Company NameGNG Group Limited
Company StatusActive
Company Number02208868
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Previous NamesG.N.G. Foam Converters (Yorks) Limited and GNG Foam Converters Ltd

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePhillip Kaye Whittell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(8 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameJane Whitell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Abbey Road North Shepley
Huddersfield
W Yorks
HD8 8BJ
Director NameMr Neal Martin Spencer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(19 years after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
WF1 5DL
Director NameDarren Potterton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
Director NameGillian Gibbs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1997)
RoleSecretary
Correspondence Address538 Newhey Road
Outlane
Huddersfield
West Yorkshire
HD3 3XH
Director NameNorman Wilson Thompson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1996)
RoleProduction Manager
Correspondence Address6 Parkview Hilltop
Queensbury
Bradford
West Yorkshire
BD13 1PL
Director NameMichael Brian Gibbs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 January 2001)
RoleCompany Director
Correspondence Address538 New Hey Road
Outlane
Huddersfield
West Yorkshire
HD3 3XH
Secretary NameGillian Gibbs
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address538 Newhey Road
Outlane
Huddersfield
West Yorkshire
HD3 3XH
Director NameAndrew Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address14 Westbourne Terrace
Queensbury
Bradford
West Yorkshire
BD13 1PQ
Secretary NamePhillip Kaye Whittell
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years after company formation)
Appointment Duration13 years, 11 months (resigned 17 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameIan Malcolm Martindale
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 2001)
RoleAccountant
Correspondence Address136 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ
Director NameMr Peter Clifford Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 Mortimer Terrace
Healey
Batley
WF17 8BY
Director NameSteven Kaye Whittell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 September 2003)
RoleEntrepreneur
Correspondence AddressC1-22 Vila Sol
Vilamoura 8125
Algarve
Portugal
Director NameDenis David Sidebottom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2005)
RoleSalesman
Correspondence Address132 Towngate
Netherthong
Holmfirth
West Yorkshire
HD9 3XZ
Secretary NameMrs Helen Maria White
StatusResigned
Appointed17 December 2010(22 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressUnit 60-70 Bmk Industrial Estate
Wakefield Road
Liversedge
West Yorkshire
WF15 6JB
Secretary NameMrs Jane Melanie Whittell
StatusResigned
Appointed09 February 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
WF1 5DL
Secretary NameMr Christopher John Cowling
StatusResigned
Appointed23 November 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
WF1 5DL
Director NameMr Ben Priestley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2020)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
WF1 5DL
Director NameMr Dave Hampton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
WF1 5DL

Location

Registered AddressUnit G1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£2,749,374
Gross Profit£1,270,066
Net Worth£475,210
Cash£10,914
Current Liabilities£1,642,682

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

15 July 2021Delivered on: 16 July 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 April 2020Delivered on: 29 April 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 27 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
25 April 2006Delivered on: 5 May 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
13 April 2006Delivered on: 20 April 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 2004Delivered on: 13 August 2004
Satisfied on: 28 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 895 bradford rd,batley,west yorkshire WF17 8NN; t/nos wyk 1000 and wyk 10001.
Fully Satisfied
7 February 2001Delivered on: 15 February 2001
Satisfied on: 28 September 2012
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2023Notification of Phillip Kaye Whittell as a person with significant control on 28 December 2016 (2 pages)
8 June 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
3 April 2023Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
14 February 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
25 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
30 November 2021Satisfaction of charge 022088680006 in full (1 page)
16 July 2021Registration of charge 022088680007, created on 15 July 2021 (8 pages)
24 June 2021Satisfaction of charge 022088680005 in full (1 page)
3 June 2021All of the property or undertaking has been released and no longer forms part of charge 022088680005 (1 page)
3 April 2021Termination of appointment of Dave Hampton as a director on 28 February 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 August 2020 (17 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 April 2020Registration of charge 022088680006, created on 28 April 2020 (22 pages)
26 March 2020Total exemption full accounts made up to 31 August 2019 (23 pages)
4 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
23 January 2020Termination of appointment of Ben Priestley as a director on 17 January 2020 (1 page)
20 January 2020Satisfaction of charge 4 in full (1 page)
1 October 2019All of the property or undertaking has been released from charge 4 (2 pages)
17 September 2019Appointment of Mr Dave Hampton as a director on 2 September 2019 (2 pages)
18 April 2019Resolutions
  • RES13 ‐ Share purchase agreement 26/03/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 April 2019Resolutions
  • RES13 ‐ Approval of acquisition of shares 26/03/2019
(2 pages)
5 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 58,824
(3 pages)
19 February 2019Amended total exemption full accounts made up to 31 August 2018 (21 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
21 November 2018Notice of completion of voluntary arrangement (10 pages)
11 October 2018Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages)
20 July 2018Appointment of Mr Ben Priestley as a director on 20 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
30 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
29 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
(2 pages)
29 May 2018Change of name notice (2 pages)
24 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
24 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
30 October 2017Resolutions
  • RES13 ‐ Approval of acquisitiion of shares 30/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2017Resolutions
  • RES13 ‐ Approval of acquisitiion of shares 30/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 50,000
(3 pages)
22 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 50,000
(3 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 50,000
(6 pages)
11 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 50,000
(6 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (21 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (21 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
20 May 2016Director's details changed for Mr Neal Martin Spencer on 9 May 2016 (2 pages)
20 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7,016
(6 pages)
20 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7,016
(6 pages)
20 May 2016Director's details changed for Mr Neal Martin Spencer on 9 May 2016 (2 pages)
3 March 2016Full accounts made up to 31 August 2015 (18 pages)
3 March 2016Full accounts made up to 31 August 2015 (18 pages)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
7 September 2015Termination of appointment of Peter Clifford Smith as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Peter Clifford Smith as a director on 30 June 2015 (1 page)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 July 2015Registration of charge 022088680005, created on 22 July 2015 (26 pages)
27 July 2015Registration of charge 022088680005, created on 22 July 2015 (26 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 7,016
(7 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 7,016
(7 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 7,016
(7 pages)
14 January 2015Full accounts made up to 30 June 2014 (20 pages)
14 January 2015Full accounts made up to 30 June 2014 (20 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7,016
(7 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7,016
(7 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7,016
(7 pages)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
18 December 2013Full accounts made up to 30 June 2013 (19 pages)
18 December 2013Full accounts made up to 30 June 2013 (19 pages)
22 August 2013Appointment of Darren Potterton as a director (3 pages)
22 August 2013Appointment of Darren Potterton as a director (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
11 April 2013Termination of appointment of Jane Whittell as a secretary (1 page)
11 April 2013Termination of appointment of Jane Whittell as a secretary (1 page)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
25 May 2012Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 May 2012 (1 page)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
1 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 June 2011Appointment of Mrs Jane Melanie Whittell as a secretary (1 page)
2 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Helen White as a secretary (1 page)
2 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
2 June 2011Appointment of Mrs Jane Melanie Whittell as a secretary (1 page)
2 June 2011Termination of appointment of Helen White as a secretary (1 page)
23 February 2011Appointment of Mr Peter Clifford Smith as a director (2 pages)
23 February 2011Appointment of Mr Peter Clifford Smith as a director (2 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 December 2010Appointment of Mrs Helen Maria White as a secretary (1 page)
17 December 2010Termination of appointment of Phillip Whittell as a secretary (1 page)
17 December 2010Termination of appointment of Phillip Whittell as a secretary (1 page)
17 December 2010Appointment of Mrs Helen Maria White as a secretary (1 page)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Resolutions
  • RES14 ‐ Capitalise £4517 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
19 July 2010Resolutions
  • RES14 ‐ Capitalise £4517 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 May 2010Director's details changed for Jane Whitell on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Jane Whitell on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Whitell on 6 April 2010 (2 pages)
12 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
12 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
23 April 2009Return made up to 06/04/09; full list of members (5 pages)
23 April 2009Return made up to 06/04/09; full list of members (5 pages)
22 April 2009Gbp sr 10200@1 (1 page)
22 April 2009Gbp sr 10200@1 (1 page)
23 September 2008Accounts for a small company made up to 30 June 2008 (8 pages)
23 September 2008Accounts for a small company made up to 30 June 2008 (8 pages)
24 July 2008Appointment terminated director peter smith (1 page)
24 July 2008Appointment terminated director peter smith (1 page)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 April 2008Gbp sr 9000@1 (2 pages)
22 April 2008Gbp sr 9000@1 (2 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 06/04/08; full list of members (5 pages)
16 April 2008Return made up to 06/04/08; full list of members (5 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
9 April 2008Gbp sr 36000@1 (1 page)
9 April 2008Gbp sr 36000@1 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
31 May 2007Return made up to 06/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2007Return made up to 06/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
30 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
30 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2006£ ic 132500/98500 31/03/06 £ sr 34000@1=34000 (1 page)
12 April 2006£ ic 132500/98500 31/03/06 £ sr 34000@1=34000 (1 page)
7 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 March 2006Company name changed G.N.G. foam converters (yorks) l imited\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed G.N.G. foam converters (yorks) l imited\certificate issued on 21/03/06 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 3 mill street east dewsbury west yorkshire WF12 9AQ (1 page)
14 July 2005Registered office changed on 14/07/05 from: unit 3 mill street east dewsbury west yorkshire WF12 9AQ (1 page)
22 April 2005Return made up to 06/04/05; full list of members (7 pages)
22 April 2005Return made up to 06/04/05; full list of members (7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
15 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 October 2004Ad 04/08/04--------- £ si 1500@1=1500 £ ic 131000/132500 (2 pages)
30 October 2004Ad 04/08/04--------- £ si 1500@1=1500 £ ic 131000/132500 (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 06/04/04; full list of members (7 pages)
1 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
9 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 June 2002£ nc 100000/230000 05/06/02 (1 page)
17 June 2002Ad 05/06/02--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2002Ad 05/06/02--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages)
17 June 2002£ nc 100000/230000 05/06/02 (1 page)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 January 2002Amended accounts made up to 31 December 2000 (7 pages)
21 January 2002Amended accounts made up to 31 December 2000 (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Registered office changed on 28/10/01 from: unit 13 mill st east dewsbury west yorkshire WF12 9AQ (1 page)
28 October 2001Registered office changed on 28/10/01 from: unit 13 mill st east dewsbury west yorkshire WF12 9AQ (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
20 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1999Registered office changed on 26/02/99 from: wheatcroft mill town street dewsbury yorkshire .. WF13 2HG (1 page)
26 February 1999Registered office changed on 26/02/99 from: wheatcroft mill town street dewsbury yorkshire .. WF13 2HG (1 page)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (4 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (4 pages)
19 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Return made up to 19/04/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Return made up to 19/04/96; full list of members (6 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (1 page)
15 August 1995Return made up to 19/04/95; no change of members (4 pages)
15 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
15 August 1995Return made up to 19/04/95; no change of members (4 pages)
15 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
13 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 July 1994Accounts for a small company made up to 30 November 1993 (5 pages)
1 July 1994Accounts for a small company made up to 30 November 1993 (5 pages)
27 May 1994Return made up to 19/04/94; no change of members (4 pages)
27 May 1994Return made up to 19/04/94; no change of members (4 pages)
1 July 1993Accounts for a small company made up to 30 November 1992 (4 pages)
1 July 1993Accounts for a small company made up to 30 November 1992 (4 pages)
24 June 1993Return made up to 19/04/93; full list of members (6 pages)
24 June 1993Return made up to 19/04/93; full list of members (6 pages)
3 September 1992Accounts for a small company made up to 30 November 1991 (4 pages)
3 September 1992Accounts for a small company made up to 30 November 1991 (4 pages)
21 July 1992Return made up to 19/04/92; no change of members (4 pages)
21 July 1992Return made up to 19/04/92; no change of members (4 pages)
29 July 1991Accounts for a small company made up to 30 November 1990 (3 pages)
29 July 1991Accounts for a small company made up to 30 November 1990 (3 pages)
1 July 1991Return made up to 03/05/91; no change of members (6 pages)
1 July 1991Return made up to 03/05/91; no change of members (6 pages)
24 September 1990Accounts for a small company made up to 30 November 1989 (3 pages)
24 September 1990Return made up to 19/04/90; full list of members (4 pages)
24 September 1990Accounts for a small company made up to 30 November 1989 (3 pages)
24 September 1990Return made up to 19/04/90; full list of members (4 pages)
11 May 1990Accounts for a small company made up to 30 November 1988 (3 pages)
11 May 1990Accounts for a small company made up to 30 November 1988 (3 pages)
12 October 1989Return made up to 19/06/89; full list of members (4 pages)
12 October 1989Return made up to 19/06/89; full list of members (4 pages)
28 December 1987Incorporation (16 pages)
28 December 1987Incorporation (16 pages)