Company NameBretby Gammatech Limited
DirectorsJames Alan David Elsey and Graham Mark Ellinor
Company StatusLiquidation
Company Number02924393
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Andrew David West
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbott Street
Long Eaton
Nottingham
NG10 1DF
Secretary NameRichard Staniland
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Cavendish Crescent North
Nottingham
Nottinghamshire
NG7 1BA
Director NameMartin Charles Brett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration17 years, 4 months (resigned 09 September 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mossdale
Whitwick
Coalville
Leicestershire
LE67 5BL
Director NameAlan Cooke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 12 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Uppingham Drive
Ashby De La Zouch
Leicestershire
LE65 2NQ
Director NameRoger Michael Nursaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 12 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Longlane Village Balbury Lees
Ashbourne
Derbyshire
DE06 5BJ
Director NamePaul Michael Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 12 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Rolleston On Dove
Staffordshire
DE13 9BS
Director NameJohn Stanton Wykes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration15 years (resigned 13 May 2009)
RoleConsultant
Correspondence AddressAshleigh Coach House Ashleigh Drive
Chellaston
Derby
DE73 1RG
Secretary NameAlan Cooke
NationalityBritish
StatusResigned
Appointed09 May 1994(1 week, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 12 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Uppingham Drive
Ashby De La Zouch
Leicestershire
LE65 2NQ
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMrs Marie Cooper
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMark Andrew Henley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr John David Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Peter Ager
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2016)
RoleDivision Operations Manager
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Nicholas Clive Marvin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitebretbygammatech.com
Telephone01332 694594
Telephone regionDerby

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

7.5k at £1President Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£705,513
Gross Profit£415,356
Net Worth£672,287
Cash£299,268
Current Liabilities£110,461

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due13 May 2017 (overdue)

Charges

12 November 2012Delivered on: 21 November 2012
Satisfied on: 8 July 2015
Persons entitled: Paul Michael Taylor, Alan Cooke and Roger Michael Nursaw

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets stocks and property.
Fully Satisfied
19 May 1994Delivered on: 27 May 1994
Satisfied on: 16 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed od accession to an omnibus guarantee and set-off agreement dated 03 august 2012 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 April 2017Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017 (2 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
19 April 2017Appointment of a voluntary liquidator (2 pages)
19 April 2017Declaration of solvency (3 pages)
21 December 2016Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,500
(6 pages)
12 February 2016Full accounts made up to 30 June 2015 (18 pages)
26 January 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
27 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,500
(6 pages)
5 August 2015Appointment of Peter Ager as a director on 1 July 2015 (3 pages)
5 August 2015Appointment of Peter Ager as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages)
20 July 2015Registered office address changed from President Park President Way Sheffield South Yorkshire S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages)
16 July 2015Auditor's resignation (1 page)
8 July 2015Satisfaction of charge 4 in full (4 pages)
26 January 2015Full accounts made up to 31 October 2014 (16 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7,500
(5 pages)
14 May 2014Register inspection address has been changed from The Balance Pinfold Street Sheffield South Yorkshire S1 2GU (1 page)
31 December 2013Full accounts made up to 31 October 2013 (21 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed (2 pages)
13 March 2013Register(s) moved to registered inspection location (2 pages)
12 February 2013Appointment of Mrs Marie Cooper as a director (3 pages)
11 February 2013Appointment of David Matthew Bramwell as a director (3 pages)
4 February 2013Termination of appointment of Alan Cooke as a director (2 pages)
4 February 2013Appointment of John David Waddington as a director (3 pages)
4 February 2013Registered office address changed from , Unit 4 Station Yard, Station Road, Melbourne, Derbyshire, DE73 8HJ on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from , Unit 4 Station Yard, Station Road, Melbourne, Derbyshire, DE73 8HJ on 4 February 2013 (2 pages)
4 February 2013Appointment of Mark Andrew Henley as a director (3 pages)
4 February 2013Termination of appointment of Alan Cooke as a secretary (2 pages)
4 February 2013Termination of appointment of Paul Taylor as a director (2 pages)
4 February 2013Termination of appointment of Roger Nursaw as a director (2 pages)
28 January 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 November 2012Section 519 (1 page)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
18 October 2011Cancellation of shares. Statement of capital on 18 October 2011
  • GBP 7,500
(4 pages)
3 October 2011Purchase of own shares. (3 pages)
14 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2011Termination of appointment of Martin Brett as a director (2 pages)
15 August 2011Accounts for a small company made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
21 May 2010Director's details changed for Martin Charles Brett on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Paul Michael Taylor on 29 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Alan Cooke on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Roger Michael Nursaw on 29 April 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
14 May 2009Appointment terminated director john wykes (1 page)
14 May 2009Return made up to 29/04/09; full list of members (5 pages)
7 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
1 May 2008Return made up to 29/04/08; full list of members (5 pages)
25 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
1 May 2007Return made up to 29/04/07; full list of members (3 pages)
4 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 29/04/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(9 pages)
11 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 29/04/04; full list of members (9 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
4 July 2003Registered office changed on 04/07/03 from: bretby business park, ashby road, burton on trent, DE15 0YZ (1 page)
27 May 2003Return made up to 29/04/03; full list of members (9 pages)
10 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
17 May 2001Return made up to 29/04/01; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 May 2000Return made up to 29/04/00; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
28 April 1999Return made up to 29/04/99; full list of members (8 pages)
7 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
27 April 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 April 1997Return made up to 29/04/97; no change of members (6 pages)
1 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
1 May 1996Return made up to 29/04/96; full list of members (8 pages)
30 April 1995Return made up to 29/04/95; full list of members
  • 363(287) ‐ Registered office changed on 30/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1994Incorporation (24 pages)