Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Lyndhurst Road, Godwinscroft Bransgore Dorset BH23 8JY |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Secretary Name | John Henri Constantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2021) |
Role | Secretary |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2024) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Website | gb.co.uk |
---|---|
Telephone | 01244 657333 |
Telephone region | Chester |
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gb Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 26/10/2016 (7 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 26/10/2016 (7 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates
|
26 October 2016 | Confirmation statement made on 26 October 2016 with updates
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 September 2014 | Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page) |
3 January 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
3 January 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page) |
9 November 2012 | Secretary's details changed for John Henri Constantin on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from GB house, kingsfield court chester business park chester CH4 9GB (1 page) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from GB house, kingsfield court chester business park chester CH4 9GB (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o GB group PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
8 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 November 2005 | Return made up to 26/10/05; full list of members
|
17 November 2005 | Return made up to 26/10/05; full list of members
|
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
14 April 2003 | Company name changed dott LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed dott LIMITED\certificate issued on 13/04/03 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members
|
26 November 2002 | Return made up to 26/10/02; full list of members
|
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 620 woodchurch road birkenhead merseyside CH43 0TT (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 620 woodchurch road birkenhead merseyside CH43 0TT (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
15 December 2000 | Return made up to 26/10/00; full list of members
|
15 December 2000 | Return made up to 26/10/00; full list of members
|
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 October 1999 | New secretary appointed;new director appointed (3 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed;new director appointed (3 pages) |
29 October 1999 | New director appointed (3 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (3 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |