Company NameGFM Holdings Limited
DirectorPeter Andrew Sakal
Company StatusActive
Company Number03526529
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Andrew Sakal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(3 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTakeleys
Fordham Road
Mount Bures
Essex
CO8 5AY
Director NameDeborah Gillian Sakal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressBarn House Cross End
Pebmarsh
Sudbury
Essex
CO9 2NU
Secretary NameDeborah Gillian Sakal
NationalityBritish
StatusResigned
Appointed12 March 1998(3 days after company formation)
Appointment Duration3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressBarn House Cross End
Pebmarsh
Sudbury
Essex
CO9 2NU
Secretary NameMr Allan William Machin
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Director NameMr Andrew Patrick Agar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Hood
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Director NameJames Peter Beaver
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Longmead Avenue
Chelmsford
Essex
CM2 7EG
Director NameMr Allan William Machin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Secretary NameKathryn Ella Lee
NationalityBritish
StatusResigned
Appointed28 June 2006(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 October 2006)
RoleSecretary
Correspondence Address23 Wavell Avenue
Colchester
Essex
CO2 7HR
Secretary NameMichael Ian Edwards
NationalityBritish
StatusResigned
Appointed02 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2007)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameChris Keeble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Secretary NameChris Keeble
NationalityBritish
StatusResigned
Appointed05 November 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Secretary NameMrs Rachael Willis
StatusResigned
Appointed01 March 2020(21 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2020)
RoleCompany Director
Correspondence Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegfm.co.uk
Email address[email protected]
Telephone01206 791733
Telephone regionColchester

Location

Registered Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Forwards & Upwards LTD
95.00%
Ordinary
263 at £1Stuart Temperley
5.00%
Ordinary B

Financials

Year2014
Turnover£10,002,998
Gross Profit£8,612,602
Net Worth£5,036,804
Cash£23,965
Current Liabilities£2,344,532

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

30 September 2015Delivered on: 15 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 51 blackfriars sudbury suffolk t/no SK223612.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 phoenix court, colchester, essex CO2 8JY (land registry title no: EX543103).
Outstanding
6 August 2012Delivered on: 9 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due to the chargee.
Particulars: 6 phoenix court hawkins road colchester t/no.EX530059.
Outstanding
5 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures fixed plant and machinery. 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.
Outstanding
27 April 2004Delivered on: 1 May 2004
Persons entitled: Hillersden Estates and Investments Limited

Classification: Rent deposit deed
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: Deposit account with royal bank of scotland and all money from time to time withdrawn from it in accordance with the terms of the 27 april 2004 rent deposit deed.
Outstanding
23 August 2000Delivered on: 1 September 2000
Satisfied on: 6 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £400,000 with interest accrued now or to be held by the bank on account no.48085014 And earmarked or designated by reference to the company.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 July 2020Termination of appointment of Rachael Willis as a secretary on 24 July 2020 (1 page)
8 July 2020Accounts for a small company made up to 30 September 2019 (10 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 March 2020Appointment of Mrs Rachael Willis as a secretary on 1 March 2020 (2 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (20 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 May 2016Full accounts made up to 30 September 2015 (21 pages)
31 May 2016Full accounts made up to 30 September 2015 (21 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,263
(4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,263
(4 pages)
15 October 2015Registration of charge 035265290006, created on 30 September 2015 (8 pages)
15 October 2015Registration of charge 035265290006, created on 30 September 2015 (8 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,263
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,263
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,263
(4 pages)
3 September 2014Registration of charge 035265290005, created on 29 August 2014 (7 pages)
3 September 2014Registration of charge 035265290005, created on 29 August 2014 (7 pages)
11 August 2014Full accounts made up to 30 September 2013 (21 pages)
11 August 2014Full accounts made up to 30 September 2013 (21 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,263
(4 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,263
(4 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,263
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (24 pages)
5 July 2013Full accounts made up to 30 September 2012 (24 pages)
1 July 2013Auditor's resignation (1 page)
1 July 2013Auditor's resignation (1 page)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (23 pages)
3 July 2012Full accounts made up to 30 September 2011 (23 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
23 December 2011Termination of appointment of Chris Keeble as a director (1 page)
23 December 2011Termination of appointment of Chris Keeble as a director (1 page)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
6 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of James Beaver as a director (1 page)
9 March 2011Termination of appointment of James Beaver as a director (1 page)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
4 May 2010Director's details changed for Chris Keeble on 9 March 2010 (2 pages)
4 May 2010Director's details changed for Chris Keeble on 9 March 2010 (2 pages)
4 May 2010Director's details changed for Chris Keeble on 9 March 2010 (2 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (25 pages)
31 July 2009Full accounts made up to 30 September 2008 (25 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (22 pages)
1 August 2008Full accounts made up to 30 September 2007 (22 pages)
10 April 2008Return made up to 09/03/08; full list of members (4 pages)
10 April 2008Return made up to 09/03/08; full list of members (4 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
2 July 2007Full accounts made up to 30 September 2006 (22 pages)
2 July 2007Full accounts made up to 30 September 2006 (22 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
17 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Declaration of assistance for shares acquisition (10 pages)
17 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 January 2007Declaration of assistance for shares acquisition (10 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 March 2006Return made up to 09/03/06; full list of members (3 pages)
20 March 2006Return made up to 09/03/06; full list of members (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
6 October 2005Full accounts made up to 30 September 2004 (16 pages)
6 October 2005Full accounts made up to 30 September 2004 (16 pages)
21 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
28 May 2004Return made up to 09/03/04; full list of members; amend (7 pages)
28 May 2004Return made up to 09/03/04; full list of members; amend (7 pages)
19 May 2004Return made up to 09/03/04; full list of members (7 pages)
19 May 2004Return made up to 09/03/04; full list of members (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
5 November 2003Company name changed gfms holdings LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed gfms holdings LIMITED\certificate issued on 05/11/03 (2 pages)
20 June 2003Full accounts made up to 30 September 2002 (18 pages)
20 June 2003Full accounts made up to 30 September 2002 (18 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
29 April 2003Return made up to 09/03/03; full list of members (7 pages)
29 April 2003Return made up to 09/03/03; full list of members (7 pages)
11 June 2002Full accounts made up to 30 September 2001 (16 pages)
11 June 2002Full accounts made up to 30 September 2001 (16 pages)
11 April 2002Return made up to 09/03/02; full list of members (6 pages)
11 April 2002Return made up to 09/03/02; full list of members (6 pages)
11 July 2001Full accounts made up to 30 September 2000 (16 pages)
11 July 2001Full accounts made up to 30 September 2000 (16 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full accounts made up to 30 September 1999 (16 pages)
24 July 2000Full accounts made up to 30 September 1999 (16 pages)
29 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 March 1999Return made up to 09/03/99; full list of members (6 pages)
26 March 1999Return made up to 09/03/99; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
13 November 1998Ad 16/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 November 1998Ad 16/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 42 phoenix court hawkins road colchester CO2 8JY (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 42 phoenix court hawkins road colchester CO2 8JY (1 page)
24 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
9 March 1998Incorporation (19 pages)
9 March 1998Incorporation (19 pages)