GB CONSTRUCTION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

GB CONSTRUCTION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188226

Incorporation date

19/04/1996

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 19/04/1996)
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Linda Jayne Lister as a director on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon26/09/2024
Satisfaction of charge 6 in full
dot icon26/09/2024
Satisfaction of charge 031882260007 in full
dot icon26/09/2024
Satisfaction of charge 031882260008 in full
dot icon26/09/2024
Registration of charge 031882260010, created on 2024-09-23
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/01/2024
Confirmation statement made on 2023-03-08 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Satisfaction of charge 3 in full
dot icon13/02/2023
Appointment of Mrs Allison Louise Scholefield as a director on 2023-02-09
dot icon22/12/2022
Change of details for Gb Construction Supplies Eot Limited as a person with significant control on 2022-02-01
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/05/2022
Notification of Gb Construction Supplies Eot Limited as a person with significant control on 2022-02-01
dot icon10/05/2022
Cessation of Gb Construction Holdings Limited as a person with significant control on 2022-02-01
dot icon07/02/2022
Registration of charge 031882260009, created on 2022-02-01
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/04/2018
Director's details changed for Mr Adam Glover on 2017-12-04
dot icon09/04/2018
Registration of charge 031882260008, created on 2018-03-27
dot icon05/04/2018
Registration of charge 031882260007, created on 2018-03-27
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
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 icon18/02/2016
Satisfaction of charge 5 in full
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 icon30/04/2015
Annual return made up to 2015-04-19 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 icon22/07/2014
Certificate of change of name
dot icon22/07/2014
Change of name notice
dot icon14/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon16/07/2013
Satisfaction of charge 4 in full
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 on 2013-07-10
dot icon10/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon14/01/2013
Appointment of Adam Glover as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/10/2012
Termination of appointment of Cathryn Garside as a director
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon26/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for Cathryn Louise Garside on 2009-10-01
dot icon26/04/2010
Director's details changed for Andrew Martin Garside on 2009-10-01
dot icon07/10/2009
Accounts for a small company made up to 2009-06-30
dot icon08/05/2009
Return made up to 19/04/09; full list of members
dot icon05/05/2009
Particulars of contract relating to shares
dot icon05/05/2009
Ad 03/04/09\gbp si 13536@1=13536\gbp ic 54464/68000\
dot icon05/05/2009
Resolutions
dot icon20/11/2008
Full accounts made up to 2008-06-30
dot icon29/09/2008
Gbp ic 58943/54464\28/07/08\gbp sr 4479@1=4479\
dot icon25/04/2008
Return made up to 19/04/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-06-30
dot icon15/05/2007
Return made up to 19/04/07; full list of members
dot icon03/04/2007
Amended full accounts made up to 2006-06-30
dot icon23/01/2007
Nc dec already adjusted 23/06/06
dot icon10/01/2007
£ ic 70010/58943 23/06/06 £ sr 11067@1=11067
dot icon15/12/2006
Accounts for a small company made up to 2006-06-30
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
Secretary resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon16/05/2006
Return made up to 19/04/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: the barn, hare park mill liversedge west yorkshire WF15 8EP
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon27/02/2006
Director resigned
dot icon28/09/2005
£ ic 89583/74269 30/06/05 £ sr 15314@1=15314
dot icon20/09/2005
Resolutions
dot icon09/09/2005
£ sr 4255@1 14/03/05
dot icon01/09/2005
Registered office changed on 01/09/05 from: fountain house brookwoods industrial estate burrwood way stainland road holywell green halifax west yorkshire HX4 9BH
dot icon24/08/2005
Resolutions
dot icon25/07/2005
Return made up to 19/04/05; no change of members
dot icon12/05/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon03/05/2005
New director appointed
dot icon28/04/2005
Ad 22/04/05--------- £ si 4@1=4 £ ic 89579/89583
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned;director resigned
dot icon21/12/2004
Accounts for a small company made up to 2004-04-30
dot icon15/07/2004
Return made up to 19/04/04; full list of members
dot icon24/09/2003
Director resigned
dot icon15/09/2003
Certificate of change of name
dot icon28/08/2003
Accounts for a small company made up to 2003-04-30
dot icon12/06/2003
Return made up to 19/04/03; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon06/11/2002
Accounts for a small company made up to 2002-04-30
dot icon30/10/2002
Registered office changed on 30/10/02 from: unit 4 victoria mills carr street liversedge west yorkshire
dot icon20/09/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 19/04/02; full list of members
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Director resigned
dot icon11/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Accounts for a small company made up to 2001-04-30
dot icon27/06/2001
Return made up to 19/04/01; full list of members
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Ad 31/05/01--------- £ si 4479@1=4479 £ ic 85100/89579
dot icon12/07/2000
Accounts for a small company made up to 2000-04-30
dot icon02/05/2000
Return made up to 19/04/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-04-30
dot icon24/05/1999
Return made up to 19/04/99; no change of members
dot icon04/09/1998
Ad 28/08/98--------- £ si 29@1=29 £ ic 85071/85100
dot icon25/07/1998
Accounts for a small company made up to 1998-04-30
dot icon24/04/1998
Return made up to 19/04/98; full list of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon18/12/1997
Ad 01/12/97--------- £ si 2@1=2 £ ic 85069/85071
dot icon15/12/1997
New director appointed
dot icon08/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Ad 24/04/97--------- £ si 16069@1=16069 £ ic 69000/85069
dot icon18/06/1997
Return made up to 19/04/97; full list of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon15/09/1996
New director appointed
dot icon17/07/1996
Ad 12/07/96--------- £ si 68998@1=68998 £ ic 2/69000
dot icon17/07/1996
Resolutions
dot icon17/07/1996
£ nc 1000/100000 12/07/96
dot icon07/06/1996
Particulars of mortgage/charge
dot icon24/05/1996
Certificate of change of name
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Registered office changed on 21/05/96 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
Registered office changed on 06/05/96 from: 1 mitchell lane bristol avon BS1 6BU.
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
Director resigned
dot icon19/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-82.56 % *

* during past year

Cash in Bank

£110,704.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
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
9
954.53K
-
0.00
634.64K
-
2022
9
1.35M
-
0.00
110.70K
-
2022
9
1.35M
-
0.00
110.70K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.35M £Ascended41.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.70K £Descended-82.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Linda Jayne
Director
24/03/1997 - 31/03/2025
3
Scholefield, Allison Louise
Director
09/02/2023 - Present
3
Glover, Adam
Director
20/12/2012 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GB CONSTRUCTION SUPPLIES LIMITED

GB CONSTRUCTION SUPPLIES LIMITED is an(a) Active company incorporated on 19/04/1996 with the registered office located at Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire WF15 8HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GB CONSTRUCTION SUPPLIES LIMITED?

toggle

GB CONSTRUCTION SUPPLIES LIMITED is currently Active. It was registered on 19/04/1996 .

Where is GB CONSTRUCTION SUPPLIES LIMITED located?

toggle

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

What does GB CONSTRUCTION SUPPLIES LIMITED do?

toggle

GB CONSTRUCTION SUPPLIES LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does GB CONSTRUCTION SUPPLIES LIMITED have?

toggle

GB CONSTRUCTION SUPPLIES LIMITED had 9 employees in 2022.

What is the latest filing for GB CONSTRUCTION SUPPLIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-08 with no updates.