Company NameGBB (UK) Holdings Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number07121407
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Brian Henderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court Mincing Lane
London
EC3R 7AA
Director NameMichael Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Director NameMr Matthew John Stansfield
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(4 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY

Contact

Websitebanwells.co.uk

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

91 at £1Brian John Henderson
91.00%
Ordinary A
3 at £1Bryan Evans
3.00%
Ordinary B
3 at £1John Sutcliffe
3.00%
Ordinary B
3 at £1Matthew John Standfield
3.00%
Ordinary B

Financials

Year2014
Net Worth£367,552
Cash£805
Current Liabilities£68,457

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
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
3 June 2010Delivered on: 5 June 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
19 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
10 December 2022Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
10 December 2022Confirmation statement made on 26 November 2022 with updates (4 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)
28 July 2022Withdraw the company strike off application (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (1 page)
13 July 2022Solvency Statement dated 12/07/22 (1 page)
13 July 2022Statement of capital on 13 July 2022
  • GBP 1
(3 pages)
13 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2022Statement by Directors (1 page)
9 March 2022Full accounts made up to 30 June 2021 (16 pages)
9 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
5 November 2021Registration of charge 071214070004, created on 1 November 2021 (63 pages)
1 June 2021Accounts for a small company made up to 30 June 2020 (16 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 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 (7 pages)
9 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 July 2019Termination of appointment of Brian Henderson as a director on 8 July 2019 (1 page)
22 July 2019Appointment of Mr Daniel Mark Saulter as a director on 8 July 2019 (2 pages)
22 July 2019Appointment of Mr Antonio Debiase as a director on 8 July 2019 (2 pages)
22 July 2019Notification of Davies Group Limited as a person with significant control on 8 July 2019 (2 pages)
22 July 2019Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 July 2019 (1 page)
22 July 2019Cessation of Brian John Henderson as a person with significant control 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 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 January 2018Confirmation statement made on 11 January 2018 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)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 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)
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)
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)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr Brian Henderson on 10 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Brian Henderson on 10 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 February 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (17 pages)
24 February 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (17 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Director's details changed for Matthew Standfield on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/02/2012.
(7 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/02/2012.
(7 pages)
11 January 2012Director's details changed for Matthew Standfield on 11 January 2012 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
26 November 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
16 June 2010Resolutions
  • RES13 ‐ Company business 04/06/2010
(2 pages)
16 June 2010Appointment of Michael Harrison as a director (3 pages)
16 June 2010Appointment of Matthew Standfield as a director (3 pages)
16 June 2010Resolutions
  • RES13 ‐ Company business 04/06/2010
(2 pages)
16 June 2010Appointment of Matthew Standfield as a director (3 pages)
16 June 2010Appointment of Michael Harrison as a director (3 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 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)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)