About

Registered Number: 02964801
Date of Incorporation: 05/09/1994 (29 years and 8 months ago)
Company Status: Receivership
Registered Address: C/O Flat 1 First Floor 1 Croft Road Neath C/O Flat 1, 1st Floor 1 Croft Road, Neath, Neath Port Talbot, SA11 1RW,

 

Based in Neath, Neath Port Talbot, G C B (Leisure) Ltd was founded on 05 September 1994, it's status at Companies House is "Receivership". There are 5 directors listed for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Adam Grant 10 October 2015 - 1
BRADSHAW, David Michael 10 November 2005 01 July 2011 1
SMITH, Barry Cain 05 September 1994 18 December 2005 1
SMITH, Gwyneth 05 September 1994 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alison 10 November 2005 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 14 May 2016
AD01 - Change of registered office address 14 May 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 28 September 2015
RM01 - N/A 29 April 2015
RM01 - N/A 29 April 2015
RM01 - N/A 29 April 2015
RM01 - N/A 29 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 December 2013
AAMD - Amended Accounts 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2012
AAMD - Amended Accounts 06 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 13 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 16 September 2009
AAMD - Amended Accounts 16 July 2009
AA - Annual Accounts 02 February 2009
AAMD - Amended Accounts 27 December 2008
363a - Annual Return 27 December 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 08 October 1998
395 - Particulars of a mortgage or charge 02 July 1998
395 - Particulars of a mortgage or charge 02 July 1998
395 - Particulars of a mortgage or charge 02 July 1998
395 - Particulars of a mortgage or charge 16 June 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 06 October 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
363s - Annual Return 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
288 - N/A 16 September 1994
287 - Change in situation or address of Registered Office 16 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2005 Outstanding

N/A

Legal mortgage 13 December 2005 Outstanding

N/A

Legal mortgage 13 December 2005 Outstanding

N/A

Legal mortgage 13 December 2005 Outstanding

N/A

Legal mortgage 13 December 2005 Outstanding

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Commercial mortgage 24 October 2001 Fully Satisfied

N/A

Commercial mortgage 24 October 2001 Fully Satisfied

N/A

Commercial mortgage 24 October 2001 Fully Satisfied

N/A

Legal mortgage 11 June 1998 Fully Satisfied

N/A

Legal mortgage 11 June 1998 Fully Satisfied

N/A

Legal mortgage 11 June 1998 Fully Satisfied

N/A

Debenture 08 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.