Company NameGeneration Two Limited
Company StatusActive
Company Number08008574
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Helen Sharratt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Adam Anthony Garstang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMark Garstang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr John James Otterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Miles John Gorton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Neil Simon Gibbard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Steven John Valentine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
Cheshire
SK16 4UJ

Location

Registered AddressCoolair House
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £0.000001John Otterson
8.89%
Ordinary B
1.7k at £0.000001Helen Sharratt
8.30%
Ordinary B
1.6k at £0.000001Adam Garstang
7.80%
Ordinary A
1.6k at £0.000001Miles Gorton
7.80%
Ordinary A
1.5k at £0.000001Neil Gibbard
7.33%
Ordinary B
1.3k at £0.000001Neil Gibbard
6.68%
Ordinary A
1.2k at £0.000001Adam Garstang
6.21%
Ordinary B
1.2k at £0.000001Miles Gorton
6.21%
Ordinary B
1.1k at £0.000001Helen Sharratt
5.70%
Ordinary A
805 at £0.000001Jason Mark Garstang
4.03%
Ordinary B
805 at £0.000001Paul Evans
4.03%
Ordinary B
805 at £0.000001Scott Lightfoot
4.03%
Ordinary B
3.8k at £0.000001John Otterson
19.11%
Ordinary A
200 at £0.000001Steven Valentine
1.00%
Ordinary B
195 at £0.000001Jason Mark Garstang
0.98%
Ordinary A
195 at £0.000001Paul Evans
0.98%
Ordinary A
195 at £0.000001Scott Lightfoot
0.98%
Ordinary A

Financials

Year2014
Turnover£27,961,511
Gross Profit£5,139,358
Net Worth£2,797,471
Cash£470,098
Current Liabilities£6,016,478

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

27 April 2012Delivered on: 4 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
27 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Neil Simon Gibbard as a director on 10 February 2023 (1 page)
19 December 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
8 April 2020Termination of appointment of Steven Valentine as a director on 8 April 2020 (1 page)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .02
(8 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .02
(8 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP .02
(8 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP .02
(8 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP .02
(8 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP .02
(8 pages)
29 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
29 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
8 April 2013Termination of appointment of Miles Gorton as a director (1 page)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
8 April 2013Termination of appointment of Miles Gorton as a director (1 page)
5 April 2013Termination of appointment of Miles Gorton as a director (1 page)
5 April 2013Termination of appointment of Miles Gorton as a director (1 page)
15 January 2013Appointment of Mr Steven Valentine as a director (2 pages)
15 January 2013Appointment of Mr Steven Valentine as a director (2 pages)
27 July 2012Appointment of John James Otterson as a director (2 pages)
27 July 2012Appointment of Miles Lohn Gorton as a director (2 pages)
27 July 2012Appointment of Mr Adam Anthony Garstang as a director (2 pages)
27 July 2012Appointment of Mark Garstang as a director (2 pages)
27 July 2012Appointment of Neil Simon Gibbard as a director (2 pages)
27 July 2012Appointment of Mr Adam Anthony Garstang as a director (2 pages)
27 July 2012Appointment of Miles Lohn Gorton as a director (2 pages)
27 July 2012Appointment of John James Otterson as a director (2 pages)
27 July 2012Appointment of Mark Garstang as a director (2 pages)
27 July 2012Appointment of Neil Simon Gibbard as a director (2 pages)
11 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 0.02
(4 pages)
11 June 2012Particulars of variation of rights attached to shares (2 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
11 June 2012Particulars of variation of rights attached to shares (2 pages)
11 June 2012Sub-division of shares on 27 April 2012 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 0.02
(4 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 June 2012Sub-division of shares on 27 April 2012 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Incorporation (33 pages)
27 March 2012Incorporation (33 pages)