Company NameGBB (UK) Ltd
DirectorsDaniel Mark Saulter and Antonio Debiase
Company StatusActive
Company Number01925858
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Previous NameG. Brown (Burnley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(34 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(34 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameBarbara Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 1999)
RoleCo Director
Correspondence Address108 Kiddrow Lane
Burnley
Lancashire
BB12 6LH
Director NameGerald Brown
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 1999)
RoleCo Director
Correspondence Address108 Kiddrow Lane
Burnley
Lancashire
BB12 6LH
Secretary NameGerald Brown
NationalityBritish
StatusResigned
Appointed24 December 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address108 Kiddrow Lane
Burnley
Lancashire
BB12 6LH
Director NameKeith Widdup
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address94 Chapel Street
Brierfield
Nelson
Lancashire
BB9 5DF
Director NameMr Brian Henderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 08 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Director NameMichael Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years, 1 month after company formation)
Appointment Duration14 years (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Secretary NameMichelle Howarth
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address103 Coal Clough Lane
Burnley
Lancashire
BB11 4NW
Director NameAndrew Dominic Knight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address34 Harperley
Astley Village
Chorley
Lancashire
PR7 1XB
Secretary NameMr Brian Henderson
NationalityBritish
StatusResigned
Appointed17 January 2003(17 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Director NameJohn Sutcliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gorrell Close
Newchurch In Pendle
Lancashire
BB12 9LZ
Director NameBryan Glyn Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Beeches
Bolton
Lancashire
BL1 7BS
Director NamePhilip Hoyes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Matthew John Stansfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Lisa Wilson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Paul Ronald Fidler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(25 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House
Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Shaun Alan Woods
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(27 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Bridgewater Close, Network 65 Business
Hapton
Burnley
Lancashire
BB11 5TE
Director NameMrs Amy Rebecca Isherwood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA

Contact

Websitegbbuk.com
Email address[email protected]
Telephone0845 2577677
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Gbb (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,321
Cash£591
Current Liabilities£350,138

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2013Delivered on: 30 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2013Delivered on: 21 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2010Delivered on: 15 June 2010
Satisfied on: 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 May 2000Delivered on: 23 May 2000
Satisfied on: 26 March 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

23 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages)
23 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages)
5 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
26 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
24 February 2023Resolutions
  • RES13 ‐ Company business/transactions 01/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 February 2023Memorandum and Articles of Association (6 pages)
15 February 2023Resolutions
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 January 2023Cessation of Gbb (Uk) Holdings Limited as a person with significant control on 13 July 2022 (1 page)
10 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
10 January 2023Notification of Davies Group Limited as a person with significant control on 13 July 2022 (2 pages)
14 December 2022Registration of charge 019258580006, created on 9 December 2022 (62 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
9 November 2022Termination of appointment of Matthew John Stansfield as a director on 1 November 2022 (1 page)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
3 August 2022Termination of appointment of Amy Rebecca Isherwood as a director on 28 July 2022 (1 page)
4 April 2022Full accounts made up to 30 June 2021 (19 pages)
9 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
5 November 2021Registration of charge 019258580005, created on 1 November 2021 (63 pages)
1 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
21 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
9 June 2020Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
4 October 2019Satisfaction of charge 4 in full (1 page)
22 July 2019Appointment of Mr Daniel Mark Saulter as a director on 8 July 2019 (2 pages)
22 July 2019Termination of appointment of Brian Henderson as a director on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Lisa Wilson as a director on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Brian Henderson as a secretary on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Philip Hoyes as a director on 8 July 2019 (1 page)
22 July 2019Appointment of Mr Antonio Debiase as a director on 8 July 2019 (2 pages)
22 July 2019Termination of appointment of Shaun Alan Woods as a director on 8 July 2019 (1 page)
22 July 2019Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 July 2019 (1 page)
22 July 2019Termination of appointment of Paul Ronald Fidler as a director on 8 July 2019 (1 page)
5 July 2019Satisfaction of charge 3 in full (1 page)
3 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
15 February 2018Appointment of Mrs Amy Rebecca Isherwood as a director on 2 October 2017 (2 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 January 2014Termination of appointment of Michael Harrison as a director (1 page)
10 January 2014Termination of appointment of Michael Harrison as a director (1 page)
13 June 2013Appointment of Mr Shaun Alan Woods as a director (2 pages)
13 June 2013Appointment of Mr Shaun Alan Woods as a director (2 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Director's details changed for Mr Paul Ronald Fidler on 23 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Paul Ronald Fidler on 23 December 2012 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Philip Hoyes on 23 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Brian Henderson on 23 December 2012 (2 pages)
8 January 2013Director's details changed for Philip Hoyes on 23 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Matthew John Stansfield on 23 December 2012 (2 pages)
8 January 2013Director's details changed for Michael Harrison on 23 December 2012 (2 pages)
8 January 2013Director's details changed for Michael Harrison on 23 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mr Brian Henderson on 23 December 2012 (1 page)
8 January 2013Director's details changed for Mr Brian Henderson on 23 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mr Brian Henderson on 23 December 2012 (1 page)
8 January 2013Director's details changed for Mr Matthew John Stansfield on 23 December 2012 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
13 May 2011Termination of appointment of John Sutcliffe as a director (1 page)
13 May 2011Termination of appointment of John Sutcliffe as a director (1 page)
13 May 2011Termination of appointment of Bryan Evans as a director (1 page)
13 May 2011Appointment of Mr Paul Ronald Fidler as a director (2 pages)
13 May 2011Appointment of Mr Paul Ronald Fidler as a director (2 pages)
13 May 2011Termination of appointment of Bryan Evans as a director (1 page)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2010Appointment of Mrs Lisa Wilson as a director (2 pages)
12 April 2010Appointment of Mrs Lisa Wilson as a director (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages)
4 January 2010Director's details changed for John Sutcliffe on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Philip Hoyes on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages)
4 January 2010Director's details changed for John Sutcliffe on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Harrison on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Harrison on 6 December 2009 (2 pages)
4 January 2010Director's details changed for John Sutcliffe on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Philip Hoyes on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Brian Henderson on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Brian Henderson on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Philip Hoyes on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Harrison on 6 December 2009 (2 pages)
4 January 2010Director's details changed for Brian Henderson on 6 December 2009 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2009Director appointed matthew john stansfield (1 page)
2 June 2009Director appointed matthew john stansfield (1 page)
2 June 2009Director appointed philip hoyes (1 page)
2 June 2009Director appointed philip hoyes (1 page)
7 January 2009Return made up to 24/12/08; full list of members (5 pages)
7 January 2009Return made up to 24/12/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 January 2008Return made up to 24/12/07; full list of members (8 pages)
25 January 2008Return made up to 24/12/07; full list of members (8 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 February 2007Return made up to 24/12/06; full list of members (9 pages)
22 February 2007Return made up to 24/12/06; full list of members (9 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2006Return made up to 24/12/05; full list of members (9 pages)
7 March 2006Return made up to 24/12/05; full list of members (9 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 January 2003Return made up to 24/12/02; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Return made up to 24/12/02; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 January 2002Return made up to 24/12/01; full list of members (7 pages)
11 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 October 2001Return made up to 24/12/00; full list of members (7 pages)
3 October 2001Return made up to 24/12/00; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
8 February 2000Company name changed G. brown (burnley) LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed G. brown (burnley) LIMITED\certificate issued on 09/02/00 (2 pages)
24 January 2000Return made up to 24/12/99; full list of members (7 pages)
24 January 2000Return made up to 24/12/99; full list of members (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999New director appointed (2 pages)
14 December 1998Return made up to 24/12/98; full list of members (6 pages)
14 December 1998Return made up to 24/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (11 pages)
10 December 1998Full accounts made up to 31 July 1998 (11 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
5 January 1998Return made up to 24/12/97; no change of members (4 pages)
5 January 1998Return made up to 24/12/97; no change of members (4 pages)
14 November 1997Full accounts made up to 31 July 1997 (9 pages)
14 November 1997Full accounts made up to 31 July 1997 (9 pages)
7 January 1997Return made up to 24/12/96; no change of members (6 pages)
7 January 1997Return made up to 24/12/96; no change of members (6 pages)
17 October 1996Full accounts made up to 31 July 1996 (8 pages)
17 October 1996Full accounts made up to 31 July 1996 (8 pages)
21 December 1995Return made up to 24/12/95; full list of members (6 pages)
21 December 1995Return made up to 24/12/95; full list of members (6 pages)
10 October 1995Full accounts made up to 31 July 1995 (8 pages)
10 October 1995Full accounts made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 December 1994Return made up to 24/12/94; no change of members (4 pages)
22 December 1994Return made up to 24/12/94; no change of members (4 pages)
21 September 1994Accounts for a small company made up to 31 July 1994 (8 pages)
21 September 1994Accounts for a small company made up to 31 July 1994 (8 pages)
7 January 1994Return made up to 24/12/93; no change of members
  • 363(287) ‐ Registered office changed on 07/01/94
(5 pages)
7 January 1994Return made up to 24/12/93; no change of members
  • 363(287) ‐ Registered office changed on 07/01/94
(5 pages)
9 December 1993Accounts for a small company made up to 31 July 1993 (8 pages)
9 December 1993Accounts for a small company made up to 31 July 1993 (8 pages)
5 January 1993Return made up to 24/12/92; full list of members (6 pages)
5 January 1993Return made up to 24/12/92; full list of members (6 pages)
19 October 1992Full accounts made up to 31 July 1992 (7 pages)
19 October 1992Full accounts made up to 31 July 1992 (7 pages)
17 December 1991Return made up to 24/12/91; no change of members (5 pages)
17 December 1991Return made up to 24/12/91; no change of members (5 pages)
8 January 1991Return made up to 24/12/90; no change of members (6 pages)
8 January 1991Return made up to 24/12/90; no change of members (6 pages)
18 December 1990Full accounts made up to 31 July 1990 (8 pages)
18 December 1990Full accounts made up to 31 July 1990 (8 pages)
19 October 1989Return made up to 11/10/89; full list of members (4 pages)
19 October 1989Return made up to 11/10/89; full list of members (4 pages)
19 October 1989Accounts for a small company made up to 31 July 1989 (4 pages)
19 October 1989Accounts for a small company made up to 31 July 1989 (4 pages)
2 December 1988Full accounts made up to 31 July 1988 (2 pages)
2 December 1988Full accounts made up to 31 July 1988 (2 pages)
3 November 1988Return made up to 19/10/88; full list of members (4 pages)
3 November 1988Return made up to 19/10/88; full list of members (4 pages)
3 December 1987Return made up to 16/11/87; full list of members (4 pages)
3 December 1987Accounts for a small company made up to 31 July 1987 (4 pages)
3 December 1987Accounts for a small company made up to 31 July 1987 (4 pages)
3 December 1987Return made up to 16/11/87; full list of members (4 pages)
21 October 1986Full accounts made up to 31 July 1986 (10 pages)
21 October 1986Full accounts made up to 31 July 1986 (10 pages)
5 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 August 1986Registered office changed on 02/08/86 from: north west house bank parade burnley lancashire (2 pages)
2 August 1986Registered office changed on 02/08/86 from: north west house bank parade burnley lancashire (2 pages)
25 June 1985Incorporation (18 pages)