Company NameG.B.U. Hire Ltd
DirectorKelly Bainbridge
Company StatusActive
Company Number08436213
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kelly Bainbridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
Co. Durham
DH9 0DQ
Director NameMrs Dawn Teichman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
Co. Durham
DH9 0DQ
Director NameMr Paul Gowland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
Co. Durham
DH9 0DQ

Location

Registered Address4 High Street
Stanley
Co. Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

52 at £1Kelly Bainbridge
26.00%
Ordinary
52 at £1Paul Gowland
26.00%
Ordinary
48 at £1Heather Bainbridge
24.00%
Ordinary
48 at £1Victoria Gowland
24.00%
Ordinary

Financials

Year2014
Net Worth£1,498,561
Cash£316,005
Current Liabilities£763

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

4 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Kelly Bainbridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Heather Bainbridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kelly Bainbridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Heather Bainbridge as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
23 June 2016Cancellation of shares. Statement of capital on 18 May 2016
  • GBP 100
(4 pages)
23 June 2016Cancellation of shares. Statement of capital on 18 May 2016
  • GBP 100
(4 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Purchase of own shares. (3 pages)
20 May 2016Termination of appointment of Paul Gowland as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Paul Gowland as a director on 20 May 2016 (1 page)
19 May 2016Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
19 May 2016Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ Re share exchange agreement 08/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
17 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
17 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
17 July 2013Resolutions
  • RES13 ‐ Re share exchange agreement 08/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 200
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 200
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 200
(4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 100
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 100
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 100
(4 pages)
12 March 2013Appointment of Mr Kelly Bainbridge as a director (2 pages)
12 March 2013Termination of appointment of Dawn Teichman as a director (1 page)
12 March 2013Appointment of Mr Kelly Bainbridge as a director (2 pages)
12 March 2013Appointment of Mr Paul Gowland as a director (2 pages)
12 March 2013Termination of appointment of Dawn Teichman as a director (1 page)
12 March 2013Appointment of Mr Paul Gowland as a director (2 pages)
8 March 2013Incorporation (22 pages)
8 March 2013Incorporation (22 pages)