Company NameG.T. Shopfitting (UK) Limited
DirectorsLee Andrew Thwaite and Graham John Thwaite
Company StatusActive
Company Number04657822
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Andrew Thwaite
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Greater Manchester
M33 6WT
Director NameMr Graham John Thwaite
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Greater Manchester
M33 6WT
Secretary NameMrs Jennifer Thwaite
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Greater Manchester
M33 6WT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Jennifer Thwaite
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mere Hall
Warrington Road
Mere
Cheshire
WA16 0PY
Director NameAngela Foxx
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Greater Manchester
M33 6WT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Greater Manchester
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Mr Graham John Thwaite
33.33%
Ordinary
33 at £1Mr Lee Andrew Thwaite
33.33%
Ordinary
33 at £1Mrs Jennifer Thwaite
33.33%
Ordinary

Financials

Year2014
Net Worth-£77,248
Current Liabilities£222,037

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

28 March 2011Delivered on: 1 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 March 2021Director's details changed for Angela Thwaite on 31 January 2018 (2 pages)
27 February 2021Compulsory strike-off action has been discontinued (1 page)
26 February 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
19 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2020Change of details for Mrs Jennifer Thwaite as a person with significant control on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Angela Thwaite on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Lee Andrew Thwaite on 14 July 2020 (2 pages)
16 July 2020Change of details for Mr Lee Andrew Thwaite as a person with significant control on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Graham John Thwaite on 14 July 2020 (2 pages)
16 July 2020Change of details for Mr Graham John Thwaite as a person with significant control on 14 July 2020 (2 pages)
16 July 2020Secretary's details changed for Mrs Jennifer Thwaite on 14 July 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 November 2018 (10 pages)
17 February 2020Change of details for Mr Graham John Thwaite as a person with significant control on 13 February 2020 (2 pages)
17 February 2020Change of details for Mrs Jennifer Thwaite as a person with significant control on 13 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Graham John Thwaite on 13 February 2020 (2 pages)
17 February 2020Director's details changed for Angela Thwaite on 13 February 2020 (2 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 February 2020Secretary's details changed for Mrs Jennifer Thwaite on 13 February 2020 (1 page)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 January 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
15 January 2019Termination of appointment of Jennifer Thwaite as a director on 14 December 2018 (1 page)
23 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 99
(7 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 99
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(7 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(7 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 July 2014Director's details changed for Angela Thwaite on 22 July 2014 (2 pages)
23 July 2014Director's details changed for Angela Thwaite on 22 July 2014 (2 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
(7 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
(7 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
(7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 June 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 February 2010Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Angela Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Angela Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Angela Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lee Thwaite on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / lee thwaite / 31/01/2009 (1 page)
18 February 2009Director's change of particulars / lee thwaite / 31/01/2009 (1 page)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 October 2008Director's change of particulars / angela thwaite / 31/07/2008 (1 page)
6 October 2008Director's change of particulars / angela thwaite / 31/07/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Return made up to 05/02/08; full list of members (4 pages)
28 February 2008Return made up to 05/02/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 05/02/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 05/02/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Return made up to 05/02/05; full list of members (8 pages)
24 February 2005Return made up to 05/02/05; full list of members (8 pages)
18 October 2004Accounting reference date shortened from 30/04/05 to 31/05/04 (1 page)
18 October 2004Accounting reference date shortened from 30/04/05 to 31/05/04 (1 page)
23 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
23 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 February 2004Return made up to 05/02/04; full list of members (8 pages)
5 February 2004Return made up to 05/02/04; full list of members (8 pages)
4 March 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 March 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)