Company NameG.H.M. Developments Limited
DirectorsJohn Makinson and Denise Mary Franklin
Company StatusActive
Company Number03796215
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameBlockcode Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr John Makinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(10 years after company formation)
Appointment Duration14 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address84 Butterwick Fields
Horwich
Lancashire
BL6 5GZ
Director NameMrs Denise Mary Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(10 years after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Secretary NameMrs Denise Mary Franklin
NationalityBritish
StatusCurrent
Appointed26 June 2009(10 years after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameGeoffrey Howard Makinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2009)
RoleEngineer
Correspondence AddressBroad Oak Farm Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EQ
Director NameKathryn Elizabeth Makinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2009)
RoleSecretary
Correspondence AddressBroad Oak Farm Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EQ
Secretary NameKathryn Elizabeth Makinson
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2009)
RoleSecretary
Correspondence AddressUnit 4 Lodge Bank
Crown Lane
Horwich, Bolton
Lancashire
BL6 5HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1J. Makinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 July 2020Registered office address changed from Unit 4 Lodge Bank Crown Lane Horwich, Bolton Lancashire BL6 5HY to Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 24 July 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2017Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2015Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page)
30 June 2015Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page)
30 June 2015Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page)
30 June 2015Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2012Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page)
19 September 2012Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
2 July 2010Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages)
2 July 2010Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
2 July 2010Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Registered office address changed from Unit 4a Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Unit 4a Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY on 10 May 2010 (1 page)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 August 2009Director appointed mr john makinson (1 page)
12 August 2009Director appointed mr john makinson (1 page)
11 August 2009Director appointed mrs denise mary franklin (1 page)
11 August 2009Appointment terminated director kathryn makinson (1 page)
11 August 2009Secretary appointed mrs denise mary franklin (1 page)
11 August 2009Appointment terminated director geoffrey makinson (1 page)
11 August 2009Return made up to 25/06/09; full list of members (4 pages)
11 August 2009Secretary appointed mrs denise mary franklin (1 page)
11 August 2009Director appointed mrs denise mary franklin (1 page)
11 August 2009Return made up to 25/06/09; full list of members (4 pages)
11 August 2009Appointment terminated director geoffrey makinson (1 page)
11 August 2009Appointment terminated secretary kathryn makinson (1 page)
11 August 2009Appointment terminated secretary kathryn makinson (1 page)
11 August 2009Appointment terminated director kathryn makinson (1 page)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Return made up to 25/06/08; full list of members (4 pages)
19 August 2008Return made up to 25/06/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Return made up to 25/06/06; full list of members (2 pages)
15 November 2006Return made up to 25/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
8 August 2005Return made up to 25/06/05; full list of members (3 pages)
8 August 2005Return made up to 25/06/05; full list of members (3 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 June 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
21 June 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 August 2002Return made up to 25/06/02; full list of members (7 pages)
27 August 2002Return made up to 25/06/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
11 August 2000Return made up to 25/06/00; full list of members (6 pages)
11 August 2000Return made up to 25/06/00; full list of members (6 pages)
5 August 1999Memorandum and Articles of Association (9 pages)
5 August 1999Memorandum and Articles of Association (9 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 July 1999Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
29 July 1999Company name changed blockcode LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed blockcode LIMITED\certificate issued on 30/07/99 (2 pages)
25 June 1999Incorporation (13 pages)
25 June 1999Incorporation (13 pages)