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

Gm8 Group Ltd LONDON


Gm8 Group started in year 2002 as Private Limited Company with registration number 04414980. The Gm8 Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9LT. Since 2018-06-11 Gm8 Group Ltd is no longer carrying the name Gutter Mate.

At the moment there are 2 directors in the the company, namely Mark R. and Haydon R.. In addition one secretary - Mark R. - is with the firm. At the moment there is one former director listed by the company - Colin S., who left the company on 9 March 2006. In addition, the company lists several former secretaries whose names might be found in the box below.

Gm8 Group Ltd Address / Contact

Office Address Lynton House
Office Address2 7-12,tavistock Square
Town London
Post code WC1H 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04414980
Date of Incorporation Thu, 11th Apr 2002
Industry Other manufacturing n.e.c.
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Mark R.

Position: Secretary

Appointed: 12 August 2013

Mark R.

Position: Director

Appointed: 30 September 2011

Haydon R.

Position: Director

Appointed: 11 April 2002

Wendy R.

Position: Secretary

Appointed: 09 March 2006

Resigned: 12 August 2013

Colin S.

Position: Director

Appointed: 11 April 2002

Resigned: 09 March 2006

Haydon R.

Position: Secretary

Appointed: 11 April 2002

Resigned: 09 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2002

Resigned: 11 April 2002

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Haymar Group Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sarah R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Haymar Group Ltd

Lynton House 7-12,Tavistock Square, London, WC1H 9LT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11122433
Notified on 3 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah R.

Notified on 4 March 2022
Ceased on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 4 March 2022
Ceased on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Haydon R.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haymar Group Ltd

Lynton House 7-12 Tavistock Square, London, Hertfordshire, WC1H 9LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 11122433
Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haydon R.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Company previous names

Gutter Mate June 11, 2018
Drainpipe November 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302017-12-312018-12-312019-12-312020-12-31
Net Worth-34 696-14 825-6 220350-381-103 230     
Balance Sheet
Cash Bank In Hand24 00030 8118 37811 12995 766112 628     
Cash Bank On Hand     112 628294 965184 84379 0132 59582 136
Current Assets36 58443 77336 66845 687120 101194 616443 677312 737214 568121 311226 529
Debtors3 89610 6063 1569 90710 16631 95956 30121 79025 65724 09145 465
Intangible Fixed Assets     15 956     
Net Assets Liabilities     -103 230-42 161-126 978-203 448-205 280-244 638
Net Assets Liabilities Including Pension Asset Liability -14 825-6 220350-381-103 230     
Other Debtors     5 352  1 8162 0595 442
Property Plant Equipment     240 367945 913927 386913 2621 017 4181 004 180
Stocks Inventory8 6882 35625 13424 65114 16950 029     
Tangible Fixed Assets  8 8807 104190 760240 367     
Total Inventories     50 02992 411106 104109 89894 62598 928
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve-34 697-14 826-6 221349-382-103 231     
Shareholder Funds-34 696-14 825-6 220350-381-103 230     
Other
Accrued Liabilities     4 2024 3002 8002 8004 50017 950
Accumulated Amortisation Impairment Intangible Assets     2 9425 8857 8479 22212 16940 137
Accumulated Depreciation Impairment Property Plant Equipment     27 73750 33768 86498 488130 620165 200
Average Number Employees During Period      6791113
Bank Borrowings Overdrafts      15 89915 693442 447427 112413 865
Creditors     424 2511 213 2261 205 0221 143 6151 122 8981 227 956
Creditors Due After One Year    246 203424 251     
Creditors Due Within One Year71 28058 59849 99251 02063 902114 914     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 554    
Disposals Property Plant Equipment      188 854    
Finance Lease Liabilities Present Value Total        3 500500500
Fixed Assets    190 760256 323958 926938 437922 9381 031 2811 065 898
Increase From Amortisation Charge For Year Intangible Assets      2 9431 9621 3752 94727 968
Increase From Depreciation Charge For Year Property Plant Equipment      30 15418 52729 62432 13234 580
Intangible Assets     15 95613 01311 0519 67613 86361 718
Intangible Assets Gross Cost     18 89818 89818 89818 89826 032101 855
Intangible Fixed Assets Additions     18 898     
Intangible Fixed Assets Aggregate Amortisation Impairment     2 942     
Intangible Fixed Assets Amortisation Charged In Period     2 942     
Intangible Fixed Assets Cost Or Valuation     18 898     
Net Current Assets Liabilities-34 696-14 825-13 324-5 33356 19979 702221 590147 79825 811-105 081-73 678
Number Shares Allotted 11111     
Other Creditors     424 251667 232666 898619 898617 516738 950
Other Taxation Social Security Payable     1 5342 2332 1903 4904 65029 789
Par Value Share 11111     
Prepayments Accrued Income     7 41625 5129 6547 4618 1938 515
Property Plant Equipment Gross Cost     268 104996 250996 2501 011 7501 148 0381 169 380
Provisions For Liabilities Balance Sheet Subtotal     15 0049 4518 1918 5828 5828 902
Provisions For Liabilities Charges  1 7761 4211 13715 004     
Share Capital Allotted Called Up Paid111111     
Tangible Fixed Assets Additions  11 100 188 85468 150     
Tangible Fixed Assets Cost Or Valuation  11 10011 100199 954268 104     
Tangible Fixed Assets Depreciation  2 2203 9969 19427 737     
Tangible Fixed Assets Depreciation Charged In Period  2 2201 7765 19818 543     
Total Additions Including From Business Combinations Property Plant Equipment      917 000 15 50011 28821 342
Total Assets Less Current Liabilities-34 696-14 825-4 4441 771246 959336 0251 180 5161 086 235948 749926 200992 220
Trade Creditors Trade Payables     60 58989 67247 09068 65686 223128 093
Trade Debtors Trade Receivables     19 19130 78912 13616 38013 83931 508
Total Additions Including From Business Combinations Intangible Assets         7 13475 823
Total Increase Decrease From Revaluations Property Plant Equipment         125 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, August 2023
Free Download (13 pages)

Company search