GB CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GB CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770758

Incorporation date

11/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire WF15 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon05/03/2026
Registration of charge 067707580007, created on 2026-03-04
dot icon04/03/2026
Registration of charge 067707580006, created on 2026-03-04
dot icon28/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon02/10/2025
Satisfaction of charge 2 in full
dot icon02/10/2025
Satisfaction of charge 067707580004 in full
dot icon02/10/2025
Satisfaction of charge 067707580003 in full
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Satisfaction of charge 1 in full
dot icon13/02/2023
Appointment of Mrs Allison Louise Scholefield as a director on 2023-02-09
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Cessation of Adam Glover as a person with significant control on 2022-02-01
dot icon23/02/2022
Notification of Gb Construction Supplies Eot Ltd as a person with significant control on 2022-02-01
dot icon07/02/2022
Registration of charge 067707580005, created on 2022-02-01
dot icon11/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Registration of charge 067707580004, created on 2018-03-27
dot icon29/03/2018
Registration of charge 067707580003, created on 2018-03-27
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon13/12/2017
Secretary's details changed for Allison Louise Scholefield on 2017-12-12
dot icon13/12/2017
Director's details changed for Mrs Linda Jayne Lister on 2017-12-12
dot icon05/12/2017
Director's details changed for Mr Adam Glover on 2017-11-23
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/06/2016
Resolutions
dot icon26/06/2016
Change of share class name or designation
dot icon23/05/2016
Appointment of Linda Jayne Lister as a director on 2016-05-16
dot icon15/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/03/2016
Director's details changed for Adam Glover on 2016-02-18
dot icon15/01/2016
Termination of appointment of Christopher Lister as a director on 2016-01-08
dot icon13/01/2016
Termination of appointment of Christopher Lister as a director on 2016-01-08
dot icon12/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon16/12/2013
Particulars of variation of rights attached to shares
dot icon16/12/2013
Cancellation of shares. Statement of capital on 2013-12-16
dot icon16/12/2013
Change of share class name or designation
dot icon16/12/2013
Resolutions
dot icon11/07/2013
Termination of appointment of Kevin Heaton as a director
dot icon11/07/2013
Termination of appointment of Andrew Garside as a director
dot icon10/07/2013
Registered office address changed from the Barn Hare Park Mill Hare Park Lane Liversedge West Yorkshire WF15 8EP United Kingdom on 2013-07-10
dot icon05/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/12/2011
Director's details changed for Kevin Paul Heaton on 2011-12-19
dot icon28/10/2011
Full accounts made up to 2011-06-30
dot icon11/10/2011
Director's details changed for Adam Glover on 2011-10-11
dot icon03/10/2011
Purchase of own shares.
dot icon21/04/2011
Director's details changed for Adam Glover on 2011-04-21
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Registered office address changed from the Barn Hare Park Mill Hare Park Lane Liversedge West Yorkshire WF158HN United Kingdom on 2010-01-15
dot icon15/01/2010
Registered office address changed from the Barn Hare Park Lane Liversedge WF15 8EP on 2010-01-15
dot icon13/10/2009
Full accounts made up to 2009-06-30
dot icon05/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon25/09/2009
Director appointed andrew martin garside
dot icon23/09/2009
Director appointed christopher lister
dot icon07/05/2009
Statement of affairs
dot icon07/05/2009
Ad 03/04/09\gbp si 68000@1=68000\gbp ic 32000/100000\
dot icon07/05/2009
Ad 03/04/09\gbp si 31968@1=31968\gbp ic 32/32000\
dot icon11/12/2008
Secretary appointed allison louise scholefield
dot icon11/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-90.59 % *

* during past year

Cash in Bank

£2,280.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
319.53K
-
0.00
24.23K
-
2022
2
320.18K
-
0.00
2.28K
-
2022
2
320.18K
-
0.00
2.28K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

320.18K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28K £Descended-90.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholefield, Allison Louise
Secretary
11/12/2008 - Present
3
Garside, Andrew Martin
Director
06/04/2009 - 01/07/2013
11
Scholefield, Allison Louise
Director
09/02/2023 - Present
3
Lister, Christopher
Director
06/04/2009 - 08/01/2016
6
Glover, Adam
Director
11/12/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GB CONSTRUCTION HOLDINGS LIMITED

GB CONSTRUCTION HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire WF15 8HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GB CONSTRUCTION HOLDINGS LIMITED?

toggle

GB CONSTRUCTION HOLDINGS LIMITED is currently Active. It was registered on 11/12/2008 .

Where is GB CONSTRUCTION HOLDINGS LIMITED located?

toggle

GB CONSTRUCTION HOLDINGS LIMITED is registered at Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire WF15 8HN.

What does GB CONSTRUCTION HOLDINGS LIMITED do?

toggle

GB CONSTRUCTION HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GB CONSTRUCTION HOLDINGS LIMITED have?

toggle

GB CONSTRUCTION HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for GB CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Registration of charge 067707580007, created on 2026-03-04.