Company NameG & B Accessories Limited
Company StatusActive
Company Number05881815
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr William Garratt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Secretary NameBrendan Shaw
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameBrendan Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2007(6 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameCalum Stuart Watson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2007(6 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMrs Angela Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU

Contact

Websitegandbaccessories.co.uk
Telephone01606 783484
Telephone regionNorthwich

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Mr William Garratt
90.00%
Ordinary A
5 at £1Brendan Shaw
5.00%
Ordinary B
5 at £1Calum Stuart Watson
5.00%
Ordinary B

Financials

Year2014
Net Worth£109,225
Cash£4,689
Current Liabilities£189,115

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

3 April 2007Delivered on: 11 April 2007
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
11 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2013Director's details changed for Brendan Shaw on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Mr William Garratt on 20 July 2013 (2 pages)
8 August 2013Secretary's details changed for Brendan Shaw on 20 July 2013 (1 page)
8 August 2013Secretary's details changed for Brendan Shaw on 20 July 2013 (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Director's details changed for Mr William Garratt on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Brendan Shaw on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Calum Stuart Watson on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Calum Stuart Watson on 20 July 2013 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Mr William Garratt on 20 July 2012 (2 pages)
26 July 2012Director's details changed for Mr William Garratt on 20 July 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 15 May 2012 (1 page)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2010Memorandum and Articles of Association (30 pages)
10 November 2010Memorandum and Articles of Association (30 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr William Garratt on 20 July 2010 (2 pages)
4 August 2010Director's details changed for Brendan Shaw on 20 July 2010 (2 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Calum Stuart Watson on 20 July 2010 (2 pages)
4 August 2010Director's details changed for Brendan Shaw on 20 July 2010 (2 pages)
4 August 2010Director's details changed for Mr William Garratt on 20 July 2010 (2 pages)
4 August 2010Director's details changed for Calum Stuart Watson on 20 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
23 January 2008Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 January 2008Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
23 January 2008Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
20 July 2006Incorporation (10 pages)
20 July 2006Incorporation (10 pages)