Company NameGIM Food Recruitment Limited
DirectorKate Oliver Gray
Company StatusActive - Proposal to Strike off
Company Number06553303
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Kate Oliver Gray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMill Race Cottage 15 Newstead
Stamford
PE9 4TF
Secretary NameVictoria Hunter Avery
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMill Barn 16 Newstead
Stamford
Lincolnshire
PE9 4TF

Contact

Websitegimrfood.co.uk

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Kate Oliver Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,405
Cash£841
Current Liabilities£84,176

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

8 March 2010Delivered on: 13 March 2010
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 December 2018Registered office address changed from 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mrs Kate Oliver Gray on 8 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds LS15 4TA United Kingdom on 4 January 2013 (1 page)
8 November 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 November 2012 (1 page)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages)
27 April 2011Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Victoria Hunter Avery on 5 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Director's change of particulars / kathleen gray / 15/04/2008 (2 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Director's change of particulars / kathleen gray / 15/04/2008 (2 pages)
15 April 2008Director's change of particulars / kathleen gray / 02/04/2008 (2 pages)
15 April 2008Director's change of particulars / kathleen gray / 02/04/2008 (2 pages)
2 April 2008Incorporation (32 pages)
2 April 2008Incorporation (32 pages)