Company NameG2Brands Limited
Company StatusActive
Company Number03187446
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Alan Oliver Metcalfe
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMs Gina Karen Sproson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Secretary NameMiss Gina Karen Sproson
StatusCurrent
Appointed26 January 2018(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMrs Faye Elizabeth Simcock
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colony Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameKathleen Metcalfe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence Address13 Church Lane
Whalley
Blackburn
Lancashire
BB7 9SY
Director NameMrs Margaret Elizabeth Metcalfe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 8 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Secretary NameKathleen Metcalfe
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address2 The Old Coach House Bramley Mead
Wiswell Lane, Whalley
Clitheroe
Lancashire
BB7 9AF
Director NameMr Nicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMr Mark John McGagh
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.gianiuk.co.uk/
Telephone0161 4806204
Telephone regionManchester

Location

Registered AddressThe Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Margaret Elizabeth Metcalfe
50.00%
Ordinary
50 at £1Nicholas Oliver Metcalfe
50.00%
Ordinary

Financials

Year2014
Net Worth£209,347
Current Liabilities£748,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2019Delivered on: 25 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 6 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 2010Delivered on: 24 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000.00 and all amounts in the future credited to a/c no. 21042185 with the bank.
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 May 2023Satisfaction of charge 031874460004 in full (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 October 2022Appointment of Mrs Faye Elizabeth Simcock as a director on 7 October 2022 (2 pages)
9 August 2022Termination of appointment of Mark John Mcgagh as a director on 9 August 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with updates (3 pages)
25 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 September 2021Second filing of Confirmation Statement dated 27 April 2020 (3 pages)
22 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Mark John Mcgagh as a director on 1 January 2021 (2 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
28 September 2020Satisfaction of charge 031874460003 in full (1 page)
30 June 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
30 June 2020Confirmation statement made on 27 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/09/21
(5 pages)
25 June 2020Notification of Alan Oliver Metcalfe as a person with significant control on 1 December 2019 (2 pages)
25 June 2020Cessation of Margaret Elizabeth Metcalfe as a person with significant control on 1 December 2019 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Registration of charge 031874460004, created on 25 September 2019 (21 pages)
20 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Nicholas Oliver Metcalfe as a director on 18 February 2018 (1 page)
28 March 2018Termination of appointment of Margaret Elizabeth Metcalfe as a director on 18 February 2018 (1 page)
2 February 2018Appointment of Miss Gina Karen Sproson as a secretary on 26 January 2018 (2 pages)
2 February 2018Appointment of Miss Gina Karen Sproson as a director on 26 January 2018 (2 pages)
2 February 2018Termination of appointment of Margaret Elizabeth Metcalfe as a secretary on 26 January 2018 (1 page)
3 January 2018Change of details for Mrs Margaret Elizabeth Metcalfe as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Margaret Elizabeth Metcalfe on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Alan Oliver Metcalfe as a director on 1 July 2017 (2 pages)
3 January 2018Director's details changed for Mr Nicholas Oliver Metcalfe on 1 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 201727/04/17 Statement of Capital gbp 100 (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Director's details changed for Nicholas Oliver Metcalfe on 27 April 2015 (2 pages)
5 May 2015Secretary's details changed for Mrs Margaret Elizabeth Metcalfe on 27 April 2015 (1 page)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Director's details changed for Nicholas Oliver Metcalfe on 27 April 2015 (2 pages)
5 May 2015Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2015 (2 pages)
5 May 2015Secretary's details changed for Mrs Margaret Elizabeth Metcalfe on 27 April 2015 (1 page)
5 May 2015Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Registration of charge 031874460003 (8 pages)
30 June 2014Registration of charge 031874460003 (8 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2012Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
31 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(4 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Resolutions
  • RES13 ‐ Issue of shares 12/04/2011
(1 page)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(4 pages)
12 May 2011Resolutions
  • RES13 ‐ Issue of shares 12/04/2011
(1 page)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Director's details changed for Nicholas Oliver Metcalfe on 27 April 2010 (2 pages)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2010 (2 pages)
1 July 2010Director's details changed for Nicholas Oliver Metcalfe on 27 April 2010 (2 pages)
1 July 2010Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2010 (2 pages)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 13 April 2010 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Return made up to 27/04/09; full list of members (3 pages)
3 June 2009Return made up to 27/04/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
4 June 2007Return made up to 27/04/07; full list of members (2 pages)
4 June 2007Return made up to 27/04/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 September 2006Company name changed le brasserie LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed le brasserie LIMITED\certificate issued on 26/09/06 (2 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 April 2005Return made up to 27/04/05; full list of members (2 pages)
28 April 2005Return made up to 27/04/05; full list of members (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003Return made up to 27/04/03; full list of members (7 pages)
3 June 2003Return made up to 27/04/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 27/04/02; full list of members (6 pages)
20 June 2002Registered office changed on 20/06/02 from: 2 the old coach house bramley meade wiswell lane whalley clitheroe lancashire BB7 9AF (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Return made up to 27/04/02; full list of members (6 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 2 the old coach house bramley meade wiswell lane whalley clitheroe lancashire BB7 9AF (1 page)
11 December 2001Company name changed jewels for celebrities LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed jewels for celebrities LIMITED\certificate issued on 11/12/01 (2 pages)
2 November 2001Company name changed le brasserie LIMITED\certificate issued on 02/11/01 (3 pages)
2 November 2001Company name changed le brasserie LIMITED\certificate issued on 02/11/01 (3 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page)
5 April 2001Registered office changed on 05/04/01 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page)
5 April 2001Return made up to 27/04/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Return made up to 27/04/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 May 1999Return made up to 27/04/99; no change of members (6 pages)
24 May 1999Return made up to 27/04/99; no change of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 May 1998Return made up to 27/04/98; no change of members (4 pages)
13 May 1998Return made up to 27/04/98; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 May 1997Return made up to 27/04/97; full list of members (6 pages)
15 May 1997Return made up to 27/04/97; full list of members (6 pages)
26 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
26 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: holly mount 81 bridge lane bramhall cheshire SK7 3AS (1 page)
7 August 1996Registered office changed on 07/08/96 from: holly mount 81 bridge lane bramhall cheshire SK7 3AS (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 April 1996Incorporation (11 pages)
17 April 1996Incorporation (11 pages)