Company NameGunform International Limited
DirectorsAndrew John Dunlop and Caroline Susan Dunlop
Company StatusActive
Company Number03306126
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew John Dunlop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(2 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carsthorne Road
Hoylake
Wirral
CH47 4FB
Wales
Secretary NameJudith Jones
NationalityBritish
StatusCurrent
Appointed06 November 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address89 Kings Road
Bebington
Wirral
Merseyside
CH63 8LX
Wales
Director NameMrs Caroline Susan Dunlop
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Carsthorne Road
Hoylake
Wirral
CH47 4FB
Wales
Director NameAnn Norah Dunlop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 2 Jardines De Agua
Cortijo Grange
Turre 04639
Almeria
Spain
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJanet Dunlop
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSecretary
Correspondence Address64 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Thomas West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1998)
RoleCompany Director
Correspondence Address3 Shrewsbury Road
West Kirby
Wirral
Merseyside
CH48 0QZ
Wales
Director NameJohn William Charles Dunlop
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 May 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales

Contact

Websitegunform.com
Email address[email protected]
Telephone0151 6326333
Telephone regionLiverpool

Location

Registered Address33 Carsthorne Road
Hoylake
Wirral
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

459 at £1Andrew J. Dunlop
50.94%
Ordinary
441 at £1Caroline Dunlop
48.95%
Ordinary
1 at £1Andoline Properties LTD
0.11%
Ordinary A

Financials

Year2014
Net Worth£2,027,385
Cash£1,712,565
Current Liabilities£707,557

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

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

Charges

1 April 1999Delivered on: 9 April 1999
Persons entitled: Midland 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

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
18 August 2017Registered office address changed from 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG to 33 Carsthorne Road Hoylake Wirral CH47 4FB on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG to 33 Carsthorne Road Hoylake Wirral CH47 4FB on 18 August 2017 (1 page)
24 May 2017Termination of appointment of John William Charles Dunlop as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of John William Charles Dunlop as a director on 24 May 2017 (1 page)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 901
(5 pages)
26 January 2016Director's details changed for Andrew John Dunlop on 21 January 2016 (2 pages)
26 January 2016Director's details changed for Andrew John Dunlop on 21 January 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 901
(5 pages)
26 January 2016Director's details changed for John William Charles Dunlop on 21 January 2016 (2 pages)
26 January 2016Director's details changed for John William Charles Dunlop on 21 January 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 901
(7 pages)
31 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 901
(7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 June 2014Statement of company's objects (2 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 901
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 901
(4 pages)
13 June 2014Statement of company's objects (2 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 901
(4 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (6 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 November 2012Purchase of own shares. (3 pages)
16 November 2012Purchase of own shares. (3 pages)
15 November 2012Termination of appointment of Ann Dunlop as a director (1 page)
15 November 2012Termination of appointment of Ann Dunlop as a director (1 page)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 900
(4 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 900
(4 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 900
(4 pages)
28 October 2012Appointment of Mrs Caroline Susan Dunlop as a director (2 pages)
28 October 2012Appointment of Mrs Caroline Susan Dunlop as a director (2 pages)
16 March 2012Registered office address changed from 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 16 March 2012 (1 page)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 3RD floor granite buildings 6 stanley street liverpool L1 6AF (1 page)
11 August 2009Registered office changed on 11/08/2009 from 3RD floor granite buildings 6 stanley street liverpool L1 6AF (1 page)
6 February 2009Return made up to 22/01/09; full list of members (4 pages)
6 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 February 2007Return made up to 22/01/07; full list of members (3 pages)
8 February 2007Return made up to 22/01/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
29 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
2 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
14 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 March 2002Return made up to 22/01/02; full list of members (7 pages)
13 March 2002Return made up to 22/01/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
12 March 2001Return made up to 22/01/01; full list of members (7 pages)
12 March 2001Return made up to 22/01/01; full list of members (7 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
10 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
28 October 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
28 October 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
22 January 1997Incorporation (18 pages)
22 January 1997Incorporation (18 pages)