Guiseley
Leeds
LS20 8AB
Director Name | Mrs Tracey Broadwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 49 Oxford Road Guiseley Leeds LS20 8AB |
Secretary Name | Mrs Tracey Broadwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 49 Oxford Road Guiseley Leeds LS20 8AB |
Director Name | Mr Glenn Broadwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 23 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 High Royds Drive Menston, Ilkley Leeds West Yorkshire LS29 6QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.gtm-ltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4162233 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 49 Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glenn Broadwell 66.67% Ordinary |
---|---|
50 at £1 | Tracey Broadwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£314,327 |
Cash | £104,971 |
Current Liabilities | £176,841 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
16 May 2019 | Delivered on: 16 May 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 27 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 February 2008 | Delivered on: 26 February 2008 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 January 2024 | Notification of Tracey Broadwell as a person with significant control on 6 April 2016 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
20 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
29 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
26 February 2020 | Change of details for Mr Glenn Broadwell as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mrs Tracey Broadwell on 25 February 2020 (2 pages) |
26 February 2020 | Secretary's details changed for Mrs Tracey Broadwell on 25 February 2020 (1 page) |
26 February 2020 | Director's details changed for Glenn Broadwell on 25 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Registration of charge 064710200003, created on 16 May 2019 (19 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 October 2018 | Satisfaction of charge 1 in full (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 March 2016 | Registered office address changed from 12 Boroughgate Otley West Yorks LS21 3AL to 49 Oxford Road Guiseley Leeds LS20 8AB on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 12 Boroughgate Otley West Yorks LS21 3AL to 49 Oxford Road Guiseley Leeds LS20 8AB on 10 March 2016 (1 page) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
27 November 2014 | Registration of charge 064710200002, created on 27 November 2014 (23 pages) |
27 November 2014 | Registration of charge 064710200002, created on 27 November 2014 (23 pages) |
23 January 2014 | Director's details changed for Tracey Boll on 9 September 2013 (2 pages) |
23 January 2014 | Termination of appointment of Glenn Broadwell as a director (1 page) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Tracey Boll on 9 September 2013 (1 page) |
23 January 2014 | Director's details changed for Tracey Boll on 9 September 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Tracey Boll on 9 September 2013 (1 page) |
23 January 2014 | Secretary's details changed for Tracey Boll on 9 September 2013 (1 page) |
23 January 2014 | Director's details changed for Tracey Boll on 9 September 2013 (2 pages) |
23 January 2014 | Termination of appointment of Glenn Broadwell as a director (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tracey Boll on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tracey Boll on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 12 boroughgate otley west yorkshire LS21 3AL united kingdom (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 12 boroughgate otley west yorkshire LS21 3AL united kingdom (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 21 high royds drive, menston ilkley leeds west yorkshire LS29 6QP (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 21 high royds drive, menston ilkley leeds west yorkshire LS29 6QP (1 page) |
7 March 2008 | Ad 25/02/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
7 March 2008 | Ad 25/02/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed;new director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed;new director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (16 pages) |
11 January 2008 | Incorporation (16 pages) |