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

G.h.m. (u.k.) Limited BOLTON


G.h.m. (u.k.) started in year 1982 as Private Limited Company with registration number 01619983. The G.h.m. (u.k.) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bolton at 168 Lee Lane. Postal code: BL6 7AF. Since 5th November 1997 G.h.m. (u.k.) Limited is no longer carrying the name G.h.m. Trading.

There is a single director in the firm at the moment - John M., appointed on 31 March 2015. In addition, a secretary was appointed - John M., appointed on 31 March 2015. As of 29 April 2024, there were 2 ex directors - Kathryn M., Geoffrey M. and others listed below. There were no ex secretaries.

G.h.m. (u.k.) Limited Address / Contact

Office Address 168 Lee Lane
Office Address2 Horwich
Town Bolton
Post code BL6 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01619983
Date of Incorporation Thu, 4th Mar 1982
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 29th March
Company age 42 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

John M.

Position: Director

Appointed: 31 March 2015

John M.

Position: Secretary

Appointed: 31 March 2015

Kathryn M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 2015

Geoffrey M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is John M. The abovementioned PSC and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

G.h.m. Trading November 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302015-03-292015-03-312016-03-312017-03-312018-03-312019-03-312020-03-292021-03-312022-03-312023-03-31
Net Worth78 840118 38196 55496 55453 567       
Balance Sheet
Cash Bank In Hand17 1521 4581 2201 220        
Cash Bank On Hand       7 3786 07851 62462 83250 302
Current Assets79 021124 73192 01592 01518 84934 87539 999286 392416 073451 170578 702638 280
Debtors7 36977 77361 52261 52261 324  258 202341 962204 546167 243259 969
Net Assets Liabilities    53 567-15 072 142 184248 775350 474330 859338 155
Other Debtors       57 089149 301   
Property Plant Equipment      6 366234 989240 742303 254309 374214 274
Stocks Inventory54 50045 50029 27329 27316 200       
Tangible Fixed Assets24 72611 47111 87911 8798 909       
Total Inventories       20 81268 033195 000348 627328 009
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve78 640118 18196 35496 35453 367       
Shareholder Funds78 840118 38196 55496 55453 567       
Other
Accrued Liabilities       1 5001 5001 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment      93 491129 868210 115311 200365 543406 300
Average Number Employees During Period       13335
Bank Borrowings Overdrafts           37 244
Corporation Tax Payable        6 64815 88215 88236 482
Creditors    32 86656 62964 279201 829213 069190 521137 419102 458
Creditors Due Within One Year24 90717 8217 3407 34032 866       
Finance Lease Liabilities Present Value Total       201 829213 069190 521137 41965 214
Fixed Assets    8 9096 6826 366     
Increase From Depreciation Charge For Year Property Plant Equipment       36 37780 247101 085 40 757
Merchandise       20 81268 033195 000348 627328 009
Net Current Assets Liabilities54 114106 91084 67584 675-14 017-21 754-24 280109 024221 102237 741158 904226 339
Number Shares Allotted 200200 1       
Other Creditors       66 00066 000102 462132 251133 420
Other Taxation Social Security Payable        7 4703 5132 5693 356
Par Value Share 11 1       
Payments Received On Account          20 085 
Property Plant Equipment Gross Cost      99 857364 857450 857614 454620 574 
Provisions For Liabilities Balance Sheet Subtotal    -58 675       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Cost Or Valuation   99 857        
Tangible Fixed Assets Depreciation   87 97890 948       
Tangible Fixed Assets Depreciation Charged In Period    2 970       
Total Additions Including From Business Combinations Property Plant Equipment       265 00086 000163 5976 120 
Total Assets Less Current Liabilities78 840118 38196 55496 554-5 108-15 072-17 914344 013461 844540 995468 278440 613
Trade Creditors Trade Payables       66 48959 10055 603226 370226 231
Trade Debtors Trade Receivables       201 113192 661204 546166 692256 829

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 28th March 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements