Company NameG T M Limited
DirectorsGlenn Broadwell and Tracey Broadwell
Company StatusActive
Company Number06471020
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGlenn Broadwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleLetting Property Manager
Country of ResidenceEngland
Correspondence Address49 Oxford Road
Guiseley
Leeds
LS20 8AB
Director NameMrs Tracey Broadwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address49 Oxford Road
Guiseley
Leeds
LS20 8AB
Secretary NameMrs Tracey Broadwell
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address49 Oxford Road
Guiseley
Leeds
LS20 8AB
Director NameMr Glenn Broadwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 23 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 High Royds Drive
Menston, Ilkley
Leeds
West Yorkshire
LS29 6QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.gtm-ltd.co.uk/
Email address[email protected]
Telephone0191 4162233
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49 Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenn Broadwell
66.67%
Ordinary
50 at £1Tracey Broadwell
33.33%
Ordinary

Financials

Year2014
Net Worth-£314,327
Cash£104,971
Current Liabilities£176,841

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

16 May 2019Delivered on: 16 May 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
27 November 2014Delivered 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 2008Delivered 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

Filing History

8 January 2024Notification of Tracey Broadwell as a person with significant control on 6 April 2016 (2 pages)
8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
20 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
26 February 2020Change of details for Mr Glenn Broadwell as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Director's details changed for Mrs Tracey Broadwell on 25 February 2020 (2 pages)
26 February 2020Secretary's details changed for Mrs Tracey Broadwell on 25 February 2020 (1 page)
26 February 2020Director's details changed for Glenn Broadwell on 25 February 2020 (2 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Registration of charge 064710200003, created on 16 May 2019 (19 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 October 2018Satisfaction of charge 1 in full (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 March 2016Registered 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 2016Registered 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 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150
(5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150
(5 pages)
27 November 2014Registration of charge 064710200002, created on 27 November 2014 (23 pages)
27 November 2014Registration of charge 064710200002, created on 27 November 2014 (23 pages)
23 January 2014Director's details changed for Tracey Boll on 9 September 2013 (2 pages)
23 January 2014Termination of appointment of Glenn Broadwell as a director (1 page)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 150
(6 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 150
(6 pages)
23 January 2014Secretary's details changed for Tracey Boll on 9 September 2013 (1 page)
23 January 2014Director's details changed for Tracey Boll on 9 September 2013 (2 pages)
23 January 2014Secretary's details changed for Tracey Boll on 9 September 2013 (1 page)
23 January 2014Secretary's details changed for Tracey Boll on 9 September 2013 (1 page)
23 January 2014Director's details changed for Tracey Boll on 9 September 2013 (2 pages)
23 January 2014Termination of appointment of Glenn Broadwell as a director (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tracey Boll on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tracey Boll on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Glenn Broadwell on 23 February 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
15 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 12 boroughgate otley west yorkshire LS21 3AL united kingdom (1 page)
15 April 2008Registered office changed on 15/04/2008 from 12 boroughgate otley west yorkshire LS21 3AL united kingdom (1 page)
20 March 2008Registered office changed on 20/03/2008 from 21 high royds drive, menston ilkley leeds west yorkshire LS29 6QP (1 page)
20 March 2008Registered office changed on 20/03/2008 from 21 high royds drive, menston ilkley leeds west yorkshire LS29 6QP (1 page)
7 March 2008Ad 25/02/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
7 March 2008Ad 25/02/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
11 January 2008Incorporation (16 pages)
11 January 2008Incorporation (16 pages)