Company NameGT Grinding Limited
DirectorsBrian Melvyn Hirst and Andrew David Cooper
Company StatusActive
Company Number05562297
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Brian Melvyn Hirst
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DX
Director NameMr Andrew David Cooper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elmtree Close
Failsworth
Manchester
M35 9NA
Secretary NameLorraine Cooper
NationalityBritish
StatusCurrent
Appointed27 April 2009(3 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address19 Elm Tree Close
Failsworth
Manchester
M35 9NA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJacqueline Hirst
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Brian Melvyn Hirst
51.00%
Ordinary
49 at £1Andrew David Cooper
49.00%
Ordinary

Financials

Year2014
Net Worth£132,513
Cash£72,723
Current Liabilities£141,614

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
16 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
16 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
16 September 2021Change of details for Mr Brian Melvyn Hirst as a person with significant control on 31 July 2021 (2 pages)
16 September 2021Change of details for Mr Andrew David Cooper as a person with significant control on 31 July 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
12 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 110
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 110
(3 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Andrew David Cooper on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Andrew David Cooper on 13 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
9 May 2009Secretary appointed lorraine cooper (2 pages)
9 May 2009Appointment terminated secretary jacqueline hirst (1 page)
9 May 2009Secretary appointed lorraine cooper (2 pages)
9 May 2009Appointment terminated secretary jacqueline hirst (1 page)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2008Return made up to 13/09/08; full list of members (4 pages)
26 November 2008Return made up to 13/09/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 April 2008Director appointed andrew david cooper (2 pages)
22 April 2008Ad 08/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Ad 08/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Director appointed andrew david cooper (2 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2006Return made up to 13/09/06; full list of members (2 pages)
2 October 2006Return made up to 13/09/06; full list of members (2 pages)
15 February 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
15 February 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 16 st john street london EC1M 4NT (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 16 st john street london EC1M 4NT (1 page)
12 October 2005Secretary resigned (1 page)
13 September 2005Incorporation (14 pages)
13 September 2005Incorporation (14 pages)