Thornaby
Cleveland
TS15 9UT
Secretary Name | Beverley Kay Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 86 Willow's Court Teesside Industrial Estate Thornaby Cleveland TS15 9UT |
Director Name | Mr Alistair Robert Aitken |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Willow's Court Teesside Industrial Estate Thornaby Cleveland TS15 9UT |
Director Name | Gerard Lawrence Byrne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vane Court Long Newton Stockton On Tees Cleveland TS21 1PB |
Secretary Name | Theresa Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Vane Court Stockton On Tees Cleveland TS21 1PB |
Director Name | Peter F Woolfe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 88 Old Park Ridings Winchmore Hill London N21 2ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gbbelting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 762686 |
Telephone region | Middlesbrough |
Registered Address | Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 40 other UK companies use this postal address |
410k at £1 | Mr Jeremy Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,699 |
Cash | £34,204 |
Current Liabilities | £255,013 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
24 January 2008 | Delivered on: 1 February 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 January 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 July 2020 | Change of details for Mr Jeremy Byrne as a person with significant control on 30 June 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
29 April 2019 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
17 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 December 1998 | Return made up to 28/11/98; no change of members
|
1 December 1998 | Return made up to 28/11/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
19 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
19 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
6 May 1997 | Ad 21/04/97--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages) |
6 May 1997 | Ad 21/04/97--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Incorporation (17 pages) |
28 November 1996 | Incorporation (17 pages) |