Company NameGBL Management Limited
Company StatusActive
Company Number04419974
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Graham Bernard Laverick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrismatic House 26 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMrs Victoria Chantel Harrison
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrismatic House 26 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMrs Gillian Elizabeth Mackenzie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressPrismatic House 26 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Secretary NameVictoria Chantel Harrison
NationalityBritish
StatusCurrent
Appointed05 November 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressGround Floor Victoria House Pearson Way
Stockton On Tees
TS17 6PT
Director NameMr Paul Graham Shepherd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2012)
RoleOperations & Marketing
Country of ResidenceEngland
Correspondence Address43 Picktree Lodge
Chester Le Street
County Durham
DH3 4DH
Secretary NameMr Paul Graham Shepherd
NationalityBritish
StatusResigned
Appointed24 July 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Picktree Lodge
Chester Le Street
County Durham
DH3 4DH
Director NameMr Anthony Slimmings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Victoria House
Pearson Way
Stockton On Tees
TS17 6PT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitewrfinancial.co.uk

Location

Registered AddressPrismatic House 26 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

493 at £1Graham Bernard Laverick
44.82%
Ordinary
50 at £1Victoria Chantel Harrison
4.55%
Ordinary
47 at £1Anthony Barrington Slimmings
4.27%
Ordinary
260 at £1Paul Shepheard
23.64%
Ordinary
26 at £1A.b. Slimmings
2.36%
Ordinary B
26 at £1G.b. Laverick
2.36%
Ordinary B
26 at £1P.g. Shepherd
2.36%
Ordinary B
22 at £1V.c. Harrison
2.00%
Ordinary B
150 at £1Xafinity Pension Trustees
13.64%
Ordinary

Financials

Year2014
Net Worth£69,591
Cash£328
Current Liabilities£366,891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

18 June 2002Delivered on: 25 June 2002
Satisfied on: 16 September 2003
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.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
15 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 October 2019Director's details changed for Mr Graham Bernard Laverick on 27 June 2019 (2 pages)
14 October 2019Change of details for Mr Graham Bernard Laverick as a person with significant control on 27 June 2019 (2 pages)
3 July 2019Director's details changed for Mrs Victoria Chantel Harrison on 18 October 2018 (2 pages)
3 July 2019Director's details changed for Gillian Mackenzie on 1 December 2012 (2 pages)
3 July 2019Director's details changed for Mr Graham Bernard Laverick on 14 June 2019 (2 pages)
3 July 2019Change of details for Mr Graham Bernard Laverick as a person with significant control on 14 June 2019 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 September 2018Registered office address changed from Ground Floor Victoria House Pearson Way Stockton on Tees TS17 6PT to Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 25 September 2018 (1 page)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 April 2018Director's details changed for Gilliam Mackenzie on 1 December 2011 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,100
(5 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015 (2 pages)
28 November 2015Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015 (2 pages)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,100
(6 pages)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,100
(6 pages)
12 June 2015Statement of capital on 25 November 2014
  • GBP 1,100.00
(5 pages)
12 June 2015Statement of capital on 25 November 2014
  • GBP 1,100.00
(5 pages)
11 June 2015Resolutions
  • RES13 ‐ Shares redeemed 25/11/2014
(1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,850
(7 pages)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,850
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Appointment of Victoria Chantel Harrison as a secretary (3 pages)
19 November 2012Termination of appointment of Paul Shepherd as a director (2 pages)
19 November 2012Appointment of Victoria Chantel Harrison as a secretary (3 pages)
19 November 2012Termination of appointment of Paul Shepherd as a director (2 pages)
18 May 2012Director's details changed for Mrs Victoria Chantel Harrison on 31 March 2012 (2 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
18 May 2012Termination of appointment of Paul Shepherd as a secretary (1 page)
18 May 2012Director's details changed for Mrs Victoria Chantel Harrison on 31 March 2012 (2 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Mr Graham Bernard Laverick on 31 March 2012 (2 pages)
18 May 2012Director's details changed for Mr Graham Bernard Laverick on 31 March 2012 (2 pages)
18 May 2012Termination of appointment of Paul Shepherd as a secretary (1 page)
29 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
29 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
28 December 2011Appointment of Gilliam Mackenzie as a director (3 pages)
28 December 2011Appointment of Gilliam Mackenzie as a director (3 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,850
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,850
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,666
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,666
(3 pages)
7 January 2011Appointment of Mr Anthony Barrington Slimmings as a director (2 pages)
7 January 2011Appointment of Mr Anthony Barrington Slimmings as a director (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages)
5 May 2010Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / victoria laverick / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / victoria laverick / 01/01/2009 (1 page)
18 September 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
18 September 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
29 July 2008Director appointed ms victoria chantel laverick (1 page)
29 July 2008Director appointed ms victoria chantel laverick (1 page)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
7 September 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
30 April 2007Return made up to 18/04/07; full list of members (2 pages)
30 April 2007Return made up to 18/04/07; full list of members (2 pages)
28 September 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
28 September 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
13 July 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
13 July 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
29 November 2004Ad 15/11/04--------- £ si 166@1=166 £ ic 1500/1666 (2 pages)
29 November 2004Ad 15/11/04--------- £ si 166@1=166 £ ic 1500/1666 (2 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
14 April 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
14 April 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
15 March 2004Registered office changed on 15/03/04 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
15 March 2004Registered office changed on 15/03/04 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
3 October 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
3 October 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
8 July 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
30 June 2003Registered office changed on 30/06/03 from: 2ND floor scotswood house teesdale south thornaby place stockton on tees cleveland TS17 6SB (1 page)
30 June 2003Registered office changed on 30/06/03 from: 2ND floor scotswood house teesdale south thornaby place stockton on tees cleveland TS17 6SB (1 page)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
4 October 2002Ad 01/07/02--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
4 October 2002Ad 01/07/02--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
5 May 2002Director resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 April 2002Incorporation (15 pages)
18 April 2002Incorporation (15 pages)