Company NameGeneral & Tube Engineering Limited
Company StatusActive
Company Number02560358
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 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 Geoffrey Townshend
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address239 Manchester Road
Swinton
Manchester
M27 6PP
Director NameMrs Jean Townshend
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address239 Manchester Road
Swinton
Manchester
Lancashire
M27 6PP
Secretary NameMrs Jean Townshend
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Manchester Road
Swinton
Manchester
Lancashire
M27 6PP
Director NameMark Townshend
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(12 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Manchester Road
Kearsley
Bolton
Lancashire
BL4 8RE

Contact

Websitewww.generalandtube.co.uk/
Telephone0161 7282946
Telephone regionManchester

Location

Registered AddressPriestley Road
Wardley Industrial Estate
Worsley Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mark Townshend
7.00%
Ordinary
70 at £1Sharon Wall
7.00%
Ordinary
580 at £1Mrs Jean Townshend
58.00%
Ordinary
280 at £1Mr Geoffrey Townshend
28.00%
Ordinary

Financials

Year2014
Net Worth£246,381
Cash£192,416
Current Liabilities£70,039

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

26 July 1996Delivered on: 31 July 1996
Persons entitled:
Geoffrey Townshend
Jean Townshend

Classification: Legal charge
Secured details: £22,500 and all other monies due or to become due from the company to the chargee subject to a prior charge of even date in favour of the royal bank of scotland.
Particulars: Land and buildings on the east side of priestley road worsley greater manhester t/no:-GM633227.
Outstanding
26 July 1996Delivered on: 9 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit wardley industrial estate priestley road swinton GM633227 fixed charge plant machinery fixtures fittings present and future at the property the furniture furnishings equipment tools and other chattels of the company present and future at the property present and future goodwill of any business at the property.
Outstanding

Filing History

27 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
14 May 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,004.00
(8 pages)
16 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(7 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(7 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Geoffrey Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Geoffrey Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Geoffrey Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Jean Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Jean Townshend on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Jean Townshend on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2006Return made up to 20/11/06; full list of members (3 pages)
29 November 2006Return made up to 20/11/06; full list of members (3 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 December 2005Return made up to 20/11/05; full list of members (3 pages)
29 December 2005Return made up to 20/11/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2004Return made up to 20/11/04; full list of members (8 pages)
7 December 2004Return made up to 20/11/04; full list of members (8 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2003Return made up to 20/11/03; full list of members (7 pages)
2 December 2003Return made up to 20/11/03; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 December 2002Return made up to 20/11/02; full list of members (7 pages)
23 December 2002Return made up to 20/11/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 December 1998Return made up to 20/11/98; full list of members (6 pages)
3 December 1998Return made up to 20/11/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1997Return made up to 20/11/97; full list of members (6 pages)
2 December 1997Return made up to 20/11/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 December 1996Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
17 September 1996Registered office changed on 17/09/96 from: units 1 and 2 chesham industrial estate oram street bury lancashire BL9 6EN (1 page)
17 September 1996Registered office changed on 17/09/96 from: units 1 and 2 chesham industrial estate oram street bury lancashire BL9 6EN (1 page)
9 August 1996Particulars of mortgage/charge (4 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 February 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
15 March 1995Registered office changed on 15/03/95 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
15 March 1995Registered office changed on 15/03/95 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)