Company NameGudrum Classics Limited
Company StatusActive
Company Number04627032
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Leadley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMs Sally Anne Leadley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Secretary NameMr Andrew Robert Leadley
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Gerrard Douglas Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitegudrum.com
Email address[email protected]
Telephone0845 2581900
Telephone regionUnknown

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Leadley
50.00%
Ordinary
1 at £1Mrs Sally Anne Leadley
50.00%
Ordinary

Financials

Year2014
Net Worth£45,328
Cash£89,223
Current Liabilities£156,115

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 December 2022Delivered on: 13 January 2023
Persons entitled: Lectif Limited

Classification: A registered charge
Outstanding
16 February 2011Delivered on: 19 February 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2024Director's details changed for Mr Andrew Robert Leadley on 19 January 2024 (2 pages)
19 January 2024Change of details for Lectif Limited as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Ms Sally Anne Leadley on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Gerrard Douglas Smith on 19 January 2024 (2 pages)
19 January 2024Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 January 2024 (1 page)
11 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 January 2023Registration of charge 046270320002, created on 23 December 2022 (38 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
17 August 2022Appointment of Mr Gerrard Douglas Smith as a director on 11 August 2022 (2 pages)
6 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 June 2022Satisfaction of charge 1 in full (1 page)
22 December 2021Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmlsow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 December 2021 (1 page)
15 December 2021Registered office address changed from Stephenson Nuttall & Co Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX to C/O Ascendis Unit 3 Building 2 the Colony Wilmlsow Altrincham Road Wilmslow Cheshire SK9 4LY on 15 December 2021 (1 page)
10 December 2021Notification of Lectif Limited as a person with significant control on 8 December 2021 (2 pages)
10 December 2021Cessation of Sally Anne Leadley as a person with significant control on 8 December 2021 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
10 December 2021Cessation of Andrew Robert Leadley as a person with significant control on 8 December 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Sally Anne Leadley on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Andrew Robert Leadley on 30 May 2012 (1 page)
30 May 2012Director's details changed for Andrew Robert Leadley on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Andrew Robert Leadley on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Sally Anne Leadley on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Andrew Robert Leadley on 30 May 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 April 2009Director and secretary's change of particulars / andrew leadley / 18/04/2009 (1 page)
29 April 2009Director's change of particulars / sally leadley / 18/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / andrew leadley / 18/04/2009 (1 page)
29 April 2009Director's change of particulars / sally leadley / 18/04/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 May 2008Amended accounts made up to 31 January 2008 (7 pages)
7 May 2008Amended accounts made up to 31 January 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 February 2008Return made up to 02/01/08; no change of members (7 pages)
18 February 2008Return made up to 02/01/08; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 02/01/06; full list of members (7 pages)
23 January 2006Return made up to 02/01/06; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
4 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
19 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (10 pages)
2 January 2003Incorporation (10 pages)