GENERAL BUSINESS HOLDINGS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3DH

Company number 02669108
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address UNIT 10 SWANVALE INDUSTRIAL ESTATE, COLCHESTER ROAD, WITHAM, ESSEX, CM8 3DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of GENERAL BUSINESS HOLDINGS LIMITED are www.generalbusinessholdings.co.uk, and www.general-business-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. General Business Holdings Limited is a Private Limited Company. The company registration number is 02669108. General Business Holdings Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of General Business Holdings Limited is Unit 10 Swanvale Industrial Estate Colchester Road Witham Essex Cm8 3dh. The company`s financial liabilities are £8.48k. It is £1.03k against last year. And the total assets are £107.06k, which is £-25.32k against last year. HUTTON, Maureen Ann is a Secretary of the company. HUTTON, Anthony John is a Director of the company. HUTTON, Maureen Ann is a Director of the company. Secretary HUTTON, Graham Barry has been resigned. Secretary PEAD, Brian George James, Jp has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOTWRIGHT, Doris Ethel has been resigned. Director HUTTON, Graham Barry has been resigned. Director HUTTON, Lesley Florence Christine has been resigned. Director PEAD, Brian George James, Jp has been resigned. Director SLADE, Shirley Anne has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


general business holdings Key Finiance

LIABILITIES £8.48k
+13%
CASH n/a
TOTAL ASSETS £107.06k
-20%
All Financial Figures

Current Directors

Secretary
HUTTON, Maureen Ann
Appointed Date: 31 July 2005

Director
HUTTON, Anthony John
Appointed Date: 06 December 1991
83 years old

Director
HUTTON, Maureen Ann
Appointed Date: 01 July 1993
81 years old

Resigned Directors

Secretary
HUTTON, Graham Barry
Resigned: 09 October 1997
Appointed Date: 25 July 1992

Secretary
PEAD, Brian George James, Jp
Resigned: 31 July 2005
Appointed Date: 09 October 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 December 1991
Appointed Date: 03 December 1991

Director
BOTWRIGHT, Doris Ethel
Resigned: 18 May 1998
Appointed Date: 01 July 1993
110 years old

Director
HUTTON, Graham Barry
Resigned: 18 July 1997
Appointed Date: 25 July 1992
80 years old

Director
HUTTON, Lesley Florence Christine
Resigned: 18 July 1997
Appointed Date: 01 July 1993
81 years old

Director
PEAD, Brian George James, Jp
Resigned: 31 July 2005
Appointed Date: 24 July 1998
100 years old

Director
SLADE, Shirley Anne
Resigned: 05 December 2000
Appointed Date: 01 July 1993
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 December 1991
Appointed Date: 03 December 1991

Persons With Significant Control

Mr Anthony John Hutton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Ann Hutton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL BUSINESS HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 73 more events
30 Jan 1992
Particulars of mortgage/charge

13 Dec 1991
Registered office changed on 13/12/91 from: suite 4232 72 new bond street london W1Y 9DD

13 Dec 1991
Director resigned;new director appointed

13 Dec 1991
Secretary resigned;new secretary appointed

06 Dec 1991
Incorporation

GENERAL BUSINESS HOLDINGS LIMITED Charges

23 January 1992
Fixed and floating charge
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…