You are here: bizstats.co.uk > a-z index > G list > GD list

Gdm Manufacturing Limited WIMBORNE


Founded in 1998, Gdm Manufacturing, classified under reg no. 03675843 is an active company. Currently registered at Unit 12 Kingfisher Park BH21 6US, Wimborne the company has been in the business for 26 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Richard L. and Gary C.. In addition one secretary - Linda G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen C. who worked with the the firm until 31 May 2002.

Gdm Manufacturing Limited Address / Contact

Office Address Unit 12 Kingfisher Park
Office Address2 Collingwood Road West Moors
Town Wimborne
Post code BH21 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675843
Date of Incorporation Mon, 30th Nov 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Richard L.

Position: Director

Appointed: 31 May 2002

Linda G.

Position: Secretary

Appointed: 31 May 2002

Gary C.

Position: Director

Appointed: 31 May 2002

Linda G.

Position: Director

Appointed: 31 May 2002

Resigned: 31 May 2021

James C.

Position: Director

Appointed: 30 November 1998

Resigned: 31 May 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Maureen C.

Position: Secretary

Appointed: 30 November 1998

Resigned: 31 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 November 1998

Resigned: 30 November 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 1998

Resigned: 30 November 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Gary C. The abovementioned PSC and has 50,01-75% shares.

Gary C.

Notified on 19 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand25 53357 47827 15459 187125 532
Current Assets306 596238 766253 483312 612376 050
Debtors115 33934 88872 81089 47886 031
Net Assets Liabilities369 464341 486360 343403 529580 707
Property Plant Equipment246 423242 254236 375230 387321 999
Total Inventories165 724146 400153 519163 947 
Other
Accrued Liabilities Deferred Income 2 2007 950  
Accumulated Depreciation Impairment Property Plant Equipment123 750133 474142 680151 779133 947
Additions Other Than Through Business Combinations Property Plant Equipment  3 3273 1111 178
Average Number Employees During Period 20212222
Bank Borrowings81 64666 68350 88034 271 
Bank Borrowings Overdrafts 50 88134 27116 805 
Corporation Tax Payable  977  
Corporation Tax Recoverable 5 436   
Creditors66 68350 88134 27116 805111 454
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 28616 4067 16420 15813 027
Increase From Depreciation Charge For Year Property Plant Equipment 9 7249 2069 0998 843
Net Current Assets Liabilities196 469156 290163 854195 320264 596
Other Creditors 8628 8127 3826 297
Other Taxation Social Security Payable 54 48142 55358 06077 741
Prepayments Accrued Income 622506464 
Property Plant Equipment Gross Cost370 173375 728379 055382 166455 946
Provisions For Liabilities Balance Sheet Subtotal6 7456 1775 6155 3735 888
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -26 675
Total Additions Including From Business Combinations Property Plant Equipment 5 555   
Total Assets Less Current Liabilities442 892398 544400 229425 707586 595
Total Borrowings66 68350 88134 27116 805 
Total Increase Decrease From Revaluations Property Plant Equipment    72 602
Trade Creditors Trade Payables 9 13120 67834 38427 416
Trade Debtors Trade Receivables 28 83072 30489 01486 031

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, November 2023
Free Download (13 pages)

Company search

Advertisements