GBB (UK) LTD
BLACKBURN G. BROWN (BURNLEY) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 01925858
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, BB1 6AY
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 80300 - Investigation activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GBB (UK) LTD are www.gbbuk.co.uk, and www.gbb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Gbb Uk Ltd is a Private Limited Company. The company registration number is 01925858. Gbb Uk Ltd has been working since 25 June 1985. The present status of the company is Active. The registered address of Gbb Uk Ltd is Mentor House Ainsworth Street Blackburn Bb1 6ay. . HENDERSON, Brian is a Secretary of the company. FIDLER, Paul Ronald is a Director of the company. HENDERSON, Brian is a Director of the company. HOYES, Philip is a Director of the company. STANSFIELD, Matthew John is a Director of the company. WILSON, Lisa is a Director of the company. WOODS, Shaun Alan is a Director of the company. Secretary BROWN, Gerald has been resigned. Secretary HOWARTH, Michelle has been resigned. Director BROWN, Barbara has been resigned. Director BROWN, Gerald has been resigned. Director EVANS, Bryan Glyn has been resigned. Director HARRISON, Michael has been resigned. Director KNIGHT, Andrew Dominic has been resigned. Director SUTCLIFFE, John has been resigned. Director WIDDUP, Keith has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HENDERSON, Brian
Appointed Date: 17 January 2003

Director
FIDLER, Paul Ronald
Appointed Date: 01 May 2011
42 years old

Director
HENDERSON, Brian
Appointed Date: 02 August 1999
64 years old

Director
HOYES, Philip
Appointed Date: 01 May 2009
47 years old

Director
STANSFIELD, Matthew John
Appointed Date: 01 May 2009
45 years old

Director
WILSON, Lisa
Appointed Date: 06 April 2010
52 years old

Director
WOODS, Shaun Alan
Appointed Date: 01 June 2013
63 years old

Resigned Directors

Secretary
BROWN, Gerald
Resigned: 02 August 1999

Secretary
HOWARTH, Michelle
Resigned: 17 January 2003
Appointed Date: 02 August 1999

Director
BROWN, Barbara
Resigned: 02 August 1999
87 years old

Director
BROWN, Gerald
Resigned: 02 August 1999
89 years old

Director
EVANS, Bryan Glyn
Resigned: 01 May 2011
Appointed Date: 31 July 2004
78 years old

Director
HARRISON, Michael
Resigned: 21 August 2013
Appointed Date: 02 August 1999
76 years old

Director
KNIGHT, Andrew Dominic
Resigned: 30 June 2003
Appointed Date: 01 November 2002
61 years old

Director
SUTCLIFFE, John
Resigned: 01 May 2011
Appointed Date: 31 July 2004
73 years old

Director
WIDDUP, Keith
Resigned: 16 March 2007
Appointed Date: 01 January 1998
83 years old

Persons With Significant Control

Gbb (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GBB (UK) LTD Events

30 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

21 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 96 more events
21 Oct 1986
Full accounts made up to 31 July 1986
21 Oct 1986
Return made up to 20/10/86; full list of members

20 Oct 1986
Accounting reference date shortened from 31/03 to 31/07

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Aug 1986
Registered office changed on 02/08/86 from: north west house bank parade burnley lancashire

GBB (UK) LTD Charges

27 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2013
Debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
An omnibus guarantee and set-off agreement
Delivered: 15 June 2010
Status: Satisfied on 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
12 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied on 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…