Company NameG.H.M. (U.K.) Limited
DirectorJohn Makinson
Company StatusActive
Company Number01619983
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Previous NamesG.H. Makinson & Sons (Service & Sales) Limited and G.H.M. Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Makinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(33 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF
Secretary NameMr John Makinson
StatusCurrent
Appointed31 March 2015(33 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF
Director NameGeoffrey Howard Makinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(10 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2015)
RoleEngineer
Correspondence Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF
Director NameKathryn Elizabeth Makinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(10 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2015)
RoleSecretary
Correspondence Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF
Secretary NameKathryn Elizabeth Makinson
NationalityBritish
StatusResigned
Appointed21 June 1992(10 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF

Contact

Websiteghm-group.com
Email address[email protected]
Telephone01204 697089
Telephone regionBolton

Location

Registered Address168 Lee Lane Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1John Makinson
100.00%
Ordinary

Financials

Year2014
Net Worth£118,381
Cash£1,458
Current Liabilities£17,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

9 April 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
24 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 March 2020 (8 pages)
24 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 200
(6 pages)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 200
(6 pages)
17 March 2016Total exemption small company accounts made up to 29 March 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 29 March 2015 (9 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
12 October 2015Appointment of Mr John Makinson as a director on 31 March 2015 (2 pages)
12 October 2015Appointment of Mr John Makinson as a secretary on 31 March 2015 (2 pages)
12 October 2015Appointment of Mr John Makinson as a secretary on 31 March 2015 (2 pages)
12 October 2015Appointment of Mr John Makinson as a director on 31 March 2015 (2 pages)
11 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
12 August 2015Termination of appointment of Kathryn Elizabeth Makinson as a secretary on 31 March 2015 (1 page)
12 August 2015Registered 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 2015Termination of appointment of Kathryn Elizabeth Makinson as a director on 31 March 2015 (1 page)
12 August 2015Termination of appointment of Kathryn Elizabeth Makinson as a director on 31 March 2015 (1 page)
12 August 2015Termination of appointment of Geoffrey Howard Makinson as a director on 31 March 2015 (1 page)
12 August 2015Registered 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 2015Termination of appointment of Kathryn Elizabeth Makinson as a secretary on 31 March 2015 (1 page)
12 August 2015Termination of appointment of Geoffrey Howard Makinson as a director on 31 March 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(4 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Director's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Geoffrey Howard Makinson on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page)
19 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Geoffrey Howard Makinson on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page)
19 September 2012Director's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 21/06/09; full list of members (4 pages)
24 July 2009Return made up to 21/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Return made up to 21/06/06; full list of members (2 pages)
27 September 2006Return made up to 21/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003Registered office changed on 11/09/03 from: broad oak farm long lane heath charnock chorley lancashire PR6 9EQ (1 page)
11 September 2003Registered office changed on 11/09/03 from: broad oak farm long lane heath charnock chorley lancashire PR6 9EQ (1 page)
21 June 2003Return made up to 21/06/03; full list of members (7 pages)
21 June 2003Return made up to 21/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Return made up to 21/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1998Return made up to 21/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997Company name changed G.H.M. trading LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed G.H.M. trading LIMITED\certificate issued on 05/11/97 (2 pages)
29 July 1997Return made up to 21/06/97; no change of members (4 pages)
29 July 1997Return made up to 21/06/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 October 1995Registered office changed on 17/10/95 from: sumner house st thomas`s road chorley lancs PR7 1HP (1 page)
17 October 1995Registered office changed on 17/10/95 from: sumner house st thomas`s road chorley lancs PR7 1HP (1 page)
3 October 1995Return made up to 21/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1995Return made up to 21/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1995Auditor's resignation (2 pages)
19 September 1995Auditor's resignation (2 pages)
4 March 1982Incorporation (19 pages)