About

Registered Number: 03831996
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD

 

Founded in 1999, Grb Ltd have registered office in Chepstow in Monmouthshire. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Lynda Marie 04 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 July 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 20 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 16 August 2007
395 - Particulars of a mortgage or charge 16 February 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 09 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 31 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 15 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 05 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
225 - Change of Accounting Reference Date 20 August 2003
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
395 - Particulars of a mortgage or charge 20 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 28 June 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
225 - Change of Accounting Reference Date 23 March 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
395 - Particulars of a mortgage or charge 13 October 2000
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 June 2008 Outstanding

N/A

Legal charge 13 February 2007 Fully Satisfied

N/A

Mortgage deed 25 April 2006 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Legal charge 10 December 2003 Fully Satisfied

N/A

Legal charge 22 August 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2001 Fully Satisfied

N/A

Mortgage debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.