Company NameGTC Holdings (NW) Limited
DirectorsDavid Grady and Michael McKevitt
Company StatusActive
Company Number04902981
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Grady
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Michael McKevitt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr David Grady
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Grady
50.00%
Ordinary
50 at £1Michael Mckevitt
50.00%
Ordinary

Financials

Year2014
Net Worth£258
Current Liabilities£73,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 October 2003Delivered on: 11 October 2003
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Secretary's details changed for David Grady on 30 June 2016 (1 page)
21 September 2016Director's details changed for David Grady on 30 June 2016 (2 pages)
21 September 2016Director's details changed for Michael Mckevitt on 30 June 2016 (2 pages)
21 September 2016Director's details changed for David Grady on 30 June 2016 (2 pages)
21 September 2016Secretary's details changed for David Grady on 30 June 2016 (1 page)
21 September 2016Director's details changed for Michael Mckevitt on 30 June 2016 (2 pages)
2 February 2016Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages)
2 February 2016Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Registered office address changed from Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA on 12 February 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Director's change of particulars / michael mckevitt / 17/03/2009 (1 page)
23 March 2009Director's change of particulars / michael mckevitt / 17/03/2009 (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 17/09/07; full list of members (2 pages)
22 October 2007Return made up to 17/09/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 17/09/04; full list of members (7 pages)
29 October 2004Return made up to 17/09/04; full list of members (7 pages)
20 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (1 page)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)