G.B.B.ESTATES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1XG

Company number 00309167
Status Active
Incorporation Date 10 January 1936
Company Type Private Limited Company
Address 2 FRIARSGATE, GROSVENOR STREET, CHESTER, CHESHIRE, CH1 1XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 003091670012, created on 2 February 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of G.B.B.ESTATES LIMITED are www.gbbestates.co.uk, and www.g-b-b-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. G B B Estates Limited is a Private Limited Company. The company registration number is 00309167. G B B Estates Limited has been working since 10 January 1936. The present status of the company is Active. The registered address of G B B Estates Limited is 2 Friarsgate Grosvenor Street Chester Cheshire Ch1 1xg. . ANDERTON, Nigel John is a Secretary of the company. ANDERTON, Nigel John is a Director of the company. WILLIAMS, Guy Nicholas is a Director of the company. WILLIAMS, Mark Guy is a Director of the company. Director WILLIAMS, Guy Bell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ANDERTON, Nigel John

71 years old

Director
WILLIAMS, Guy Nicholas
Appointed Date: 12 September 1995
68 years old

Director
WILLIAMS, Mark Guy

69 years old

Resigned Directors

Director
WILLIAMS, Guy Bell
Resigned: 29 September 2009
101 years old

Persons With Significant Control

Mr Mark Guy Williams Arics
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.B.B.ESTATES LIMITED Events

06 Feb 2017
Registration of charge 003091670012, created on 2 February 2017
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Aug 2016
Total exemption full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6,312

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
24 Sep 1986
Return made up to 08/08/86; full list of members

10 Sep 1986
Declaration of satisfaction of mortgage/charge

20 Aug 1986
Full accounts made up to 31 December 1985

10 Jan 1936
Incorporation
10 Jan 1936
Certificate of incorporation

G.B.B.ESTATES LIMITED Charges

2 February 2017
Charge code 0030 9167 0012
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 marlborough way. Haydock, st helens WA11 9FT…
13 March 2015
Charge code 0030 9167 0011
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as unit 4 deeside point deeside…
25 March 2014
Charge code 0030 9167 0010
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units f-j plot 7 vanguard park vanguard way battlefield…
10 December 2013
Charge code 0030 9167 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H premises at bridge road north, wrexham industrial…
7 March 2011
Deed of legal mortgage
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Axiohm house aegean road atlantic street altrincham…
7 March 2011
Mortgage debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Legal charge
Delivered: 30 June 2010
Status: Satisfied on 9 March 2011
Persons entitled: Bank of Scotland PLC
Description: 323,325 and 327 pensby road heswall merseyside t/no's…
12 February 2009
Legal charge
Delivered: 19 February 2009
Status: Satisfied on 9 March 2011
Persons entitled: Bank of Scotland PLC
Description: Axiohm house aegean road atlantic street altrincham…
26 April 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 24 December 2008
Persons entitled: Easter Developments (Edp) Limited
Description: Unit 3 deeside point tenth avenue deeside industrial park…
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 24 December 2008
Persons entitled: Commercial Developments Projects Limited
Description: Land k/a unit 2 (postal unit 17) commerce way kiwi park…
10 February 2000
Debenture
Delivered: 12 February 2000
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 24 December 2008
Persons entitled: Northern Rock Building Society
Description: F/H property being 1 castle street / 1 crickdale street…