Check the

GIBSONS GARDEN MACHINERY LIMITED

Company
GIBSONS GARDEN MACHINERY LIMITED (03948645)

GIBSONS GARDEN MACHINERY

Phone: 01282 860 444
A⁺ rating

ABOUT GIBSONS GARDEN MACHINERY LIMITED

Being a franchised machinery dealership, and a member of the British Agricultural and Garden Machinery Association, we are able to give you the confidence to purchase on-line with the knowledge you are buying from a reputable and well established company.

Quality standards, personal safety and care for the environment are important to us all. At GGM we go to significant lengths to ensure we exceed the standards set through our ISO9001 accreditation; manage health and safety responsibly having achieved full accreditation under the CHAS contractors scheme, and act responsibly by adopting sustainable practices, recycling and reducing waste where possible to protect the environment.Whether your requirement is for sales, hire, spare parts or service – everybody at GGM is ready to help.

Based just off the M65 in Colne & just off Jct 24 / 23 of the M6 at Haydock, our large modern facilities are designed to provide customers with an excellent environment to evaluate a range of new and innovative equipment, as well as access to one of the most comprehensive stocks of spare parts and accessories in the region. In addition, our customers have the opportunity to utilise the large on-site state-of-the-art service and maintenance workshops, staffed by fully trained and experienced technicians.

Copy the code you see here into the box below. It helps prevent this website being entered or corrupted by spammers helping ensure you always have fast, easy access.

KEY FINANCES

Year
2016
Assets
£1835.75k ▲ £427k (30.31 %)
Cash
£255k ▲ £43.34k (20.48 %)
Liabilities
£1314.55k ▲ £253.87k (23.94 %)
Net Worth
£521.2k ▲ £173.12k (49.74 %)

REGISTRATION INFO

Company name
GIBSONS GARDEN MACHINERY LIMITED
Company number
03948645
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.ggmgroundscare.com
Phones
01282 860 444
01282 860 555
01282 856 811
07973 454 001
01282 856 812
07973 454 004
07957 471 374
01744 417 333
07973 454 011
Registered Address
REGENT HOUSE,
WHITEWALLS INDUSTRIAL ESTATE,
COLNE,
LANCASHIRE,
BB8 8LJ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 50,000
04 Apr 2016
Director's details changed for Stuart James Mercer on 1 December 2015

CHARGES

12 May 2014
Status
Outstanding
Delivered
13 May 2014
Persons entitled
Societe Generale Equipment Finance LTD.
Description
Contains fixed charge…

23 April 2014
Status
Outstanding
Delivered
23 April 2014
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Deed of assignment…

9 July 2010
Status
Outstanding
Delivered
16 July 2010
Persons entitled
Ing Lease (UK) Limited
Description
The full benefit of the sub-letting agreements and the…

26 February 2001
Status
Satisfied on 19 August 2015
Delivered
27 February 2001
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

26 April 2000
Status
Satisfied on 19 August 2015
Delivered
6 May 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GIBSONS GARDEN MACHINERY LIMITED DIRECTORS

Hilary Jayne Gibson

  Acting
Appointed
14 March 2000
Occupation
Company Director
Role
Secretary
Nationality
British
Address
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT
Name
GIBSON, Hilary Jayne

Christopher Robert Gibson

  Acting
Appointed
14 March 2000
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT
Country Of Residence
England
Name
GIBSON, Christopher Robert

Hilary Jayne Gibson

  Acting
Appointed
14 March 2000
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
5 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT
Country Of Residence
England
Name
GIBSON, Hilary Jayne

Andrew Melville

  Acting
Appointed
04 July 2005
Occupation
Salesman
Role
Director
Age
59
Nationality
British
Address
18 Darley Avenue, South Shore, Blackpool, Lancashire, FY4 3JW
Country Of Residence
United Kingdom
Name
MELVILLE, Andrew

Stuart James Mercer

  Acting
Appointed
10 April 2000
Occupation
Sales Manager
Role
Director
Age
64
Nationality
British
Address
7 Newcourt Cottages, Langford, Cullompton, Devon, England, EX15 1SE
Country Of Residence
United Kingdom
Name
MERCER, Stuart James

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
10 March 2000
Resigned
14 March 2000
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Angela Margaret Mctavish

  Resigned
Appointed
29 July 2000
Resigned
02 November 2009
Occupation
Grain Trader
Role
Director
Age
62
Nationality
British
Address
1 Chapel Cottage, Kingston Blout, Thame, Oxfordshire, OX39 4RT
Name
MCTAVISH, Angela Margaret

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
10 March 2000
Resigned
14 March 2000
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.