BRIAN GUBBY HOLDINGS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5DJ

Company number 00835042
Status Active
Incorporation Date 21 January 1965
Company Type Private Limited Company
Address ! CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000,000 . The most likely internet sites of BRIAN GUBBY HOLDINGS LIMITED are www.briangubbyholdings.co.uk, and www.brian-gubby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brian Gubby Holdings Limited is a Private Limited Company. The company registration number is 00835042. Brian Gubby Holdings Limited has been working since 21 January 1965. The present status of the company is Active. The registered address of Brian Gubby Holdings Limited is Carnegie Road Newbury Berkshire Rg14 5dj. . GUBBY, Brian is a Director of the company. GUBBY, Patricia Anne is a Director of the company. Secretary GUBBY, Patricia Anne has been resigned. Secretary LAYTON, Christopher John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GUBBY, Brian

91 years old

Director
GUBBY, Patricia Anne

78 years old

Resigned Directors

Secretary
GUBBY, Patricia Anne
Resigned: 30 December 1996

Secretary
LAYTON, Christopher John
Resigned: 27 December 2012
Appointed Date: 30 December 1996

Persons With Significant Control

Mr Brian Gubby
Notified on: 30 June 2016
91 years old
Nature of control: Ownership of shares – 75% or more

BRIAN GUBBY HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 30 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000,000

...
... and 97 more events
21 Feb 1987
Return made up to 31/12/86; full list of members

09 Mar 1983
Accounts made up to 30 June 1980
09 Mar 1979
Accounts made up to 30 June 1977
08 Mar 1979
Accounts made up to 31 March 1975
21 Jan 1965
Incorporation

BRIAN GUBBY HOLDINGS LIMITED Charges

17 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a blackwater garage and 1 and 2 garage…
17 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a as 509 511 513 and 515 london road…
17 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lynnedra london road blackwater camberley…
17 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a surrey house 507 london road camberley…
1 July 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 3 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-blackwater garage and 1 and 2 garage villas london road…
1 July 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 3 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-509/515 london road camberley surrey t/n-SY312280 and…
19 November 1991
Legal mortgage
Delivered: 26 November 1991
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: 509,513 and 515 london road, frimley heath, surrey, and the…
30 August 1991
Legal mortgage
Delivered: 16 September 1991
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: Lynnedra, london road, blackwater hants and/or the proceeds…
22 May 1990
Legal mortgage
Delivered: 31 May 1990
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: 205 high street crowthorne berkshire and/or the proceeds of…
1 March 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at crowthorne being garage premises…
14 June 1982
Legal mortgage
Delivered: 22 June 1982
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: Leasehold property 185, 187, 189, 191 high street…
22 January 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 9 June 1995
Persons entitled: United Dominion Trust Limited
Description: 507 and annexe london road, camberley, surrey. Title nos…
10 November 1980
Charge
Delivered: 20 November 1980
Status: Satisfied on 9 June 1995
Persons entitled: Elf Oil (G.B.) Limited.
Description: F/Hold blackwater garage, blackwater and 4 london rd…
27 June 1979
Confirmatory charge
Delivered: 5 July 1979
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H pondtail garage, kings road, fleet, hampshire.…
27 June 1979
Confirmatory charge
Delivered: 5 July 1979
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H garages premises being 509/515 london road, camberley…
20 July 1978
Legal charge
Delivered: 31 July 1978
Status: Satisfied on 9 June 1995
Persons entitled: Elf Oil (G.B) Limited.
Description: Blackwater garage, blackwater & 4, london road, blackwater…
18 July 1978
Legal mortgage
Delivered: 24 July 1978
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H pondtail garage kings rd fleet hamps.. Floating charge…
26 October 1976
Legal mortgage
Delivered: 1 November 1976
Status: Satisfied on 9 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as pondtail garage, kings road, fleet…