Company NameGandtrack Limited
Company StatusActive
Company Number01584702
CategoryPrivate Limited Company
Incorporation Date9 September 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Melvyn Hirst
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DX
Secretary NameJacqueline Hirst
NationalityBritish
StatusCurrent
Appointed08 February 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address54 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DX
Director NameGraham Stuart Hirst
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(21 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Church Road
Uppermill
Oldham
OL3 6BJ
Director NameMr Adrian John Jones
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(29 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Gladstone Business Park
Gladstone Street
Moorhey
Oldham
OL4 1AX
Director NameMr Anthony John Kershaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Gladstone Business Park
Gladstone Street
Moorhey
Oldham
OL4 1AX
Director NameJacqueline Hirst
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(10 years, 5 months after company formation)
Appointment Duration11 years (resigned 17 February 2003)
RoleSecretary
Correspondence Address54 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DX
Director NameHarry Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 November 2002)
RoleSalesman
Correspondence Address1 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Director NameAntony John Kershaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(21 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Bagnall Close
Uppermill
Oldham
OL3 6DW

Contact

Websitewww.gandtrack.co.uk/
Email address[email protected]
Telephone0161 6272627
Telephone regionManchester

Location

Registered AddressUnit 8 Gladstone Business Park
Gladstone Street
Moorhey
Oldham
OL4 1AX
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Antony Kershaw
9.09%
Ordinary A
50 at £1Brian Melvyn Hirst
9.09%
Ordinary A
50 at £1Graham Hirst
9.09%
Ordinary A
100 at £1Andrian Jones
18.18%
Ordinary E
100 at £1Antony Kershaw
18.18%
Ordinary D
100 at £1Brian Melvyn Hirst
18.18%
Ordinary B
100 at £1Graham Hirst
18.18%
Ordinary C

Financials

Year2014
Net Worth£913,240
Cash£624,357
Current Liabilities£838,745

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

31 July 2012Delivered on: 10 August 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2007 walter maschinenbau helitronic power cnc grinding machine single lift serial no 645406, 2006 walter maschinenbau heli toolcheck 3C single lift serial no 800181 and 2004 walter maschinenbau helitronic power cnc grinding machine single lift serial no 645052.
Outstanding
18 October 2000Delivered on: 26 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Nathan Mayberry as a director on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of Jacqueline Hirst as a secretary on 18 January 2023 (1 page)
5 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
16 February 2022Change of details for Mr Antony John Kershaw as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Appointment of Mr Anthony John Kershaw as a director on 16 February 2022 (2 pages)
2 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 November 2020Termination of appointment of Antony John Kershaw as a director on 31 October 2020 (1 page)
22 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
10 February 2020Registered office address changed from Unit 8 Gladstone Bus Park Glastone Street Moorhey Oldham Lancs OL4 1AX to Unit 8 Gladstone Business Park Gladstone Street Moorhey Oldham OL4 1AX on 10 February 2020 (1 page)
29 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 660
(5 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
17 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
5 December 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 650
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 650
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 550
(9 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 550
(9 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 550
(9 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 550
(9 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 550
(9 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 550
(9 pages)
2 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 550
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 550
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 550
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
1 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares named persons SH01 filed 28/10/2011
(1 page)
1 December 2011Change of share class name or designation (2 pages)
1 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Condition of new shares may be owned by certain employees and relatives of dir 28/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 December 2011Change of share class name or designation (2 pages)
1 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Condition of new shares may be owned by certain employees and relatives of dir 28/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares named persons SH01 filed 28/10/2011
(1 page)
1 December 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 450
(5 pages)
1 December 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 450
(5 pages)
30 March 2011Appointment of Mr Adrian John Jones as a director (2 pages)
30 March 2011Appointment of Mr Adrian John Jones as a director (2 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
27 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 150
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 150
(3 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 February 2010Director's details changed for Graham Stuart Hirst on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Graham Stuart Hirst on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Brian Melvyn Hirst on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Antony John Kershaw on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Antony John Kershaw on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Brian Melvyn Hirst on 27 January 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2008Return made up to 27/01/08; full list of members (3 pages)
13 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
17 February 2007Registered office changed on 17/02/07 from: tamewater mill delph new road dobcross oldham lancashire OL3 5BG (1 page)
17 February 2007Registered office changed on 17/02/07 from: tamewater mill delph new road dobcross oldham lancashire OL3 5BG (1 page)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
10 June 2005Ad 01/05/05--------- £ si 20@1=20 £ ic 50/70 (1 page)
10 June 2005Ad 01/05/05--------- £ si 20@1=20 £ ic 50/70 (1 page)
5 April 2005Return made up to 08/02/05; full list of members (2 pages)
5 April 2005Return made up to 08/02/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
26 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 April 2002Return made up to 08/02/02; full list of members (7 pages)
15 April 2002Return made up to 08/02/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 May 2001Return made up to 08/02/01; full list of members (7 pages)
11 May 2001Return made up to 08/02/01; full list of members (7 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 March 2000Return made up to 08/02/00; full list of members (7 pages)
30 March 2000Return made up to 08/02/00; full list of members (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 March 1999Return made up to 08/02/99; no change of members (4 pages)
9 March 1999Return made up to 08/02/99; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 February 1998Return made up to 08/02/98; full list of members (6 pages)
13 February 1998Return made up to 08/02/98; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1996Full accounts made up to 31 October 1995 (9 pages)
17 May 1996Full accounts made up to 31 October 1995 (9 pages)
27 February 1996Return made up to 08/02/96; full list of members (6 pages)
27 February 1996Return made up to 08/02/96; full list of members (6 pages)
9 September 1981Incorporation (13 pages)
9 September 1981Incorporation (13 pages)