Company NameGBP Enterprises Limited
DirectorAmanda Jane Gardiner
Company StatusActive
Company Number04839041
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Amanda Jane Gardiner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Secretary NamePaul Thomas Patrick Gardiner
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 1 Britannia Test House
Romaldkirk Road
Middlesbrough
TS2 1HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Amanda Gardiner
25.00%
Ordinary
100 at £1Barbara Garner
25.00%
Ordinary
100 at £1Francis Pickersgill
25.00%
Ordinary
100 at £1Paul Gardiner
25.00%
Ordinary

Financials

Year2014
Net Worth£333,950
Cash£4,844
Current Liabilities£84,037

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

12 February 2015Delivered on: 14 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a britannia test house romaldkirk road middlesbrough title no CE63601 and C219738.
Outstanding
10 July 2014Delivered on: 12 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 April 2004Delivered on: 15 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brittania test house riverside road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 February 2004Delivered on: 19 February 2004
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
11 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 October 2018 (2 pages)
26 February 2021Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 February 2021Confirmation statement made on 21 July 2020 with no updates (1 page)
26 February 2021Micro company accounts made up to 31 October 2019 (2 pages)
26 February 2021Administrative restoration application (3 pages)
17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 400
(4 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 400
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 February 2015Registration of charge 048390410004, created on 12 February 2015 (40 pages)
14 February 2015Registration of charge 048390410004, created on 12 February 2015 (40 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 400
(4 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 400
(4 pages)
12 July 2014Registration of charge 048390410003, created on 10 July 2014 (42 pages)
12 July 2014Registration of charge 048390410003, created on 10 July 2014 (42 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages)
23 July 2013Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages)
23 July 2013Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 January 2008Return made up to 21/07/07; full list of members (3 pages)
7 January 2008Return made up to 21/07/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
31 August 2006Return made up to 21/07/06; full list of members (3 pages)
31 August 2006Return made up to 21/07/06; full list of members (3 pages)
11 April 2006Registered office changed on 11/04/06 from: suite 1 britannia test house romalokirk road middlesbrough TS2 1HB (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: suite 1 britannia test house romalokirk road middlesbrough TS2 1HB (1 page)
11 April 2006Return made up to 21/07/05; full list of members (3 pages)
11 April 2006Return made up to 21/07/05; full list of members (3 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of debenture register (1 page)
20 March 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
20 March 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 32 heddon grove ingleby barwick stockton on tees TS17 0FT (1 page)
20 March 2006Registered office changed on 20/03/06 from: 32 heddon grove ingleby barwick stockton on tees TS17 0FT (1 page)
20 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
20 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
20 March 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
20 March 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
7 October 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
14 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 July 2003Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)