Company NameG.D. Automatic Machinery Limited
Company StatusActive
Company Number02194190
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaolo Cremonini
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2002(14 years, 5 months after company formation)
Appointment Duration22 years
RoleSales Director
Country of ResidenceItaly
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMs Linda Jane Cosford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Giuliano Biffi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed15 September 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameElazar Romano
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1996)
RoleAdministrator
Correspondence AddressVia Pomponia 10
40133 Bologna
Foreign
Director NameGiancarlo De Martis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2001)
RoleAdministrator
Correspondence AddressVia Pomponia 10
40133 Bologna
Italy
Secretary NameElazar Romano
NationalitySpanish
StatusResigned
Appointed11 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1996)
RoleCompany Director
Correspondence AddressVia Pomponia 10
40133 Bologna
Foreign
Director NameMr Philip John Maud
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 January 1996)
RoleManaging Director
Correspondence Address185 Westmoreland Road
Bromley
Kent
BR2 0TZ
Director NameMarie Louise Benn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1996(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 January 2006)
RoleCompany Director
Correspondence Address96 Masbro Road
London
W14 0LR
Director NameJohn Richard Reed
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleSales & Administration Dir
Correspondence Address1 Twyford Avenue
Acton
London
W3 9PY
Secretary NameMarie Louise Benn
NationalityFrench
StatusResigned
Appointed20 October 1996(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2006)
RoleCompany Director
Correspondence Address96 Masbro Road
London
W14 0LR
Director NameStefano Cavallari
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1997(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2004)
RoleCommercial Dir
Correspondence AddressVia Del Meloncello 5
Bologna
40100
Foreign
Director NameMarco Casiraghi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2002(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleChief Executive
Correspondence AddressVia Bandello N.8
Milan
Foreign
Director NameMarco Mancini
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2003(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2012)
RoleManager
Country of ResidenceItaly
Correspondence Address25 Via Bellinzona 25
Bologna
40135
Foreign
Secretary NameMarco Mancini
NationalityItalian
StatusResigned
Appointed03 January 2006(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2012)
RoleManager
Country of ResidenceItaly
Correspondence Address25 Via Bellinzona 25
Bologna
40135
Foreign
Director NameMr Matteo Ferdinando Rumerio
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2012(24 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMs Linda Jane Cosford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Stephen David Pinney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE

Contact

Telephone01427 677359
Telephone regionGainsborough

Location

Registered Address57a The Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Gd Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,485,675
Cash£2,039,607
Current Liabilities£613,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

4 July 2011Delivered on: 7 July 2011
Persons entitled: Sorbon Estates Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,725.39.
Outstanding

Filing History

14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 January 2021Termination of appointment of Stephen David Pinney as a director on 1 January 2021 (1 page)
15 September 2020Appointment of Mr Giuliano Biffi as a director on 15 September 2020 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Matteo Ferdinando Rumerio as a director on 22 May 2020 (1 page)
3 March 2020Accounts for a small company made up to 31 December 2019 (12 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
16 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 July 2019Satisfaction of charge 1 in full (1 page)
7 March 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 August 2018Notification of Isabella Serganoli as a person with significant control on 12 June 2018 (2 pages)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 31 December 2017 (11 pages)
28 February 2018Cessation of Stephen Pinney as a person with significant control on 20 February 2018 (1 page)
10 August 2017Notification of Stephen Pinney as a person with significant control on 10 July 2017 (2 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 August 2017Notification of Stephen Pinney as a person with significant control on 10 July 2017 (2 pages)
10 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 31 December 2016 (17 pages)
16 March 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Full accounts made up to 31 December 2015 (18 pages)
22 March 2016Full accounts made up to 31 December 2015 (18 pages)
15 March 2016Appointment of Mrs Linda Jane Cosford as a director on 24 September 2015 (2 pages)
15 March 2016Appointment of Mrs Linda Jane Cosford as a director on 24 September 2015 (2 pages)
15 March 2016Appointment of Mr Stephen David Pinney as a director on 24 September 2015 (2 pages)
15 March 2016Appointment of Mr Stephen David Pinney as a director on 24 September 2015 (2 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Termination of appointment of Linda Cosford as a director (1 page)
15 May 2014Termination of appointment of Linda Cosford as a director (1 page)
12 May 2014Appointment of Ms Linda Jane Cosford as a director (2 pages)
12 May 2014Appointment of Ms Linda Jane Cosford as a director (2 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
23 April 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages)
31 May 2012Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages)
25 May 2012Termination of appointment of Marco Mancini as a director (1 page)
25 May 2012Termination of appointment of Marco Mancini as a director (1 page)
23 May 2012Appointment of Mr Matteo Ferdinando Rumerio as a director (2 pages)
23 May 2012Termination of appointment of Marco Mancini as a secretary (1 page)
23 May 2012Appointment of Mr Matteo Ferdinando Rumerio as a director (2 pages)
23 May 2012Termination of appointment of Marco Mancini as a secretary (1 page)
20 March 2012Full accounts made up to 31 December 2011 (17 pages)
20 March 2012Full accounts made up to 31 December 2011 (17 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Full accounts made up to 31 December 2010 (18 pages)
22 March 2011Full accounts made up to 31 December 2010 (18 pages)
25 August 2010Director's details changed for Paolo Cremonini on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Paolo Cremonini on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 31 December 2009 (18 pages)
18 March 2010Full accounts made up to 31 December 2009 (18 pages)
15 July 2009Director and secretary's change of particulars / marco mancini / 14/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / marco mancini / 14/07/2009 (1 page)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Director's change of particulars / paolo cremonini / 14/07/2009 (1 page)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Director's change of particulars / paolo cremonini / 14/07/2009 (1 page)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
26 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Full accounts made up to 31 December 2006 (16 pages)
12 June 2007Full accounts made up to 31 December 2006 (16 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
20 June 2006Full accounts made up to 31 December 2005 (19 pages)
20 June 2006Full accounts made up to 31 December 2005 (19 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
15 July 2005Return made up to 11/07/05; full list of members (7 pages)
15 July 2005Return made up to 11/07/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
7 July 2004Return made up to 11/07/04; full list of members (8 pages)
7 July 2004Return made up to 11/07/04; full list of members (8 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
10 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
10 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 July 2003Return made up to 11/07/03; full list of members (8 pages)
14 July 2003Return made up to 11/07/03; full list of members (8 pages)
12 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
12 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 July 2002Return made up to 11/07/02; full list of members (7 pages)
15 July 2002Return made up to 11/07/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
10 July 2001Return made up to 11/07/01; full list of members (7 pages)
10 July 2001Return made up to 11/07/01; full list of members (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
12 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
24 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
26 July 1999Return made up to 11/07/99; full list of members (5 pages)
26 July 1999Return made up to 11/07/99; full list of members (5 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
21 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
21 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1997Return made up to 11/07/97; change of members (6 pages)
20 July 1997Return made up to 11/07/97; change of members (6 pages)
30 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
30 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
4 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (16 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (16 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
19 July 1995Return made up to 11/07/95; no change of members (4 pages)
14 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
14 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 November 1987Incorporation (16 pages)
16 November 1987Incorporation (16 pages)