Heckmondwike
WF16 0LF
Director Name | Mr Andrew Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
Secretary Name | Mr Andrew Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
Director Name | Elsie John |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 42 Carrwood Wilmslow Cheshire Sk9 |
Director Name | William Gordon John |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Textile Dealer |
Correspondence Address | 42 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Suresh Mulshanker Oza |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Textile Dealer |
Correspondence Address | 18 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Elsie John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 42 Carrwood Wilmslow Cheshire Sk9 |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 2000) |
Role | Chief Executive |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Stephen Graham Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 86 Copt Heath Drive Knowle Solihull West Midlands B93 9PB |
Secretary Name | Mr Roy Throssell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Wyson Cottage 88 High Street Irthlingborough Wellingborough Northamptonshire NN9 5PX |
Director Name | John Michael Hodgson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1998) |
Role | Managing Director |
Correspondence Address | 5 Charles Close Hesketh Bank Preston Lancashire PR4 6SZ |
Secretary Name | Mr Geoffrey Michael Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westdale 19 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PD |
Website | gordonjohn.co.uk |
---|---|
Telephone | 01484 411881 |
Telephone region | Huddersfield |
Registered Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Gjt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
11 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2009 | Delivered on: 7 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2001 | Delivered on: 3 March 2001 Satisfied on: 28 October 2002 Persons entitled: Headlam Home Furnishings (Holdings) Limited Classification: Debenture Secured details: £425,000 and al other monies due or to become due from the company and/or G.J.T. limited to the chargee under the terms of a sale and purchase agreement of even date. 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1993 | Delivered on: 27 May 1993 Satisfied on: 31 October 1998 Persons entitled: Close Brothers Limited, Classification: Prompt credit application. Secured details: £19,684.00 due or to become due from the company to close brothers limited pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums due or to become due under the insurance, details of which are outlined on continuation sheet ,attached to form 395. Fully Satisfied |
10 March 1992 | Delivered on: 24 March 1992 Satisfied on: 31 October 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16375.97 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance details below policy stock insurers reh from 1/3/92 premium £16000.00. Fully Satisfied |
9 May 1991 | Delivered on: 16 May 1991 Satisfied on: 31 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 May 1988 | Delivered on: 13 May 1988 Satisfied on: 31 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 August 1983 | Delivered on: 10 September 1983 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Mortgage 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 (including trade) fixed plant and machinery benefit of any licences, all stocks, shares and/or other securities. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
11 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Mr Derek Paul Nott on 24 May 2021 (2 pages) |
24 May 2021 | Secretary's details changed for Mr Andrew Dunn on 24 May 2021 (1 page) |
24 May 2021 | Director's details changed for Mr Andrew Dunn on 24 May 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Springwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 June 2016 | Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 December 2013 | Registration of charge 012591570008 (25 pages) |
12 December 2013 | Registration of charge 012591570008 (25 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
19 September 2011 | Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members
|
12 July 2006 | Return made up to 08/06/06; full list of members
|
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 08/06/04; full list of members
|
5 July 2004 | Return made up to 08/06/04; full list of members
|
7 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2002 | Return made up to 08/06/02; full list of members
|
12 August 2002 | Return made up to 08/06/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (2 pages) |
6 March 2001 | Secretary resigned (2 pages) |
6 March 2001 | Director resigned (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: riverside way bedford road northampton NN1 5NH (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: riverside way bedford road northampton NN1 5NH (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (25 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (34 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (34 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
3 July 1996 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
7 July 1994 | Resolutions
|
7 July 1994 | Resolutions
|
1 July 1976 | Company name changed\certificate issued on 01/07/76 (2 pages) |
1 July 1976 | Company name changed\certificate issued on 01/07/76 (2 pages) |
18 May 1976 | Incorporation (12 pages) |
18 May 1976 | Incorporation (12 pages) |