Company NameGBM Minerals Engineering Consultants Limited
DirectorMichael John Short
Company StatusLiquidation
Company Number02903467
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed03 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameFiona Murray Short
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address62 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameMr Michael John Short
NationalityAustralian
StatusResigned
Appointed03 March 1994(2 days after company formation)
Appointment Duration14 years, 3 months (resigned 18 June 2008)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressWarneford 30 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NameStuart James McAllister
NationalityAustralian
StatusResigned
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 1995)
RoleBusiness Development Manager
Correspondence AddressFlat 18 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Secretary NameAlison Joan Taylor
NationalityBritish
StatusResigned
Appointed28 October 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2008)
RoleSecretary
Correspondence Address40a Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitegbmmec.com
Telephone020 86079666
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700k at £1Mohul Nominees LTD
96.89%
Redeemable Preference
22.5k at £1Michael John Short
3.11%
Ordinary

Financials

Year2014
Turnover£6,772,764
Gross Profit£1,691,867
Net Worth£12,993,056
Cash£2,297,571
Current Liabilities£3,781,086

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2018 (6 years, 1 month ago)
Next Return Due15 March 2019 (overdue)

Charges

20 June 2016Delivered on: 29 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re gbm minerals engineering consultants limited business premium account account number 43014851. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

25 April 2017Satisfaction of charge 1 in full (4 pages)
21 March 2017Satisfaction of charge 029034670002 in full (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Registration of charge 029034670002, created on 20 June 2016 (6 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 722,500
(4 pages)
6 June 2015Full accounts made up to 31 May 2014 (18 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 722,500
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 722,500
(4 pages)
15 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 722,500
(4 pages)
15 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 722,500
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
5 June 2013Full accounts made up to 31 May 2012 (15 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Michael John Short on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 May 2011 (14 pages)
9 March 2012Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 May 2010 (14 pages)
5 May 2010Full accounts made up to 31 May 2009 (16 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
20 April 2009Return made up to 01/03/09; full list of members (4 pages)
18 June 2008Appointment terminated secretary michael short (1 page)
18 June 2008Director and secretary's change of particulars / michael short / 18/06/2008 (1 page)
18 June 2008Appointment terminated secretary alison taylor (1 page)
27 May 2008Return made up to 01/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2006Return made up to 01/03/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 March 2005Return made up to 01/03/05; full list of members (3 pages)
18 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
5 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
20 June 2003Ad 10/05/03--------- £ si 722498@1=722498 £ ic 2/722500 (2 pages)
4 June 2003£ nc 100/1000000 14/05/03 (1 page)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Return made up to 01/03/03; full list of members (8 pages)
31 October 2002New secretary appointed (1 page)
11 October 2002Director resigned (1 page)
12 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 May 2000 (9 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 February 1999Return made up to 01/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 May 1998 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
26 February 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1997Full accounts made up to 31 May 1996 (8 pages)
24 April 1996Return made up to 01/03/96; no change of members (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 62 munster road teddington middlesex TW11 9LL (1 page)
7 June 1995New secretary appointed (2 pages)
21 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1994Incorporation (13 pages)