Bolton
Lancashire
BL6 7AF
Secretary Name | Mr John Makinson |
---|---|
Status | Current |
Appointed | 31 March 2015(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
Director Name | Geoffrey Howard Makinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2015) |
Role | Engineer |
Correspondence Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
Director Name | Kathryn Elizabeth Makinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2015) |
Role | Secretary |
Correspondence Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
Secretary Name | Kathryn Elizabeth Makinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
Website | ghm-group.com |
---|---|
Email address | [email protected] |
Telephone | 01204 697089 |
Telephone region | Bolton |
Registered Address | 168 Lee Lane Horwich Bolton Lancashire BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | John Makinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,381 |
Cash | £1,458 |
Current Liabilities | £17,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
9 April 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
17 March 2016 | Total exemption small company accounts made up to 29 March 2015 (9 pages) |
17 March 2016 | Total exemption small company accounts made up to 29 March 2015 (9 pages) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
12 October 2015 | Appointment of Mr John Makinson as a director on 31 March 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Makinson as a secretary on 31 March 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Makinson as a secretary on 31 March 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Makinson as a director on 31 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 August 2015 | Termination of appointment of Kathryn Elizabeth Makinson as a secretary on 31 March 2015 (1 page) |
12 August 2015 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 168 Lee Lane Horwich Bolton Lancashire BL6 7AF on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Kathryn Elizabeth Makinson as a director on 31 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Kathryn Elizabeth Makinson as a director on 31 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Geoffrey Howard Makinson as a director on 31 March 2015 (1 page) |
12 August 2015 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 168 Lee Lane Horwich Bolton Lancashire BL6 7AF on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Kathryn Elizabeth Makinson as a secretary on 31 March 2015 (1 page) |
12 August 2015 | Termination of appointment of Geoffrey Howard Makinson as a director on 31 March 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Director's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Geoffrey Howard Makinson on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Geoffrey Howard Makinson on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: broad oak farm long lane heath charnock chorley lancashire PR6 9EQ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: broad oak farm long lane heath charnock chorley lancashire PR6 9EQ (1 page) |
21 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members
|
21 June 2000 | Return made up to 21/06/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Return made up to 21/06/99; full list of members
|
26 August 1999 | Return made up to 21/06/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Return made up to 21/06/98; no change of members
|
2 September 1998 | Return made up to 21/06/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | Company name changed G.H.M. trading LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed G.H.M. trading LIMITED\certificate issued on 05/11/97 (2 pages) |
29 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members
|
27 June 1996 | Return made up to 21/06/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: sumner house st thomas`s road chorley lancs PR7 1HP (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: sumner house st thomas`s road chorley lancs PR7 1HP (1 page) |
3 October 1995 | Return made up to 21/06/95; no change of members
|
3 October 1995 | Return made up to 21/06/95; no change of members
|
19 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Auditor's resignation (2 pages) |
4 March 1982 | Incorporation (19 pages) |