About

Registered Number: 06234577
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 19 Hither Green Industrial Estate, Clevedon, BS21 6XU,

 

Based in Clevedon, Gbb Group Ltd was setup in 2007, it's status is listed as "Active". The companies directors are Brummer, Andrew Jonathan, Hanson, Carol Anne, Kerr, Darren Mark, Martin, Colin Bruce, Ridding, Caroline Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Colin Bruce 05 February 2010 09 March 2012 1
RIDDING, Caroline Louise 01 September 2012 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BRUMMER, Andrew Jonathan 14 April 2016 30 September 2018 1
HANSON, Carol Anne 02 May 2007 05 May 2011 1
KERR, Darren Mark 01 September 2012 17 December 2014 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 17 July 2019
AA - Annual Accounts 29 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 27 May 2016
AP03 - Appointment of secretary 15 April 2016
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 20 May 2015
SH06 - Notice of cancellation of shares 27 April 2015
SH03 - Return of purchase of own shares 27 April 2015
AA - Annual Accounts 25 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 09 July 2013
RESOLUTIONS - N/A 08 February 2013
RESOLUTIONS - N/A 08 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2013
CC04 - Statement of companies objects 08 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2013
AP03 - Appointment of secretary 04 October 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
SH01 - Return of Allotment of shares 06 September 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 23 February 2010
AA01 - Change of accounting reference date 09 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.