Company NameG & B Cash Registers Limited
DirectorsAlastair Miller and Andrea Louise Miller
Company StatusActive
Company Number05947407
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Alastair Miller
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCash Register Salesperson
Country of ResidenceUnited Kingdom
Correspondence Address20 Stonebridge Drive Wilberfoss
York
YO41 5PQ
Director NameMrs Andrea Louise Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stonebridge Drive Wilberfoss
York
YO41 5PQ
Director NameMr David Steggall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Muirfield Way
Beckfield Lane
York
North Yorkshire
YO26 5QW
Director NameMr Richard William Woolley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chantry Close
Woodthorpe
York
North Yorkshire
YO24 2SJ
Secretary NameMr David Steggall
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Muirfield Way
Beckfield Lane
York
North Yorkshire
YO26 5QW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegandbcashregisters.co.uk
Email address[email protected]
Telephone01904 782607
Telephone regionYork

Location

Registered AddressUnit 9, Evans Business Centre
Great North Way, York Business Park
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

500 at £1David Steggall
50.00%
Ordinary
500 at £1Richard William Woolley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 July 2023Resolutions
  • RES13 ‐ Share capital to be dispensed with/limits applied to director's authority 15/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2023Memorandum and Articles of Association (18 pages)
27 July 2023Change of share class name or designation (2 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 March 2022Registered office address changed from Unit 9 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB to Unit 9, Evans Business Centre Great North Way, York Business Park York North Yorkshire YO26 6RB on 11 March 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
28 February 2022Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
22 February 2022Notification of Andrea Louise Miller as a person with significant control on 17 February 2022 (2 pages)
22 February 2022Cessation of Richard William Woolley as a person with significant control on 17 February 2022 (1 page)
22 February 2022Termination of appointment of Richard William Woolley as a director on 17 February 2022 (1 page)
22 February 2022Appointment of Mrs Andrea Louise Miller as a director on 17 February 2022 (2 pages)
13 October 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
28 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
28 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
2 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
16 September 2019Change of details for Mr Alastair Miller as a person with significant control on 27 September 2018 (2 pages)
13 September 2019Change of details for Mr Alistair Miller as a person with significant control on 27 September 2018 (2 pages)
12 September 2019Notification of Alistair Miller as a person with significant control on 1 November 2017 (2 pages)
12 September 2019Cessation of David Steggall as a person with significant control on 1 November 2017 (1 page)
12 September 2019Director's details changed for Mr Alistair Miller on 27 September 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
1 October 2018Appointment of Mr Alistair Miller as a director on 1 November 2017 (2 pages)
1 October 2018Director's details changed for Mr Alistair Miller on 4 June 2018 (2 pages)
5 June 2018Termination of appointment of David Steggall as a director on 31 October 2017 (1 page)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
4 June 2018Termination of appointment of David Steggall as a secretary on 31 October 2017 (1 page)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
18 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 167A boroughbridge road york YO26 6AN (1 page)
5 September 2007Registered office changed on 05/09/07 from: 167A boroughbridge road york YO26 6AN (1 page)
1 December 2006Ad 26/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2006Ad 26/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
26 September 2006Incorporation (12 pages)
26 September 2006Incorporation (12 pages)