlfall Group LTD 85.17% Ordinary A |
---|---|
20 at £1 | Dennis Crompton 3.80% Ordinary B |
20 at £1 | Richard Threlfall Group LTD 3.80% Ordinary C |
19 at £1 | Patricia Crompton 3.61% Ordinary C |
19 at £1 | Richard Threlfall Group LTD 3.61% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £455,435 |
Cash | £12,252 |
Current Liabilities | £382,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
3 April 1984 | Delivered on: 19 April 1984 Satisfied on: 10 September 2005 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from richard threlfall (holdings) limited to the chargee on any account whatsoever. Particulars: Inc. Stock-in-trade, work-in-progress pre payments investments quoted on a recognised stock exchange. Cash of the company present & future. (See doc. M30).. 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 |
---|---|
23 February 1984 | Delivered on: 5 March 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof, fixed & floating charges over the undertaking and all property and assets present and future including goodwill book and other debts. Outstanding |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 January 2019 | Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page) |
27 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
11 December 2014 | Company name changed G.B. silicone technology LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed G.B. silicone technology LIMITED\certificate issued on 11/12/14
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Appointment of Mr Daniel Mark Russell as a director (2 pages) |
11 December 2012 | Appointment of Mr Daniel Mark Russell as a director (2 pages) |
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Resolutions
|
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
7 January 2010 | Director's details changed for Dennis Crompton on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Dennis Crompton on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
9 March 2004 | Ad 13/01/04-13/01/04 £ si 26@1=26 £ ic 500/526 (1 page) |
9 March 2004 | Ad 13/01/04-13/01/04 £ si 26@1=26 £ ic 500/526 (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: bridgeman place works salop st bolton lancs BL2 1DD (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: bridgeman place works salop st bolton lancs BL2 1DD (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Secretary's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | New secretary appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
25 April 1992 | Ad 31/03/92--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 April 1992 | Ad 31/03/92--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
18 March 1988 | Resolutions
|
18 March 1988 | Resolutions
|
28 January 1971 | Incorporation (14 pages) |
28 January 1971 | Incorporation (14 pages) |