Wigmore
Gillingham
Kent
ME8 0ST
Secretary Name | Mr Donald Edward Beal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fellows Close Wigmore Gillingham Kent ME8 0ST |
Director Name | Brian George Beal |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 June 2006) |
Role | International Trailer Operator |
Correspondence Address | Bridge Lake Collier Street Tonbridge Kent TN12 9SD |
Director Name | David Graves |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1994) |
Role | Sales Manager |
Correspondence Address | 16 Calvert Close Belvedere Kent DA17 6EU |
Director Name | Norma Beal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Bridge Lake Collier Street Tonbridge Kent TN12 9SD |
Director Name | Andrew John Beal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Tattlebury Cranbrook Road Goudhurst Kent TN17 1BS |
Director Name | David Beal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2002) |
Role | Operations Director |
Correspondence Address | 16 Melbourne Close West Street Gravesend Kent DA11 0BX |
Director Name | Mr Matthew Beal |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 22 Eagles Road Greenhithe Kent DA9 9QZ |
Director Name | Mrs Linda Irene Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fellows Close Wigmore Gillingham Kent ME8 0ST |
Website | www.gblogistics.co.uk/ |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | G B Logistics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,757 |
Cash | £85,715 |
Current Liabilities | £520,042 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2022 (overdue) |
16 June 2006 | Delivered on: 22 June 2006 Persons entitled: Motionlease Properties Limited Classification: Rent deposit deed 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: The balance from time to time in the account comprising the initial deposit of £25,850.00. Outstanding |
---|---|
4 September 2001 | Delivered on: 6 September 2001 Persons entitled: Eastern Industrial Developments Limited Classification: Rent deposit deed Secured details: £27,318.75 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit in respect of 15 edgemead close round spinney northampton. Outstanding |
23 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 May 1993 | Delivered on: 20 May 1993 Satisfied on: 1 February 2001 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £22,449.80 under the terms of the agreement. Particulars: All rights title interest in and to all sums due under the insurances. Fully Satisfied |
17 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 November 2019 | Termination of appointment of Linda Irene Beal as a director on 16 October 2019 (1 page) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 66 wigmore street london W1U 2SB (1 page) |
5 June 2007 | Auditor's resignation (1 page) |
5 June 2007 | Auditor's resignation (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 66 wigmore street london W1U 2SB (1 page) |
17 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
17 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
1 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 February 2005 | Return made up to 31/10/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/10/04; full list of members (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
1 November 2002 | Return made up to 31/10/02; full list of members
|
1 November 2002 | Return made up to 31/10/02; full list of members
|
1 February 2002 | Return made up to 31/10/01; full list of members (7 pages) |
1 February 2002 | Return made up to 31/10/01; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Re-registration of Memorandum and Articles (9 pages) |
2 July 2001 | Application for reregistration from PLC to private (1 page) |
2 July 2001 | Application for reregistration from PLC to private (1 page) |
2 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2001 | Re-registration of Memorandum and Articles (9 pages) |
2 July 2001 | Resolutions
|
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 December 1999 | Return made up to 31/10/99; full list of members
|
23 December 1999 | Return made up to 31/10/99; full list of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (7 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (7 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
20 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
19 January 1996 | Auditor's statement (1 page) |
19 January 1996 | Auditor's statement (1 page) |
19 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 January 1996 | Re-registration of Memorandum and Articles (1 page) |
19 January 1996 | Balance Sheet (1 page) |
19 January 1996 | Declaration on reregistration from private to PLC (1 page) |
19 January 1996 | Balance Sheet (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 January 1996 | Re-registration of Memorandum and Articles (1 page) |
19 January 1996 | Declaration on reregistration from private to PLC (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Application for reregistration from private to PLC (1 page) |
19 January 1996 | Auditor's report (1 page) |
19 January 1996 | Auditor's report (1 page) |
19 January 1996 | Application for reregistration from private to PLC (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 31/10/95; full list of members (14 pages) |
19 December 1995 | Return made up to 31/10/95; full list of members (14 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
14 March 1995 | Company name changed g b european freight services li mited\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed g b european freight services li mited\certificate issued on 15/03/95 (2 pages) |
10 March 1995 | Ad 27/02/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
10 March 1995 | Ad 27/02/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
13 May 1986 | Incorporation (15 pages) |
13 May 1986 | Incorporation (15 pages) |