Company NameGroup B Wholesale Limited
DirectorsDavid John Bevan and Jacqueline Lavinia Bevan
Company StatusActive - Proposal to Strike off
Company Number01020449
CategoryPrivate Limited Company
Incorporation Date10 August 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David John Bevan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436-438 Uxbridge Road
London
W12 0NS
Secretary NameMrs Jacqueline Lavinia Bevan
StatusCurrent
Appointed16 June 2010(38 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address436-438 Uxbridge Road
London
W12 0NS
Director NameMrs Jacqueline Lavinia Bevan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(42 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436-438 Uxbridge Road
London
W12 0NS
Director NameMrs Jennifer Louise Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 The Croft
South Ruislip
Ruislip
Middlesex
HA4 0SF
Director NameAmanda Jayne Beecham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleAdministrator
Correspondence Address34 Goulds Green
Hillingdon
Uxbridge
Middlesex
UB8 3DG
Director NameAndrew John Bevan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleBuilders Merchant
Correspondence Address2 Clyfford Road
Ruislip Gardens
Ruislip
Middlesex
HA4 6PS
Director NameIris Rosetta Livett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 1997)
RoleAdministrator
Correspondence Address15 Oakbank Avenue
Walton On Thames
Surrey
KT12 3QY
Secretary NameMrs Jennifer Louise Jones
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Croft
South Ruislip
Ruislip
Middlesex
HA4 0SF

Contact

Websitegroupb.co.uk
Email address[email protected]
Telephone020 87493616
Telephone regionLondon

Location

Registered Address436-438 Uxbridge Road
London
W12 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Group B Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299,580
Cash£125,009
Current Liabilities£483,202

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

19 December 2012Delivered on: 8 January 2013
Persons entitled: Adam Musikant

Classification: Mortgage of rent deposit
Secured details: £6,000 and all other monies due or to become due.
Particulars: The account under a lease.
Outstanding
20 August 2007Delivered on: 23 August 2007
Persons entitled: Padraic Gerard O'sullivan

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to.
Particulars: Rent deposit of £6,250 held in a separate designated account by the chargee's solicitors.
Outstanding
12 August 2002Delivered on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 April 2002Delivered on: 30 April 2002
Satisfied on: 21 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 1985Delivered on: 9 October 1985
Satisfied on: 16 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 438 uxbridge road london borough of hammersmith and fulham t/n 239523 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1985Delivered on: 9 October 1985
Satisfied on: 16 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 436 uxbridge road, london borough of hammersmith t/n 436150 and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2020Satisfaction of charge 4 in full (1 page)
9 December 2020Satisfaction of charge 6 in full (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2020Satisfaction of charge 5 in full (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
12 June 2014Appointment of Mrs Jacqueline Lavinia Bevan as a director (2 pages)
12 June 2014Appointment of Mrs Jacqueline Lavinia Bevan as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 October 2010Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages)
6 October 2010Termination of appointment of Jennifer Jones as a director (1 page)
6 October 2010Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages)
6 October 2010Termination of appointment of Jennifer Jones as a director (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 June 2010Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page)
16 June 2010Termination of appointment of Jennifer Jones as a secretary (1 page)
16 June 2010Termination of appointment of Jennifer Jones as a secretary (1 page)
16 June 2010Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 February 2009Return made up to 30/06/08; full list of members (3 pages)
26 February 2009Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 January 2008Return made up to 30/06/07; full list of members (7 pages)
3 January 2008Return made up to 30/06/07; full list of members (7 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
22 September 2005Return made up to 30/06/05; full list of members (7 pages)
22 September 2005Return made up to 30/06/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Accounts for a small company made up to 31 August 2003 (7 pages)
23 June 2005Accounts for a small company made up to 31 August 2003 (7 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 December 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
5 September 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (11 pages)
30 April 2002Particulars of mortgage/charge (11 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
31 August 2000Return made up to 30/06/00; full list of members (6 pages)
31 August 2000Return made up to 30/06/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
31 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 July 1996Return made up to 30/06/96; no change of members (6 pages)
29 July 1996Return made up to 30/06/96; no change of members (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 July 1995Return made up to 30/06/95; full list of members (8 pages)
28 July 1995Return made up to 30/06/95; full list of members (8 pages)
30 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
30 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
20 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1991Accounts for a small company made up to 31 August 1990 (6 pages)
31 October 1991Accounts for a small company made up to 31 August 1990 (6 pages)
12 July 1983Accounts made up to 31 August 1981 (6 pages)
12 July 1983Accounts made up to 31 August 1981 (6 pages)
14 July 1982Annual return made up to 14/06/82 (4 pages)
14 July 1982Annual return made up to 14/06/82 (4 pages)
10 August 1971Incorporation (19 pages)
10 August 1971Incorporation (19 pages)