Company NameG.B. Wholesale Limited
DirectorPaul Nicholas Brudney
Company StatusActive
Company Number00609830
CategoryPrivate Limited Company
Incorporation Date18 August 1958(65 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Nicholas Brudney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(46 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Wilton Road
Cockfosters
Hertfordshire
EN4 9DX
Director NameGerald Brudney
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 27 August 2021)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address1 Hamilton Close
Cockfosters
Hertfordshire
EN4 9HF
Director NameMrs Clare Lillian Brudney
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 07 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hamilton Close
Cockfosters
Hertfordshire
EN4 9HF
Secretary NameMrs Clare Lillian Brudney
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 07 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Close
Cockfosters
Hertfordshire
EN4 9HF
Director NamePaul Nicholas Brudney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address15 Knoll Drive
Southgate
London
N14 5LU

Contact

Telephone020 77297373
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4.9k at £1Trustees Of Gerald Brudney & Trustees Of Clare Brudney
49.00%
Ordinary
2.6k at £1Gerald Brudney
25.51%
Ordinary
2.5k at £1Claire Brudney
25.49%
Ordinary

Financials

Year2014
Net Worth£4,843,742
Cash£1,338,139
Current Liabilities£823,090

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 December 1980Delivered on: 4 December 1980
Persons entitled: Williams & Glyn's Road Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 111 new road london E1 title no ln 247503. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 December 1980Delivered on: 4 December 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 43/57 islington park street london N1 title no ln 314149. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 December 1980Delivered on: 4 December 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 109 new road, london E1 title no ln 229583 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 November 1980Delivered on: 13 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill together with fixtures & fittings uncalled capital. (Including trade fixtures & fittings) & fixed plant & machinery (see doc M50).
Outstanding
5 November 1980Delivered on: 10 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 77 commercial road, london E1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
6 November 1980Delivered on: 10 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 commercial road, london, E1 title no:- ln 252748 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 October 1992Delivered on: 4 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30-36 pritchards road london E2. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 August 1985Delivered on: 13 August 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 439/441 hackney road london E2. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
12 August 1980Delivered on: 19 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 43-57 islington park street, london W1 tog with all fixtures title no:- 314149.
Fully Satisfied
11 August 1980Delivered on: 18 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 109 new road, london E1, with all fixtures.
Fully Satisfied
11 August 1980Delivered on: 18 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 111 new road, london E1, with all fixtures title no:- 247503.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 June 2019Notification of Paul Brudney as a person with significant control on 1 August 2018 (2 pages)
17 June 2019Change of details for a person with significant control (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
14 June 2019Change of details for Mrs Clare Lillian Brudney as a person with significant control on 9 November 2018 (2 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 June 2018Change of details for Mrs Clare Lillian Brudney as a person with significant control on 20 April 2017 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 July 2017Change of details for Mrs Clare Lillian Brudney as a person with significant control on 15 June 2016 (2 pages)
4 July 2017Change of details for Mrs Clare Lillian Brudney as a person with significant control on 15 June 2016 (2 pages)
30 June 2017Notification of Clare Lillian Brudney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gerald Brudney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Cessation of Gerald Brudney as a person with significant control on 4 July 2016 (1 page)
30 June 2017Cessation of Gerald Brudney as a person with significant control on 4 July 2016 (1 page)
30 June 2017Notification of Clare Lillian Brudney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gerald Brudney as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
24 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Clare Lillian Brudney on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Gerald Brudney on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Clare Lillian Brudney on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Paul Nicholas Brudney on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Paul Nicholas Brudney on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Gerald Brudney on 14 June 2010 (2 pages)
10 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 June 2007Return made up to 14/06/07; full list of members (7 pages)
29 June 2007Return made up to 14/06/07; full list of members (7 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
22 June 2006Return made up to 14/06/06; full list of members (7 pages)
22 June 2006Return made up to 14/06/06; full list of members (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 June 2005Return made up to 14/06/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Amended accounts made up to 30 September 2002 (7 pages)
4 August 2003Amended accounts made up to 30 September 2002 (7 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 June 2003Return made up to 14/06/03; full list of members (7 pages)
13 June 2003Return made up to 14/06/03; full list of members (7 pages)
31 October 2002Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page)
31 October 2002Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page)
8 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
8 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2001Return made up to 14/06/01; full list of members (6 pages)
23 July 2001Return made up to 14/06/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
22 July 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 14-15 st. James chambers north mall edmonton grn. Edmonton, london N9 0UD (1 page)
27 June 1995Registered office changed on 27/06/95 from: 14-15 st. James chambers north mall edmonton grn. Edmonton, london N9 0UD (1 page)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Director's particulars changed (2 pages)
2 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
2 March 1993 (4 pages)