Company NameG.H.M. (Group) Ltd
DirectorJohn Makinson
Company StatusActive
Company Number05862921
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Makinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Lodge Bank
Crown Lane, Horwich
Bolton
Lancashire
BL6 5HY
Secretary NameMrs Denise Franklin
StatusCurrent
Appointed01 March 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
Secretary NameAnne Thomas
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address168 Lee Lane
Horwich
Lancashire
BL6 7AF

Contact

Websiteghmgroup.co.uk

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

1 at £1John Makinson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 July 2021Confirmation statement made on 30 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 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Appointment of Mrs Denise Franklin as a secretary (1 page)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Anne Thomas as a secretary (1 page)
2 July 2010Termination of appointment of Anne Thomas as a secretary (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
2 July 2010Appointment of Mrs Denise Franklin as a secretary (1 page)
2 July 2010Director's details changed for Mr John Makinson on 1 March 2010 (2 pages)
13 August 2009Director's change of particulars / john makinson / 13/08/2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 168 lee lane horwich bolton BL6 7AF (1 page)
13 August 2009Return made up to 30/06/09; full list of members (3 pages)
13 August 2009Return made up to 30/06/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from 168 lee lane horwich bolton BL6 7AF (1 page)
13 August 2009Director's change of particulars / john makinson / 13/08/2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 June 2006Incorporation (12 pages)
30 June 2006Incorporation (12 pages)