Company NameGBH Exhibition Forwarding Limited
DirectorMichael Robert Hunter
Company StatusActive
Company Number01251491
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Robert Hunter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(18 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Secretary NameMr Christopher Phillip Torr
StatusCurrent
Appointed06 January 2014(37 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address10 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Ronald Thomas Blackmore
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressForestside Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Alan Alfred Goldsmith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressWoodcroft Heavegate Road
Crowborough
East Sussex
TN6 1UA
Director NameAlan Hunter
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orgreave Drive
Handsworth
Sheffield
S13 9NR
Secretary NameMr Ronald Thomas Blackmore
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressForestside Fielden Road
Crowborough
East Sussex
TN6 1TR
Secretary NameMr Michael Robert Hunter
NationalityBritish
StatusResigned
Appointed22 November 1994(18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 January 2014)
RoleExhibition Executive
Country of ResidenceEngland
Correspondence Address10 Orgreave Drive
Handsworth
Sheffield
S13 9NR

Contact

Websitegbhforwarding.com
Email address[email protected]
Telephone0114 2690641
Telephone regionSheffield

Location

Registered Address10 Orgreave Drive
Handsworth
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

900 at £1Michael Robert Hunter
90.00%
Ordinary A
100 at £1Michael Robert Hunter
10.00%
Ordinary B

Financials

Year2014
Net Worth£278,541
Cash£274,835
Current Liabilities£395,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

22 February 2021Delivered on: 24 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 July 1993Delivered on: 20 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
13 January 1992Delivered on: 15 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital and all patents see form 395 for details.
Outstanding
25 March 1981Delivered on: 30 March 1981
Persons entitled: Midland Bank PLC

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
19 April 1979Delivered on: 25 April 1979
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 January 2023Director's details changed for Mr Michael Robert Hunter on 4 January 2023 (2 pages)
4 January 2023Satisfaction of charge 1 in full (1 page)
4 January 2023Satisfaction of charge 3 in full (1 page)
4 January 2023Satisfaction of charge 2 in full (1 page)
4 January 2023Satisfaction of charge 4 in full (1 page)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 February 2021Registration of charge 012514910005, created on 22 February 2021 (24 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 April 2018Secretary's details changed for Mr Christopher Phillip Torr on 4 April 2018 (1 page)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Appointment of Mr Christopher Phillip Torr as a secretary (2 pages)
6 January 2014Termination of appointment of Michael Hunter as a secretary (1 page)
6 January 2014Appointment of Mr Christopher Phillip Torr as a secretary (2 pages)
6 January 2014Termination of appointment of Michael Hunter as a secretary (1 page)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 May 2013Termination of appointment of Alan Hunter as a director (1 page)
27 May 2013Termination of appointment of Alan Hunter as a director (1 page)
13 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 November 2009Secretary's details changed for Michael Robert Hunter on 20 November 2009 (1 page)
20 November 2009Director's details changed for Alan Hunter on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Alan Hunter on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Michael Robert Hunter on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Robert Hunter on 20 November 2009 (1 page)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Michael Robert Hunter on 20 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
15 November 2007Return made up to 08/10/07; no change of members (7 pages)
15 November 2007Return made up to 08/10/07; no change of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 08/10/06; full list of members (7 pages)
30 November 2006Return made up to 08/10/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
2 November 2005Return made up to 08/10/05; full list of members (7 pages)
23 July 2005Accounts for a small company made up to 31 December 2003 (8 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 July 2005Accounts for a small company made up to 31 December 2003 (8 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 27/10/04; full list of members (7 pages)
7 January 2005Return made up to 27/10/04; full list of members (7 pages)
4 November 2003Return made up to 27/10/03; full list of members (7 pages)
4 November 2003Return made up to 27/10/03; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
19 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 February 1997Amended accounts made up to 31 December 1995 (8 pages)
4 February 1997Amended accounts made up to 31 December 1995 (8 pages)
25 January 1997Return made up to 31/10/96; no change of members (4 pages)
25 January 1997Return made up to 31/10/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 April 1996Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1996Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Registered office changed on 12/04/95 from: stanley house 11 lewes road newhaven east sussex BN9 9QY (1 page)
12 April 1995Registered office changed on 12/04/95 from: stanley house 11 lewes road newhaven east sussex BN9 9QY (1 page)