ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GGM Holdings 2004 Ltd

GGM Holdings 2004 Ltd is an active company incorporated on 9 August 2004 with the registered office located in Colne, Lancashire. GGM Holdings 2004 Ltd was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
05201267
Private limited company
Age
21 years
Incorporated 9 August 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 August 2025 (4 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Regent Yard
Whitewalls Industrial Estate
Colne
Lancashire
BB8 8LJ
United Kingdom
Address changed on 23 May 2023 (2 years 6 months ago)
Previous address was 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ
Telephone
08450773773
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1965
Director • Company Secretary • British • Lives in England • Born in Aug 1965
Mr Christopher Robert Gibson
PSC • British • Lives in England • Born in Jul 1965
Mrs Hilary Jayne Gibson
PSC • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GGM Group Ltd
Hilary Jayne Gibson and Christopher Robert Gibson are mutual people.
Active
PSD Groundscare Ltd
Hilary Jayne Gibson and Christopher Robert Gibson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.66M
Increased by £179K (+7%)
Turnover
£14.44M
Increased by £1.4M (+11%)
Employees
52
Increased by 6 (+13%)
Total Assets
£8.52M
Increased by £815K (+11%)
Total Liabilities
-£2.72M
Increased by £286K (+12%)
Net Assets
£5.8M
Increased by £529K (+10%)
Debt Ratio (%)
32%
Increased by 0.33% (+1%)
Latest Activity
Shares Cancelled
1 Month Ago on 10 Nov 2025
James Stuart Mercer Resigned
2 Months Ago on 10 Oct 2025
Confirmation Submitted
4 Months Ago on 18 Aug 2025
Group Accounts Submitted
4 Months Ago on 28 Jul 2025
Confirmation Submitted
1 Year 4 Months Ago on 14 Aug 2024
Group Accounts Submitted
1 Year 4 Months Ago on 26 Jul 2024
James Stuart Mercer Details Changed
1 Year 7 Months Ago on 25 Apr 2024
Mrs Hilary Jayne Gibson Details Changed
1 Year 7 Months Ago on 25 Apr 2024
Mr Christopher Robert Gibson Details Changed
1 Year 7 Months Ago on 25 Apr 2024
Mr Christopher Robert Gibson (PSC) Details Changed
9 Years Ago on 2 Aug 2016
Get Credit Report
Discover GGM Holdings 2004 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 4 Dec 2025
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Change of share class name or designation
Submitted on 2 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 2 Dec 2025
Cancellation of shares. Statement of capital on 10 October 2025
Submitted on 10 Nov 2025
Resolutions
Submitted on 16 Oct 2025
Termination of appointment of James Stuart Mercer as a director on 10 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 9 August 2025 with no updates
Submitted on 18 Aug 2025
Change of details for Mr Christopher Robert Gibson as a person with significant control on 2 August 2016
Submitted on 11 Aug 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year