Company NameGML Trading Limited
DirectorGarry Loveless
Company StatusActive
Company Number05326778
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameGarry Loveless
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Secretary NameMartine Loveless
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Millbrook Close
Winsford
Cheshire
CW7 2UU

Location

Registered AddressS31 Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Garry Loveless
100.00%
Ordinary

Financials

Year2014
Net Worth£15,974
Cash£15,849
Current Liabilities£73,089

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

17 January 2005Delivered on: 21 January 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 February 2023Director's details changed for Garry Loveless on 21 February 2023 (2 pages)
21 February 2023Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 21 February 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
18 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
19 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
4 January 2021Change of details for Mr Garry James Loveless as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Garry Loveless on 4 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
23 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
13 January 2020Director's details changed for Garry Loveless on 13 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
21 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Garry Loveless on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Garry Loveless on 12 January 2010 (2 pages)
2 December 2009Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages)
4 November 2009Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages)
10 February 2009Return made up to 07/01/09; full list of members (3 pages)
10 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary martine loveless (1 page)
9 February 2009Appointment terminated secretary martine loveless (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 07/01/08; no change of members (6 pages)
29 January 2008Return made up to 07/01/08; no change of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
22 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Incorporation (12 pages)
7 January 2005Incorporation (12 pages)