Global Machinery Solutions Limited IPSWICH


Global Machinery Solutions started in year 2003 as Private Limited Company with registration number 04936450. The Global Machinery Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ipswich at Dairy Farm Office. Postal code: IP7 6RA. Since 2022/10/10 Global Machinery Solutions Limited is no longer carrying the name Global Recycling Solutions.

Currently there are 4 directors in the the firm, namely Craig F., George W. and Edward B. and others. In addition one secretary - Hannah M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global Machinery Solutions Limited Address / Contact

Office Address Dairy Farm Office
Office Address2 Dairy Road Semer
Town Ipswich
Post code IP7 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936450
Date of Incorporation Fri, 17th Oct 2003
Industry Repair of other equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Craig F.

Position: Director

Appointed: 31 October 2023

George W.

Position: Director

Appointed: 01 November 2022

Edward B.

Position: Director

Appointed: 15 July 2021

Hannah M.

Position: Secretary

Appointed: 09 April 2008

James B.

Position: Director

Appointed: 09 April 2008

Dean A.

Position: Director

Appointed: 01 November 2020

Resigned: 08 July 2022

Rachael S.

Position: Director

Appointed: 20 January 2016

Resigned: 06 February 2017

Hannah M.

Position: Director

Appointed: 01 July 2008

Resigned: 23 September 2011

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 23 September 2011

Peter B.

Position: Director

Appointed: 09 April 2008

Resigned: 04 August 2023

Sharatt S.

Position: Director

Appointed: 10 May 2007

Resigned: 09 April 2008

Paul G.

Position: Director

Appointed: 10 May 2007

Resigned: 09 April 2008

Paul G.

Position: Secretary

Appointed: 19 March 2007

Resigned: 09 April 2008

James B.

Position: Director

Appointed: 01 April 2006

Resigned: 28 March 2007

Paul C.

Position: Director

Appointed: 01 April 2006

Resigned: 20 August 2010

John R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 19 March 2007

Charles C.

Position: Director

Appointed: 30 March 2006

Resigned: 01 November 2022

Paul C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 31 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 17 October 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2003

Resigned: 17 October 2003

Alison C.

Position: Director

Appointed: 17 October 2003

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Heathpatch Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heathpatch Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England & Wales
Place registered England & Wales
Registration number 03381606
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Global Recycling Solutions October 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand44 09230 988258 11069 25821 251
Current Assets4 770 0767 805 9257 649 15910 324 78611 806 712
Debtors1 275 3392 294 3391 721 7683 112 2323 298 742
Net Assets Liabilities1 842 1592 374 6902 938 4543 206 3832 678 223
Other Debtors180 335212 636307 655894 7021 289 177
Property Plant Equipment520 377590 654565 872628 729983 553
Total Inventories3 450 6455 480 5985 669 2817 143 2968 486 719
Other
Audit Fees Expenses12 74711 39711 75012 46514 340
Director Remuneration119 200125 000113 500186 666257 500
Company Contributions To Money Purchase Plans Directors 1 1041 3144 4844 844
Number Directors Accruing Benefits Under Money Purchase Scheme 1133
Accrued Liabilities Deferred Income250 423237 450141 428165 827414 381
Accumulated Amortisation Impairment Intangible Assets524 135554 135586 010610 3855 625
Accumulated Depreciation Impairment Property Plant Equipment461 202447 277506 274656 834793 982
Administrative Expenses1 817 1932 115 7842 019 0082 063 4522 420 933
Amortisation Expense Intangible Assets30 00030 00030 00022 5001 875
Amounts Owed To Group Undertakings995 0001 255 0001 230 0001 230 0002 080 000
Applicable Tax Rate1919191919
Average Number Employees During Period3037354447
Bank Borrowings Overdrafts525 353278 13054 088944 4301 162 967
Bank Overdrafts525 353278 13054 088509 679668 645
Cost Sales9 659 62713 095 11912 792 62214 559 13217 806 914
Creditors1 183 5081 432 3921 694 3301 496 3872 366 487
Deferred Tax Asset Debtors40 000    
Depreciation Expense Property Plant Equipment96 16798 01494 53575 253103 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment 202 105121 12157 692122 365
Disposals Property Plant Equipment 234 273155 26559 988150 766
Finance Lease Liabilities Present Value Total188 508177 392335 101344 354298 465
Finished Goods3 450 6455 480 5985 669 2817 143 296 
Fixed Assets602 877652 530595 873634 355987 304
Further Item Interest Expense Component Total Interest Expense14 99235 83244 11541 20576 268
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 77643 77643 77643 776153 776
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 3781 2676 903-6 608-23 076
Gain Loss On Disposals Property Plant Equipment-7829726 5991 53636 883
Gross Profit Loss2 470 3872 741 1922 619 7252 393 7002 270 634
Increase Decrease In Property Plant Equipment 202 437172 442190 283209 394
Increase From Amortisation Charge For Year Intangible Assets 30 00031 87524 3751 875
Increase From Depreciation Charge For Year Property Plant Equipment 188 180180 118208 252259 513
Intangible Assets82 50061 87530 0005 6253 750
Intangible Assets Gross Cost606 635616 010616 010616 0109 375
Interest Expense On Bank Loans Similar Borrowings8843013 9437695 639
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 68216 74420 54544 52733 846
Interest Payable Similar Charges Finance Costs28 55852 87768 60386 501115 753
Investments Fixed Assets 1111
Investments In Group Undertakings 1111
Loans Owed By Related Parties18 8609 493 85 896 
Loans Owed To Related Parties-1 862-41 277-5 958-8 188 
Net Current Assets Liabilities2 422 7903 154 5524 036 9114 068 4154 057 406
Number Shares Issued Fully Paid 1 684 8001 684 8001 684 8001 684 800
Operating Profit Loss653 194625 408632 367354 430-150 299
Other Creditors363 319508 176474 185404 602591 991
Other Deferred Tax Expense Credit 40 000   
Other Taxation Social Security Payable34 59046 32654 44454 22265 152
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income79 549102 171105 102121 534135 354
Profit Loss624 636532 531563 764267 929-528 160
Profit Loss On Ordinary Activities Before Tax624 636572 531563 764267 929-528 160
Property Plant Equipment Gross Cost981 5791 037 9311 072 1461 285 5631 777 535
Recoverable Value-added Tax69 7046 057   
Social Security Costs121 033154 088166 494191 660224 998
Staff Costs Employee Benefits Expense1 308 9801 699 6821 866 8372 162 9172 387 201
Tax Decrease From Utilisation Tax Losses129 27226 053   
Tax Expense Credit Applicable Tax Rate118 681108 781107 11550 907-100 350
Tax Increase Decrease From Effect Capital Allowances Depreciation6 61311 011   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 9783 5672 7023 38710 209
Tax Tax Credit On Profit Or Loss On Ordinary Activities 40 000   
Total Additions Including From Business Combinations Intangible Assets 9 375   
Total Additions Including From Business Combinations Property Plant Equipment 290 625189 480273 405642 738
Total Assets Less Current Liabilities3 025 6673 807 0824 632 7844 702 7705 044 710
Total Borrowings841 185608 75354 088944 4301 162 967
Total Operating Lease Payments56 12753 05772 41083 08995 050
Trade Creditors Trade Payables1 046 2773 428 0602 010 4284 154 3605 096 111
Trade Debtors Trade Receivables905 7511 973 4751 309 0112 010 0211 829 076
Turnover Revenue12 130 01415 836 31115 412 34716 952 83220 077 548
Wages Salaries1 187 9471 519 6071 669 6371 932 9772 121 189
Amounts Owed By Group Undertakings   85 97545 135
Bank Borrowings   434 751494 322
Comprehensive Income Expense 532 531563 764267 929-528 160
Disposals Decrease In Amortisation Impairment Intangible Assets    606 635
Disposals Intangible Assets    606 635
Other Operating Income Format1  31 65024 182 
Pension Other Post-employment Benefit Costs Other Pension Costs 25 98730 70638 28041 014
Restructuring Costs    262 108

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 8th, November 2023
Free Download (9 pages)

Company search

Advertisements