Handsworth
Sheffield
S13 9NR
Secretary Name | Mr Christopher Phillip Torr |
---|---|
Status | Current |
Appointed | 06 January 2014(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Ronald Thomas Blackmore |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Forestside Fielden Road Crowborough East Sussex TN6 1TR |
Director Name | Mr Alan Alfred Goldsmith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Woodcroft Heavegate Road Crowborough East Sussex TN6 1UA |
Director Name | Alan Hunter |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orgreave Drive Handsworth Sheffield S13 9NR |
Secretary Name | Mr Ronald Thomas Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Forestside Fielden Road Crowborough East Sussex TN6 1TR |
Secretary Name | Mr Michael Robert Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 January 2014) |
Role | Exhibition Executive |
Country of Residence | England |
Correspondence Address | 10 Orgreave Drive Handsworth Sheffield S13 9NR |
Website | gbhforwarding.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2690641 |
Telephone region | Sheffield |
Registered Address | 10 Orgreave Drive Handsworth Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
900 at £1 | Michael Robert Hunter 90.00% Ordinary A |
---|---|
100 at £1 | Michael Robert Hunter 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £278,541 |
Cash | £274,835 |
Current Liabilities | £395,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
22 February 2021 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
4 January 2023 | Director's details changed for Mr Michael Robert Hunter on 4 January 2023 (2 pages) |
4 January 2023 | Satisfaction of charge 1 in full (1 page) |
4 January 2023 | Satisfaction of charge 3 in full (1 page) |
4 January 2023 | Satisfaction of charge 2 in full (1 page) |
4 January 2023 | Satisfaction of charge 4 in full (1 page) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 February 2021 | Registration of charge 012514910005, created on 22 February 2021 (24 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 April 2018 | Secretary's details changed for Mr Christopher Phillip Torr on 4 April 2018 (1 page) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Appointment of Mr Christopher Phillip Torr as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Michael Hunter as a secretary (1 page) |
6 January 2014 | Appointment of Mr Christopher Phillip Torr as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Michael Hunter as a secretary (1 page) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 May 2013 | Termination of appointment of Alan Hunter as a director (1 page) |
27 May 2013 | Termination of appointment of Alan Hunter as a director (1 page) |
13 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 November 2009 | Secretary's details changed for Michael Robert Hunter on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Alan Hunter on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan Hunter on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Michael Robert Hunter on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Michael Robert Hunter on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Michael Robert Hunter on 20 November 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
23 July 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 July 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 27/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 27/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 November 2001 | Return made up to 27/10/01; full list of members
|
12 November 2001 | Return made up to 27/10/01; full list of members
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
19 December 1997 | Return made up to 31/10/97; no change of members
|
19 December 1997 | Return made up to 31/10/97; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 February 1997 | Amended accounts made up to 31 December 1995 (8 pages) |
4 February 1997 | Amended accounts made up to 31 December 1995 (8 pages) |
25 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 April 1996 | Return made up to 31/10/95; full list of members
|
23 April 1996 | Return made up to 31/10/95; full list of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: stanley house 11 lewes road newhaven east sussex BN9 9QY (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: stanley house 11 lewes road newhaven east sussex BN9 9QY (1 page) |