Company NameG.M. Services Limited
DirectorStevan Gary Clifford
Company StatusActive
Company Number01498283
CategoryPrivate Limited Company
Incorporation Date23 May 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Stevan Gary Clifford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleDrawing Officer Manager/Director Designate
Country of ResidenceUnited Kingdom
Correspondence Address23 Higham Lane
Hyde
Cheshire
SK14 5LX
Secretary NameMr David Thomas Hill
StatusCurrent
Appointed01 November 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressWoodhey London Road
Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameStephen Robert Mitchell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address39 Middlehey Avenue
Knowsley
Prescot
Merseyside
L34 0HY
Director NameMr Michael Paul Hewitt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 19 April 2019)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Banks
Cobden Edge
Mellor
Stockport
SK6 5ND
Secretary NameMr Michael Paul Hewitt
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 1 month after company formation)
Appointment Duration26 years (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Banks
Cobden Edge
Mellor
Stockport
SK6 5ND
Secretary NameSusan Margaret Hewitt
NationalityBritish
StatusResigned
Appointed30 March 1999(18 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 June 2017)
RoleCompany Director
Correspondence AddressThe Banks
Higher Banks, Mellor
Stockport
Cheshire
SK6 5ND
Director NameMr David Thomas Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(28 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 October 2021)
RoleContracts Manager/Director Designate
Country of ResidenceEngland
Correspondence Address58 School Lane
Brereton
Sandbach
Cheshire
CW11 1RN
Director NameMr Christopher Greenfield
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(32 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 December 2013)
RoleSales, Estimating & Business Development Manager
Country of ResidenceEngland
Correspondence Address30 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW

Contact

Websitegmservs.co.uk
Telephone0161 4062960
Telephone regionManchester

Location

Registered Address- Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

150 at £0.5Michael Paul Hewitt
75.00%
Ordinary
25 at £0.5David Thomas Hill
12.50%
Ordinary
25 at £0.5Stevan Gary Clifford
12.50%
Ordinary

Financials

Year2014
Net Worth£989,039
Cash£683,681
Current Liabilities£1,360,375

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

25 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re G.M. services limited. Business premium account. Account number 63625737.
Outstanding
22 June 1999Delivered on: 28 June 1999
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
2 September 2008Delivered on: 5 September 2008
Satisfied on: 24 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business base rate tracker a/c no. 63625737.
Fully Satisfied

Filing History

11 March 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
11 September 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
2 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
5 August 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
23 July 2019Notification of Stevan Gary Clifford as a person with significant control on 17 April 2019 (2 pages)
23 July 2019Notification of David Thomas Hill as a person with significant control on 17 April 2019 (2 pages)
23 July 2019Termination of appointment of Michael Paul Hewitt as a director on 19 April 2019 (1 page)
23 July 2019Cessation of Michael Paul Hewitt as a person with significant control on 17 April 2019 (1 page)
3 June 2019Purchase of own shares. (3 pages)
3 June 2019Cancellation of shares. Statement of capital on 17 April 2019
  • GBP 50
(4 pages)
22 February 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
4 July 2017Termination of appointment of Susan Margaret Hewitt as a secretary on 24 June 2017 (1 page)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Susan Margaret Hewitt as a secretary on 24 June 2017 (1 page)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Michael Paul Hewitt as a secretary on 24 June 2017 (1 page)
4 July 2017Termination of appointment of Michael Paul Hewitt as a secretary on 24 June 2017 (1 page)
27 June 2017Notification of Michael Paul Hewitt as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Paul Hewitt as a person with significant control on 6 April 2016 (2 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(8 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(8 pages)
6 June 2016Register(s) moved to registered inspection location 45 Union Road New Mills High Peak SK22 3EL (1 page)
6 June 2016Register(s) moved to registered inspection location 45 Union Road New Mills High Peak SK22 3EL (1 page)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Register(s) moved to registered office address - Whitefield Road Bredbury Stockport Cheshire SK6 2QR (1 page)
1 July 2015Register(s) moved to registered office address - Whitefield Road Bredbury Stockport Cheshire SK6 2QR (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 January 2014Director's details changed for Mr David Thomas Hill on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr David Thomas Hill on 29 January 2014 (2 pages)
2 January 2014Termination of appointment of Christopher Greenfield as a director (1 page)
2 January 2014Termination of appointment of Christopher Greenfield as a director (1 page)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 May 2013Registered office address changed from 19, Spring Avenue, Gee Cross, Hyde, Cheshire, SK14 5LT. on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 19, Spring Avenue, Gee Cross, Hyde, Cheshire, SK14 5LT. on 17 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 March 2013Appointment of Mr Christopher Greenfield as a director (2 pages)
8 March 2013Appointment of Mr Christopher Greenfield as a director (2 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
19 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
19 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Stevan Gary Clifford on 25 June 2010 (2 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for David Thomas Hill on 25 June 2010 (2 pages)
18 August 2010Director's details changed for Stevan Gary Clifford on 25 June 2010 (2 pages)
18 August 2010Director's details changed for David Thomas Hill on 25 June 2010 (2 pages)
21 April 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
21 April 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
17 August 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 July 2009Director appointed david thomas hill (2 pages)
14 July 2009Director appointed david thomas hill (2 pages)
14 July 2009Director appointed stevan gary clifford (2 pages)
14 July 2009S-div (2 pages)
14 July 2009S-div (2 pages)
14 July 2009Director appointed stevan gary clifford (2 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
2 September 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
21 May 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
21 May 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 25/06/06; full list of members (2 pages)
22 August 2006Return made up to 25/06/06; full list of members (2 pages)
18 August 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
18 August 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
31 August 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
31 August 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
5 July 2005Return made up to 25/06/05; full list of members (2 pages)
5 July 2005Return made up to 25/06/05; full list of members (2 pages)
2 September 2004Accounts made up to 31 October 2003 (16 pages)
2 September 2004Accounts made up to 31 October 2003 (16 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
26 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
26 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
4 July 2003Return made up to 25/06/03; full list of members (8 pages)
4 July 2003Return made up to 25/06/03; full list of members (8 pages)
7 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
7 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
10 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
10 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
31 August 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
30 June 1999Return made up to 25/06/99; full list of members (5 pages)
30 June 1999Return made up to 25/06/99; full list of members (5 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
29 April 1999£ ic 200/100 20/03/99 £ sr 100@1=100 (1 page)
29 April 1999£ ic 200/100 20/03/99 £ sr 100@1=100 (1 page)
23 April 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
23 April 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 25/06/98; no change of members (4 pages)
23 June 1998Return made up to 25/06/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 June 1996Return made up to 25/06/96; full list of members (6 pages)
27 June 1996Return made up to 25/06/96; full list of members (6 pages)
31 July 1995Return made up to 25/06/95; no change of members (4 pages)
31 July 1995Return made up to 25/06/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 May 1980Incorporation (15 pages)
23 May 1980Incorporation (15 pages)