Shotley Bridge
Consett
Co. Durham
DH8 9LJ
Director Name | Mr Andrew James McEwen |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roebuck Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0RZ |
Director Name | Mr Paul Livingston |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Douglas Raitt |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Lr Regional Consultancy Manager Asia |
Country of Residence | Singapore |
Correspondence Address | 1 Fusionopolis Place #09-11 Galaxis Singapore 138522 |
Director Name | Mr William Thomas Millard |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Angus Fairley |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultancy Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Current |
Appointed | 04 February 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Gregory |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Seven Corners Lane Beverley North Humberside HU17 7AJ |
Secretary Name | Mr Barry John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersham House Stoke Row Road Henley On Thames Oxfordshire RG9 5JD |
Secretary Name | Edwin John Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2010) |
Role | Bunker Trader |
Correspondence Address | 38 Oaklands Drive Willerby Hull East Yorkshire HU10 6BJ |
Secretary Name | Mr Andrew James McEwen |
---|---|
Status | Resigned |
Appointed | 06 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mr Henricus Gerardus Alphonsus Nijhout |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Independent Consultant |
Country of Residence | Netherlands |
Correspondence Address | Rijksstraatweg 226c Haren Groningen 9752 Cj |
Director Name | Mr Douglas Michael Raitt |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2012) |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | Psa Building #28 - 01/02 460 Alexandra Road Singapore 119963 |
Director Name | Mr Simon Oliver Nice |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David John Lawless |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gwynne Dudley Welford Lewis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 December 2017) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | Global Technology Centre Burgess Road Southampton SO16 7QF |
Director Name | Mr Mark Edward Horsey |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global Technology Centre Burgess Road Southampton SO16 7QF |
Secretary Name | Mr Chad Colby-Blake |
---|---|
Status | Resigned |
Appointed | 31 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 16 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | gmtlab.com |
---|---|
Email address | [email protected] |
Telephone | 01642 440991 |
Telephone region | Middlesbrough |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
350k at £1 | Lloyd's Register Inspection Limited 71.43% Ordinary |
---|---|
125k at £1 | Lloyd's Register Emea 25.51% Ordinary C |
50k at £0.1 | Gabiz LTD 1.02% Ordinary B |
50k at £0.1 | Luoli LTD 1.02% Ordinary B |
50k at £0.1 | Redcar3 LTD 1.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,422,038 |
Cash | £744,880 |
Current Liabilities | £1,001,440 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (3 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 21 November 2022 (4 months ago) |
---|---|
Next Return Due | 5 December 2023 (8 months, 1 week from now) |
2 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
---|---|
10 November 2021 | Notification of Lloyd's Register Marine Limited as a person with significant control on 1 July 2021 (2 pages) |
9 November 2021 | Cessation of Lloyd's Register Marine Limited as a person with significant control on 9 November 2021 (1 page) |
9 November 2021 | Notification of Lloyd's Register Marine Limited as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Cessation of Lrqa Group Limited as a person with significant control on 1 July 2021 (1 page) |
9 November 2021 | Change of details for Lloyd's Register Inspection Limited as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 April 2021 | Director's details changed for Mr Paul Livingston on 31 July 2015 (2 pages) |
15 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
11 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
22 June 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (63 pages) |
14 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
14 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
10 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages) |
10 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (60 pages) |
10 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
10 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 February 2019 | Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Angus Fairley as a director on 23 August 2018 (2 pages) |
3 January 2019 | Termination of appointment of David John Lawless as a director on 1 June 2018 (1 page) |
2 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (54 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (4 pages) |
4 January 2018 | Termination of appointment of Gwynne Dudley Welford Lewis as a director on 25 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Chad Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Chad Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr William Thomas Millard as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr William Thomas Millard as a director on 6 October 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
14 September 2016 | Termination of appointment of Mark Horsey as a director on 12 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Mark Horsey as a director on 12 September 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Statement by Directors (5 pages) |
15 January 2016 | Solvency Statement dated 18/12/15 (5 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Statement by Directors (5 pages) |
15 January 2016 | Solvency Statement dated 18/12/15 (5 pages) |
15 January 2016 | Resolutions
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 October 2015 | Company name changed guardian marine testing LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed guardian marine testing LIMITED\certificate issued on 09/10/15
|
10 April 2015 | Appointment of Mr Douglas Raitt as a director on 31 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Horsey as a director on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Chad Colby-Blake as a secretary on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Gwynne Lewis as a director on 31 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Simon Oliver Nice as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Henricus Gerardus Alphonsus Nijhout as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Andrew James Mcewen as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Douglas Raitt as a director on 31 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Horsey as a director on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Chad Colby-Blake as a secretary on 31 March 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Gwynne Lewis as a director on 31 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Simon Oliver Nice as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Henricus Gerardus Alphonsus Nijhout as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Andrew James Mcewen as a secretary on 31 March 2015 (1 page) |
20 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Andrew Dorian Shaw on 15 October 2014 (2 pages) |
20 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Andrew Dorian Shaw on 15 October 2014 (2 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
26 March 2014 | Director's details changed for Mr Andrew Dorian Shaw on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Dorian Shaw on 26 March 2014 (2 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 December 2012 | Annual return made up to 16 November 2012 (11 pages) |
28 December 2012 | Annual return made up to 16 November 2012 (11 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Appointment of Mr David John Lawless as a director (2 pages) |
29 June 2012 | Termination of appointment of Douglas Raitt as a director (1 page) |
29 June 2012 | Appointment of Mr David John Lawless as a director (2 pages) |
29 June 2012 | Termination of appointment of Douglas Raitt as a director (1 page) |
25 June 2012 | Director's details changed for Mr Andrew Dorian Shaw on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Andrew Dorian Shaw on 25 June 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (11 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (11 pages) |
5 September 2011 | Appointment of Mr Douglas Michael Raitt as a director (2 pages) |
5 September 2011 | Appointment of Mr Douglas Michael Raitt as a director (2 pages) |
3 September 2011 | Appointment of Mr Simon Oliver Nice as a director (2 pages) |
3 September 2011 | Appointment of Mr Simon Oliver Nice as a director (2 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
1 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
1 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page) |
6 December 2010 | Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page) |
6 December 2010 | Secretary's details changed for Mr Andrew James Mcewan on 6 May 2010 (1 page) |
21 September 2010 | Appointment of Mr Henricus Gerardus Alphonsus Nijhout as a director (2 pages) |
21 September 2010 | Appointment of Mr Henricus Gerardus Alphonsus Nijhout as a director (2 pages) |
26 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Appointment of Mr Andrew James Mcewan as a secretary (1 page) |
6 May 2010 | Termination of appointment of Edwin Denyer as a secretary (1 page) |
6 May 2010 | Appointment of Mr Andrew James Mcewan as a secretary (1 page) |
6 May 2010 | Termination of appointment of Edwin Denyer as a secretary (1 page) |
4 January 2010 | Appointment of Andrew James Mcewen as a director (2 pages) |
4 January 2010 | Appointment of Paul Livingston as a director (2 pages) |
4 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Appointment of Andrew James Mcewen as a director (2 pages) |
4 January 2010 | Appointment of Paul Livingston as a director (2 pages) |
4 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
28 December 2009 | Termination of appointment of David Gregory as a director (1 page) |
28 December 2009 | Appointment of Andrew Dorian Shaw as a director (2 pages) |
28 December 2009 | Termination of appointment of David Gregory as a director (1 page) |
28 December 2009 | Appointment of Andrew Dorian Shaw as a director (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
30 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
30 December 2008 | Location of register of members (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the dell, seven corners lane beverley east yorkshire HU17 7AJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the dell, seven corners lane beverley east yorkshire HU17 7AJ (1 page) |
2 February 2008 | Ad 30/01/08--------- £ si [email protected]=349999 £ ic 1/350000 (2 pages) |
2 February 2008 | Ad 30/01/08--------- £ si [email protected]=349999 £ ic 1/350000 (2 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
16 November 2007 | Incorporation (16 pages) |
16 November 2007 | Incorporation (16 pages) |