Company NameBionic Gloves Technology Europe Limited
DirectorsMark James Richardson and Kimberley Jane Richardson
Company StatusActive
Company Number06494644
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Previous NameG M Golf Brands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark James Richardson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFence House Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameMrs Kimberley Jane Richardson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(4 years, 12 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFence House Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameHoward Raymond Kennerley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address16 Farmfield Drive
Macclesfield
Cheshire
SK10 2TJ
Director NameMr Gary Norcott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address3 Maizefield Close
Sale
Cheshire
M33 2LL
Secretary NameHoward Raymond Kennerley
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farmfield Drive
Macclesfield
Cheshire
SK10 2TJ

Contact

Websitewww.bionic-glove.co.uk
Email address[email protected]
Telephone01625 261066
Telephone regionMacclesfield

Location

Registered AddressFence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

178 at £1Mark James Richardson
88.12%
Ordinary A
24 at £1Kimberley Richardson
11.88%
Ordinary A

Financials

Year2014
Net Worth£46,155
Current Liabilities£84,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

22 March 2012Delivered on: 4 April 2012
Persons entitled: Mr Mark Richardson

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 202
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 202
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 202
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 202
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 202
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 202
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 202
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 202
(4 pages)
5 February 2014Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Appointment of Mrs Kimberley Jane Richardson as a director (2 pages)
25 February 2013Appointment of Mrs Kimberley Jane Richardson as a director (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company creates a new class of share known as ordinary shares of £1 each/shares subdivided 05/09/2012
(16 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision/allotment of shares 05/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company creates a new class of share known as ordinary shares of £1 each/shares subdivided 05/09/2012
(16 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision/allotment of shares 05/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 April 2012Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Termination of appointment of Howard Kennerley as a director (1 page)
3 April 2012Termination of appointment of Howard Kennerley as a secretary (1 page)
3 April 2012Termination of appointment of Howard Kennerley as a secretary (1 page)
3 April 2012Termination of appointment of Howard Kennerley as a director (1 page)
13 February 2012Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Director's details changed for Mark James Richardson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mark James Richardson on 31 March 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
16 March 2010Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page)
16 March 2010Director's details changed for Mark James Richardson on 5 February 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages)
16 March 2010Director's details changed for Mark James Richardson on 5 February 2010 (2 pages)
16 March 2010Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page)
16 March 2010Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages)
16 March 2010Director's details changed for Mark James Richardson on 5 February 2010 (2 pages)
16 March 2010Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 September 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
11 September 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
14 May 2009Return made up to 05/02/09; full list of members (4 pages)
14 May 2009Return made up to 05/02/09; full list of members (4 pages)
13 May 2009Appointment terminated director gary norcott (1 page)
13 May 2009Registered office changed on 13/05/2009 from 533 buxton road stockport cheshire SK2 7HJ (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from 533 buxton road stockport cheshire SK2 7HJ (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Appointment terminated director gary norcott (1 page)
13 May 2009Director's change of particulars / mark richardson / 18/12/2008 (1 page)
13 May 2009Director's change of particulars / mark richardson / 18/12/2008 (1 page)
13 May 2009Location of register of members (1 page)
5 February 2008Incorporation (15 pages)
5 February 2008Incorporation (15 pages)