About

Registered Number: 01447410
Date of Incorporation: 07/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: 5 Maybrook Industrial Estate, Brownhills, Walsall, West Midlands, WS8 7DG

 

Based in West Midlands, Gerrymet Ltd was founded on 07 September 1979, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 7 directors listed as Ataria, Paul, Willis, Timothy, Wood, Sharon, Lefevre, Martin Keith, Lefevre, Maureen Sylvia, Thomas, Alan, Thomas, Janita Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATARIA, Paul 30 November 2007 - 1
WILLIS, Timothy 30 November 2007 - 1
WOOD, Sharon 30 November 2007 - 1
LEFEVRE, Martin Keith 06 September 1996 07 September 1996 1
LEFEVRE, Maureen Sylvia N/A 30 November 2007 1
THOMAS, Alan 06 September 1996 07 September 1996 1
THOMAS, Janita Elizabeth N/A 18 September 2013 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 March 2017
CH03 - Change of particulars for secretary 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 November 2013
SH01 - Return of Allotment of shares 15 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 12 March 2011
CH01 - Change of particulars for director 12 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 30 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 15 March 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 17 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1994
AA - Annual Accounts 04 March 1994
395 - Particulars of a mortgage or charge 17 January 1994
363s - Annual Return 17 March 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 13 March 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
363 - Annual Return 15 July 1987
AA - Annual Accounts 01 June 1987
395 - Particulars of a mortgage or charge 27 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2007 Outstanding

N/A

Debenture 10 January 1994 Fully Satisfied

N/A

Debenture 19 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.