Barnsley
South Yorkshire
S70 2SB
Director Name | Mrs Marie Louise Lang |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Corinna Roberta Humphries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Mr Geoffrey Britton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Secretary Name | Robert Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 37 Wilthorpe Farm Road Barnsley South Yorkshire S75 1ES |
Secretary Name | Mrs Karen Jane Woodhouse |
---|---|
Status | Resigned |
Appointed | 07 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Mr Kevin Patrick McKee |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Mr Andrew John Boyle |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Corinna Roberta Humphries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gbac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 298298 |
Telephone region | Barnsley |
Registered Address | Old Linen Court 83-85 Shambles Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
57.1k at £1 | Geoffrey Britton 57.14% Ordinary |
---|---|
42.9k at £1 | Andrew John Boyle 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,504 |
Cash | £363 |
Current Liabilities | £802,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
3 November 2010 | Delivered on: 4 November 2010 Persons entitled: Clydesdale Bank PLC 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. Outstanding |
15 July 2009 | Delivered on: 21 July 2009 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 August 2021 | Termination of appointment of Geoffrey Britton as a director on 17 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 August 2020 | Resolutions
|
13 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
10 July 2020 | Director's details changed for Mrs Marie Louise Lang on 5 July 2020 (2 pages) |
20 December 2019 | Appointment of Mrs Corinna Roberta Humphries as a director on 20 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
11 July 2019 | Change of details for Gbac Group Limited as a person with significant control on 5 July 2019 (2 pages) |
9 July 2019 | Change of details for Gbac Group Limited as a person with significant control on 5 July 2019 (2 pages) |
27 March 2019 | Termination of appointment of Corinna Roberta Humphries as a director on 31 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 December 2018 | Notification of Gbac Group Limited as a person with significant control on 30 July 2018 (2 pages) |
17 December 2018 | Cessation of Andrew John Boyle as a person with significant control on 30 July 2018 (1 page) |
17 December 2018 | Cessation of Geoffrey Britton as a person with significant control on 30 July 2018 (1 page) |
22 October 2018 | Change of details for Mr Andrew John Boyle as a person with significant control on 22 October 2018 (2 pages) |
21 August 2018 | Registration of charge 042467600003, created on 20 August 2018 (21 pages) |
31 July 2018 | Termination of appointment of Andrew John Boyle as a director on 31 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
19 June 2018 | Change of details for Mr Andrew John Boyle as a person with significant control on 11 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Andrew John Boyle on 11 June 2018 (2 pages) |
29 May 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2018
|
24 May 2018 | Appointment of Mrs Corinna Roberta Humphries as a director on 21 May 2018 (2 pages) |
24 May 2018 | Appointment of Mrs Marie Louise Lang as a director on 21 May 2018 (2 pages) |
30 April 2018 | Resolutions
|
18 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 September 2016 | Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
6 April 2016 | Solvency Statement dated 04/04/16 (1 page) |
6 April 2016 | Statement of capital on 6 April 2016
|
6 April 2016 | Statement of capital on 6 April 2016
|
6 April 2016 | Statement by Directors (1 page) |
6 April 2016 | Solvency Statement dated 04/04/16 (1 page) |
6 April 2016 | Statement by Directors (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Termination of appointment of Kevin Mckee as a director (1 page) |
16 July 2010 | Termination of appointment of Kevin Mckee as a director (1 page) |
8 July 2010 | Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Ad 31/12/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
4 August 2009 | Director appointed mr andrew john boyle (1 page) |
4 August 2009 | Director appointed mr kevin patrick mckee (1 page) |
4 August 2009 | Director appointed mr andrew john boyle (1 page) |
4 August 2009 | Ad 31/12/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
4 August 2009 | Director appointed mr kevin patrick mckee (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 April 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
6 April 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 March 2008 | Appointment terminated secretary robert booth (1 page) |
10 March 2008 | Secretary appointed mrs karen jane woodhouse (1 page) |
10 March 2008 | Appointment terminated secretary robert booth (1 page) |
10 March 2008 | Secretary appointed mrs karen jane woodhouse (1 page) |
24 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
13 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 August 2004 | Company name changed gbaccountants northern LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed gbaccountants northern LIMITED\certificate issued on 27/08/04 (2 pages) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 05/07/04; full list of members
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 05/07/04; full list of members
|
19 August 2004 | New director appointed (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | Incorporation (19 pages) |
5 July 2001 | Incorporation (19 pages) |