Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDM LINDEX LIMITED
Company Information for

GDM LINDEX LIMITED

28 DUDLEY STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2AB,
Company Registration Number
01901830
Private Limited Company
Active

Company Overview

About Gdm Lindex Ltd
GDM LINDEX LIMITED was founded on 1985-04-02 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Gdm Lindex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GDM LINDEX LIMITED
 
Legal Registered Office
28 DUDLEY STREET
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2AB
Other companies in DN31
 
Filing Information
Company Number 01901830
Company ID Number 01901830
Date formed 1985-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598705286  
Last Datalog update: 2023-11-06 12:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDM LINDEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CBH LIMITED   J P STENNETT & PARTNERS LIMITED   WEAVER WROOT PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GDM LINDEX LIMITED
The following companies were found which have the same name as GDM LINDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GDM LINDEX USA, LLC 150 S PINE ISLAND RD STE 300 Plantation FL 33324 Active Company formed on the 2018-11-13

Company Officers of GDM LINDEX LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN WILLIAMS
Company Secretary 2000-03-16
HAMISH MCCALLUM
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DE SYMONS MCCALLUM
Director 1991-10-23 2017-04-09
JENNIFER MARGARET ANNE MCCALLUM
Director 1995-04-27 2014-05-23
JANICE MARY WALKER
Company Secretary 1995-03-07 2000-03-16
JON MALCOLM GIFFORD
Company Secretary 1991-10-23 1995-03-07
JON MALCOLM GIFFORD
Director 1991-10-23 1995-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH MCCALLUM ENGO LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
HAMISH MCCALLUM LINDEX LIMITED Director 2005-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30APPOINTMENT TERMINATED, DIRECTOR HAMISH EDWARD DE SYMONS MCCALLUM
2023-07-27Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2023-07-19 GBP 15,000
2023-07-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-07-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11AP01DIRECTOR APPOINTED MRS LISA ANN WILLIAMS
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-07-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-12PSC04Change of details for Mr Hamish Edward De Symons Mccallum as a person with significant control on 2020-10-12
2020-07-30PSC04Change of details for Mr Hamish Edward De Symons Mccallum as a person with significant control on 2020-07-30
2020-07-30CH01Director's details changed for Mr Hamish Mccallum on 2020-07-30
2020-07-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA ANN WILLIAMS on 2018-06-21
2018-07-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11PSC04PSC'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 07/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 29/01/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 07/06/2018
2018-06-11PSC04PSC'S CHANGE OF PARTICULARS / MR HAMISH MCCALLUM / 29/01/2018
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 15200
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-31PSC07CESSATION OF GEORGE DE SYMONS MCCALLUM AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 15200
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 15,200.0
2017-07-10SH03Purchase of own shares
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DE SYMONS MCCALLUM
2017-01-05CH03SECRETARY'S DETAILS CHNAGED FOR LISA ANN HENDRY on 2016-12-29
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 15300
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 15300
2015-11-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 15300
2014-11-14AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 15300
2014-06-26SH06Cancellation of shares. Statement of capital on 2014-05-23 GBP 15,300
2014-06-26SH03Purchase of own shares
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCCALLUM
2013-11-19AR0123/10/13 FULL LIST
2013-07-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-01AR0123/10/12 FULL LIST
2012-07-09AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-29AR0123/10/11 FULL LIST
2011-06-21AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-02AR0123/10/10 FULL LIST
2010-07-15AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-03AR0123/10/09 FULL LIST
2009-06-22AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / HAMISH MCCALLUM / 15/10/2008
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / LISA HENDRY / 23/04/2008
2008-08-18AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288cSECRETARY'S PARTICULARS CHANGED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-13363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/05
2005-11-10363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-11363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-1088(2)RAD 20/04/04--------- £ SI 4000@.1=400 £ IC 15000/15400
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2004-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-05122S-DIV 18/12/03
2004-01-05RES13SUB-DIVIDE 18/12/03
2004-01-05RES12VARYING SHARE RIGHTS AND NAMES
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-23169£ IC 20000/15000 11/07/03 £ SR 5000@1=5000
2003-07-23RES13DIST PROFITS POS 02/07/03
2003-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-14363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-02-28288cSECRETARY'S PARTICULARS CHANGED
2001-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-10-30363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-19225ACC. REF. DATE EXTENDED FROM 15/04/01 TO 30/04/01
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bSECRETARY RESIGNED
1999-11-15363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99
1998-10-19363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98
1997-11-12363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97
1996-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-20363sRETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96
1995-10-25AAFULL ACCOUNTS MADE UP TO 15/04/95
1995-10-19363sRETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS
1995-05-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GDM LINDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GDM LINDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,150,145
Creditors Due Within One Year 2012-04-30 £ 979,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GDM LINDEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 15,400
Called Up Share Capital 2012-04-30 £ 15,400
Cash Bank In Hand 2013-04-30 £ 455,917
Cash Bank In Hand 2012-04-30 £ 429,929
Current Assets 2013-04-30 £ 1,380,945
Current Assets 2012-04-30 £ 1,190,652
Debtors 2013-04-30 £ 820,257
Debtors 2012-04-30 £ 703,616
Shareholder Funds 2013-04-30 £ 253,647
Shareholder Funds 2012-04-30 £ 245,347
Stocks Inventory 2013-04-30 £ 104,771
Stocks Inventory 2012-04-30 £ 57,107
Tangible Fixed Assets 2013-04-30 £ 22,847
Tangible Fixed Assets 2012-04-30 £ 33,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GDM LINDEX LIMITED registering or being granted any patents
Domain Names

GDM LINDEX LIMITED owns 1 domain names.

gdmlindex.co.uk  

Trademarks
We have not found any records of GDM LINDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDM LINDEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GDM LINDEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GDM LINDEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDM LINDEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GDM LINDEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.