Company NameGBB Manufacturing Limited
Company StatusDissolved
Company Number08162177
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Antony Clark
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMiss Paula Latcham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Stuart William Gilmour Whigham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Secretary NameMiss Paula Latcham
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMilburn House Hexham Business Park, Burn Lane
Hexham
Northumberland
NE46 3RU

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Antony Clark
45.00%
Ordinary
45 at £1Paula Latcham
45.00%
Ordinary
10 at £1Stuart William Gilmour Whigham
10.00%
Ordinary

Financials

Year2014
Net Worth£12,860
Cash£100
Current Liabilities£252,709

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

6 July 2015Delivered on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 10 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2012Delivered on: 8 November 2012
Satisfied on: 10 July 2015
Persons entitled: Malcolm Mcguire and Linda Mcguire

Classification: Legal charge
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: First fixed charge as continuing security over the shares and the derivative assets being allotments rights money or property arising from the shares by way of conversion exchange redemption bonus preference option or otherwise see image for full details.
Fully Satisfied
2 November 2012Delivered on: 8 November 2012
Satisfied on: 10 July 2015
Persons entitled: Malcolm Mcguire and Linda Mcguire

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 see image for full details.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Registration of charge 081621770004, created on 6 July 2015 (30 pages)
10 July 2015Registration of charge 081621770003, created on 6 July 2015 (24 pages)
10 July 2015Registration of charge 081621770004, created on 6 July 2015 (30 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
10 July 2015Registration of charge 081621770003, created on 6 July 2015 (24 pages)
10 July 2015Registration of charge 081621770004, created on 6 July 2015 (30 pages)
10 July 2015Registration of charge 081621770003, created on 6 July 2015 (24 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
24 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
24 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2012Appointment of Miss Paula Latcham as a secretary (2 pages)
13 August 2012Appointment of Miss Paula Latcham as a secretary (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)