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.
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 |
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 |
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 |