Company NameGb Sports Group Ltd
DirectorAnthony Mark Gibbon
Company StatusActive
Company Number05319850
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Anthony Mark Gibbon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Walk Bowes Offices
Lambton Park
Chester Le Street
DH3 4AN
Secretary NameMr Robert William Tait
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ovingham Close
Washington
Tyne & Wear
NE38 8NP

Location

Registered Address264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1A.m. Gibbon
100.00%
Ordinary

Financials

Year2014
Net Worth£108,809
Cash£182,986
Current Liabilities£75,426

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

21 November 2019Delivered on: 26 November 2019
Persons entitled: Clydesdale Bank PLC (Crn: SC001111) (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold property known as glenroyd, smailes lane, rowlands gill, NE39 1JQ registered under title number TY36068. All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the instrument.. For more details, please refer to the instrument.
Outstanding
21 November 2019Delivered on: 26 November 2019
Persons entitled: Clydesdale Bank PLC (Crn: SC001111) (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 4 smailes lane, rowlands gill, tyne & wear NE39 1JE registered with title number TY36068 (together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property).. For more details, please refer to the instrument.
Outstanding

Filing History

27 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Director's details changed for Mr Anthony Mark Gibbon on 11 December 2019 (2 pages)
26 November 2019Registration of charge 053198500001, created on 21 November 2019 (21 pages)
26 November 2019Registration of charge 053198500002, created on 21 November 2019 (23 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
11 February 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
11 February 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2006Return made up to 22/12/05; full list of members (6 pages)
1 February 2006Return made up to 22/12/05; full list of members (6 pages)
24 March 2005Ad 19/03/05--------- £ si 190@1=190 £ ic 10/200 (2 pages)
24 March 2005Ad 19/03/05--------- £ si 190@1=190 £ ic 10/200 (2 pages)
22 December 2004Incorporation (13 pages)
22 December 2004Incorporation (13 pages)