Company NameGBAC Limited
DirectorsMarie Louise Lang and Corinna Roberta Humphries
Company StatusActive
Company Number04246760
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Previous NameGbaccountants Northern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMrs Alyson Hannam
StatusCurrent
Appointed30 September 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Marie Louise Lang
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Corinna Roberta Humphries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMr Geoffrey Britton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 1 month after company formation)
Appointment Duration17 years (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Secretary NameRobert Booth
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address37 Wilthorpe Farm Road
Barnsley
South Yorkshire
S75 1ES
Secretary NameMrs Karen Jane Woodhouse
StatusResigned
Appointed07 March 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMr Kevin Patrick McKee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMr Andrew John Boyle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Corinna Roberta Humphries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegbac.co.uk
Email address[email protected]
Telephone01226 298298
Telephone regionBarnsley

Location

Registered AddressOld Linen Court 83-85 Shambles
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

57.1k at £1Geoffrey Britton
57.14%
Ordinary
42.9k at £1Andrew John Boyle
42.86%
Ordinary

Financials

Year2014
Net Worth-£110,504
Cash£363
Current Liabilities£802,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

20 August 2018Delivered on: 21 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
3 November 2010Delivered 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 2009Delivered 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

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 August 2021Termination of appointment of Geoffrey Britton as a director on 17 August 2021 (1 page)
8 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
28 August 2020Resolutions
  • RES13 ‐ A distribution in specie of 2 ordinary shares 31/03/2020
(2 pages)
13 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
10 July 2020Director's details changed for Mrs Marie Louise Lang on 5 July 2020 (2 pages)
20 December 2019Appointment of Mrs Corinna Roberta Humphries as a director on 20 December 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
11 July 2019Change of details for Gbac Group Limited as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Change of details for Gbac Group Limited as a person with significant control on 5 July 2019 (2 pages)
27 March 2019Termination of appointment of Corinna Roberta Humphries as a director on 31 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 December 2018Notification of Gbac Group Limited as a person with significant control on 30 July 2018 (2 pages)
17 December 2018Cessation of Andrew John Boyle as a person with significant control on 30 July 2018 (1 page)
17 December 2018Cessation of Geoffrey Britton as a person with significant control on 30 July 2018 (1 page)
22 October 2018Change of details for Mr Andrew John Boyle as a person with significant control on 22 October 2018 (2 pages)
21 August 2018Registration of charge 042467600003, created on 20 August 2018 (21 pages)
31 July 2018Termination of appointment of Andrew John Boyle as a director on 31 July 2018 (1 page)
26 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
19 June 2018Change of details for Mr Andrew John Boyle as a person with significant control on 11 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Andrew John Boyle on 11 June 2018 (2 pages)
29 May 2018Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,002
(7 pages)
24 May 2018Appointment of Mrs Corinna Roberta Humphries as a director on 21 May 2018 (2 pages)
24 May 2018Appointment of Mrs Marie Louise Lang as a director on 21 May 2018 (2 pages)
30 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,002
(3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 September 2016Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016 (1 page)
30 September 2016Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016 (2 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
6 April 2016Solvency Statement dated 04/04/16 (1 page)
6 April 2016Statement of capital on 6 April 2016
  • GBP 1,000
(4 pages)
6 April 2016Statement of capital on 6 April 2016
  • GBP 1,000
(4 pages)
6 April 2016Statement by Directors (1 page)
6 April 2016Solvency Statement dated 04/04/16 (1 page)
6 April 2016Statement by Directors (1 page)
6 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Termination of appointment of Kevin Mckee as a director (1 page)
16 July 2010Termination of appointment of Kevin Mckee as a director (1 page)
8 July 2010Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page)
8 July 2010Director's details changed for Mr Kevin Patrick Mckee on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Andrew John Boyle on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Karen Jane Woodhouse on 5 July 2010 (1 page)
8 July 2010Director's details changed for Mr Geoffrey Britton on 5 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 05/07/09; full list of members (4 pages)
5 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Ad 31/12/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
4 August 2009Director appointed mr andrew john boyle (1 page)
4 August 2009Director appointed mr kevin patrick mckee (1 page)
4 August 2009Director appointed mr andrew john boyle (1 page)
4 August 2009Ad 31/12/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
4 August 2009Director appointed mr kevin patrick mckee (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 April 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 April 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 March 2008Appointment terminated secretary robert booth (1 page)
10 March 2008Secretary appointed mrs karen jane woodhouse (1 page)
10 March 2008Appointment terminated secretary robert booth (1 page)
10 March 2008Secretary appointed mrs karen jane woodhouse (1 page)
24 July 2007Return made up to 05/07/07; full list of members (2 pages)
24 July 2007Return made up to 05/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 July 2005Return made up to 05/07/05; full list of members (2 pages)
13 July 2005Return made up to 05/07/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2004Company name changed gbaccountants northern LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed gbaccountants northern LIMITED\certificate issued on 27/08/04 (2 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004New director appointed (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2001Incorporation (19 pages)
5 July 2001Incorporation (19 pages)