G B M GROUP LIMITED
ANCOATS

Hellopages » Greater Manchester » Manchester » M1 2WW

Company number 02231732
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address UNIT 2, HEYROD STREET, ANCOATS, MANCHESTER, M1 2WW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Andrew Mcintyre as a director on 8 July 2016. The most likely internet sites of G B M GROUP LIMITED are www.gbmgroup.co.uk, and www.g-b-m-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and seven months. The distance to to Burnage Rail Station is 3.9 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B M Group Limited is a Private Limited Company. The company registration number is 02231732. G B M Group Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of G B M Group Limited is Unit 2 Heyrod Street Ancoats Manchester M1 2ww. The company`s financial liabilities are £93.48k. It is £24.72k against last year. The cash in hand is £0.36k. It is £-77.98k against last year. And the total assets are £574.72k, which is £-66.02k against last year. EALAND, Malcolm John is a Director of the company. HIGGINBOTTOM, Simon Warren is a Director of the company. WILLIAMS, Stephen Thomas is a Director of the company. Secretary EALAND, Malcolm John has been resigned. Secretary GREEN, Thomas Leonard has been resigned. Secretary MACDONALD, John Richard has been resigned. Secretary PAYNE, John Richard has been resigned. Director BARNETT, Edmund Spencer has been resigned. Director BRADSHAW, Antionette Rosina has been resigned. Director BRADSHAW, Desmond Michael has been resigned. Director BRADSHAW, Gerard has been resigned. Director BURNETT, Paul Antony has been resigned. Director CLARKE, Peter James has been resigned. Director COLLINS, James Anthony has been resigned. Director COUSINS, Dorothy Ellen has been resigned. Director GREEN, Thomas Leonard has been resigned. Director HAIGH, Valerie Margaret has been resigned. Director LIVINGSTONE, William has been resigned. Director MCINTYRE, Andrew has been resigned. Director O'BRIEN, John has been resigned. Director PAYNE, John Richard has been resigned. The company operates in "Printing n.e.c.".


g b m group Key Finiance

LIABILITIES £93.48k
+35%
CASH £0.36k
-100%
TOTAL ASSETS £574.72k
-11%
All Financial Figures

Current Directors

Director
EALAND, Malcolm John

81 years old

Director
HIGGINBOTTOM, Simon Warren
Appointed Date: 15 January 2013
47 years old

Director
WILLIAMS, Stephen Thomas
Appointed Date: 15 January 2013
64 years old

Resigned Directors

Secretary
EALAND, Malcolm John
Resigned: 11 October 2005
Appointed Date: 29 April 2005

Secretary
GREEN, Thomas Leonard
Resigned: 31 August 1992

Secretary
MACDONALD, John Richard
Resigned: 29 April 2005
Appointed Date: 01 September 1992

Secretary
PAYNE, John Richard
Resigned: 31 January 2011
Appointed Date: 11 October 2005

Director
BARNETT, Edmund Spencer
Resigned: 28 September 2012
Appointed Date: 23 November 2011
57 years old

Director
BRADSHAW, Antionette Rosina
Resigned: 03 December 2004
81 years old

Director
BRADSHAW, Desmond Michael
Resigned: 27 July 2006
75 years old

Director
BRADSHAW, Gerard
Resigned: 03 December 2004
82 years old

Director
BURNETT, Paul Antony
Resigned: 07 May 1993
71 years old

Director
CLARKE, Peter James
Resigned: 11 April 2005
Appointed Date: 01 April 1992
74 years old

Director
COLLINS, James Anthony
Resigned: 16 May 2012
Appointed Date: 31 January 2011
63 years old

Director
COUSINS, Dorothy Ellen
Resigned: 20 June 2006
78 years old

Director
GREEN, Thomas Leonard
Resigned: 31 August 1992
99 years old

Director
HAIGH, Valerie Margaret
Resigned: 23 March 2001
Appointed Date: 18 October 1996
78 years old

Director
LIVINGSTONE, William
Resigned: 16 April 2003
Appointed Date: 14 January 2002
84 years old

Director
MCINTYRE, Andrew
Resigned: 08 July 2016
Appointed Date: 11 June 2014
55 years old

Director
O'BRIEN, John
Resigned: 31 March 2013
Appointed Date: 31 January 2011
59 years old

Director
PAYNE, John Richard
Resigned: 31 January 2011
Appointed Date: 26 July 2006
75 years old

Persons With Significant Control

Gbm Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G B M GROUP LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Jul 2016
Termination of appointment of Andrew Mcintyre as a director on 8 July 2016
21 Jun 2016
Director's details changed for Malcolm John Ealand on 21 June 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 108 more events
18 Apr 1988
Secretary resigned;new secretary appointed

18 Apr 1988
Accounting reference date notified as 31/03

15 Apr 1988
Certificate of authorisation to commence business and borrow

05 Apr 1988
Application to commence business

17 Mar 1988
Incorporation

G B M GROUP LIMITED Charges

17 August 2006
Guarantee & debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Guarantee and debenture
Delivered: 31 March 1993
Status: Satisfied on 23 July 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
2 July 1990
Legal charge
Delivered: 13 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 heyrod street ancoats manchester greater manchester…
30 May 1989
Legal charge
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 heyrod street ancoats formerly k/a unit d longacre…