Background WavePink WaveYellow Wave

GLOBAL MACHINERY SOLUTIONS LIMITED (04936450)

GLOBAL MACHINERY SOLUTIONS LIMITED (04936450) is an active UK company. incorporated on 17 October 2003. with registered office in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 2 other business activities. GLOBAL MACHINERY SOLUTIONS LIMITED has been registered for 22 years. Current directors include BAKER, Edward Clive Michael, BUCKLE, James Kennedy, EDWARDS, Steven John and 1 others.

Company Number
04936450
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
Dairy Farm Office, Ipswich, IP7 6RA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
BAKER, Edward Clive Michael, BUCKLE, James Kennedy, EDWARDS, Steven John, WESTWOOD, George David
SIC Codes
02400, 33190, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MACHINERY SOLUTIONS LIMITED

GLOBAL MACHINERY SOLUTIONS LIMITED is an active company incorporated on 17 October 2003 with the registered office located in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 2 other business activities. GLOBAL MACHINERY SOLUTIONS LIMITED was registered 22 years ago.(SIC: 02400, 33190, 46140)

Status

active

Active since 22 years ago

Company No

04936450

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

GLOBAL RECYCLING SOLUTIONS LIMITED
From: 17 October 2003To: 10 October 2022
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Jun 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Oct 13
Director Joined
Jan 16
Director Left
Feb 17
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Oct 23
Funding Round
Nov 23
Loan Cleared
Feb 25
Director Left
Jun 25
Director Joined
Nov 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BAKER, Edward Clive Michael

Active
Office, IpswichIP7 6RA
Born July 1994
Director
Appointed 15 Jul 2021

BUCKLE, James Kennedy

Active
Office, IpswichIP7 6RA
Born November 1964
Director
Appointed 09 Apr 2008

EDWARDS, Steven John

Active
Dairy Farm, IpswichIP7 6RA
Born January 1974
Director
Appointed 01 Nov 2025

WESTWOOD, George David

Active
Office, IpswichIP7 6RA
Born March 1994
Director
Appointed 01 Nov 2022

ANDREWS, Penelope Anne

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 23 Jan 2025
Resigned 30 Sept 2025

CALDWELL, Paul James

Resigned
Braytoft Barn, LincolnLN5 0RG
Secretary
Appointed 17 Oct 2003
Resigned 31 Mar 2006

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Secretary
Appointed 19 Mar 2007
Resigned 09 Apr 2008

MILES, Hannah Lucy

Resigned
Office, IpswichIP7 6RA
Secretary
Appointed 09 Apr 2008
Resigned 23 Jan 2025

READ, John Brooke

Resigned
23 Trafalgar Road, HuntingdonPE19 7NA
Secretary
Appointed 31 Mar 2006
Resigned 19 Mar 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 17 Oct 2003

ASHTON, Dean Gary

Resigned
Office, IpswichIP7 6RA
Born March 1964
Director
Appointed 01 Nov 2020
Resigned 08 Jul 2022

BANKS, Peter Lindsay

Resigned
Office, IpswichIP7 6RA
Born June 1959
Director
Appointed 09 Apr 2008
Resigned 04 Aug 2023

BASTOW, Edward William

Resigned
Rose Cottage, Bury St. EdmundsIP29 5NB
Born February 1969
Director
Appointed 01 Jul 2008
Resigned 23 Sept 2011

BUCKLE, James Kennedy

Resigned
Buckle Farms, Dairy Farm Office, IpswichIP7 6RA
Born November 1964
Director
Appointed 01 Apr 2006
Resigned 28 Mar 2007

CALDWELL, Alison Jane

Resigned
The Pastures Rectory Street, NewarkLN5 0RG
Born June 1967
Director
Appointed 17 Oct 2003
Resigned 31 Mar 2006

CALDWELL, Paul James

Resigned
Braytoft Barn, LincolnLN5 0RG
Born January 1968
Director
Appointed 01 Apr 2006
Resigned 20 Aug 2010

COURSE, Charles Paul

Resigned
Elmsett Road, IpswichIP7 6LL
Born September 1961
Director
Appointed 30 Mar 2006
Resigned 01 Nov 2022

FLOWERS, Craig Lee

Resigned
Office, IpswichIP7 6RA
Born December 1982
Director
Appointed 31 Oct 2023
Resigned 30 Apr 2025

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Born November 1960
Director
Appointed 10 May 2007
Resigned 09 Apr 2008

MILES, Hannah Lucy

Resigned
Vicarage Lane, WellingboroughNN29 7HR
Born December 1973
Director
Appointed 01 Jul 2008
Resigned 23 Sept 2011

SHAW BROWNE, Rachael

Resigned
Office, IpswichIP7 6RA
Born July 1974
Director
Appointed 20 Jan 2016
Resigned 06 Feb 2017

STEVEN, Sharatt

Resigned
Priory House, SudburyCO10 5PN
Born August 1964
Director
Appointed 10 May 2007
Resigned 09 Apr 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

1

Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Medium
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
23 January 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Statement Of Companys Objects
2 November 2023
CC04CC04
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
12 November 2010
MG02MG02
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
190190
Legacy
16 December 2008
353353
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
123Notice of Increase in Nominal Capital
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
9 January 2004
88(2)R88(2)R
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Incorporation Company
17 October 2003
NEWINCIncorporation