GB INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

GB INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00269810

Incorporation date

01/11/1932

Size

Full

Contacts

Registered address

Registered address

Dock Road, Felixstowe, Suffolk IP11 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1932)
dot icon23/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/04/2026
Replacement Filing for the appointment of Mr Francisco Pereira Da Conceicoa as a director
dot icon10/06/2025
Full accounts made up to 2025-01-31
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon19/06/2024
Termination of appointment of Johannes Gerhardus Steenkamp as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Vincent Dzedzej as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Victor Moises Martins De Melo as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Nicolai Francis Jensen as a director on 2024-06-18
dot icon17/06/2024
Full accounts made up to 2024-01-31
dot icon22/05/2024
Secretary's details changed for Ainsley Buck on 2024-05-22
dot icon14/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon14/02/2024
Statement of company's objects
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon22/06/2023
Full accounts made up to 2023-01-31
dot icon22/06/2023
Appointment of Mr William Nankervis as a director on 2023-06-22
dot icon22/06/2023
Termination of appointment of Jean Frederic Chagnon as a director on 2023-06-22
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/06/2022
Full accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon01/04/2022
Termination of appointment of Francois Leblanc as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Francisco Pereira Da Conceicoa as a director on 2022-04-01
dot icon16/07/2021
Full accounts made up to 2021-01-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon16/12/2020
Termination of appointment of Ronald Michael Chell as a director on 2020-12-16
dot icon29/07/2020
Full accounts made up to 2020-01-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon25/10/2019
Full accounts made up to 2019-01-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon07/09/2018
Full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon22/09/2017
Full accounts made up to 2017-01-31
dot icon19/06/2017
Appointment of Mr Victor Moises Martins De Melo as a director on 2017-06-16
dot icon16/06/2017
Termination of appointment of Martin Julian Perling as a director on 2017-06-16
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/11/2016
Director's details changed for Mr. Jean Frederic Chagnon on 2016-11-10
dot icon08/11/2016
Director's details changed for Mr Antoine Chagnon on 2016-10-26
dot icon16/08/2016
Full accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-01-31
dot icon12/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-01-31
dot icon15/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/09/2013
Resolutions
dot icon16/08/2013
Full accounts made up to 2013-01-31
dot icon26/06/2013
Appointment of Mr Francois Leblanc as a director
dot icon24/06/2013
Appointment of Mr Antoine Chagnon as a director
dot icon21/06/2013
Appointment of Mr Johannes Gerhardus Steenkamp as a director
dot icon21/06/2013
Appointment of Mr Martin Julian Perling as a director
dot icon21/06/2013
Termination of appointment of Guy Marleau as a director
dot icon21/06/2013
Termination of appointment of Jordan Brent as a director
dot icon21/06/2013
Termination of appointment of Raymond Stout as a director
dot icon21/06/2013
Termination of appointment of Rudolf Kreuz as a director
dot icon17/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/07/2010
Full accounts made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon12/04/2010
Director's details changed for Dr Ronald Michael Chell on 2010-04-12
dot icon12/04/2010
Director's details changed for Jordan Brent on 2010-04-12
dot icon12/04/2010
Director's details changed for Rudolf Kreuz on 2010-04-12
dot icon12/04/2010
Director's details changed for Guy Georges Marleau on 2010-04-12
dot icon12/04/2010
Director's details changed for Raymond John Stout on 2010-04-12
dot icon12/04/2010
Director's details changed for Jean Chagnon on 2010-04-12
dot icon13/12/2009
Resolutions
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Accounting reference date extended from 31/12/2009 to 31/01/2010
dot icon01/09/2009
Director appointed jordan brent
dot icon01/09/2009
Director appointed rudolf kreuz
dot icon01/09/2009
Director appointed raymond john stout
dot icon01/09/2009
Director appointed jean frederic chagnon
dot icon01/09/2009
Director appointed guy georges marleau
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Appointment terminated director mehdi ouazzani hassani
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon07/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Director resigned
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 12/04/07; full list of members
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 12/04/06; full list of members
dot icon22/02/2006
Ad 15/02/06--------- £ si 1@1=1 £ ic 199000/199001
dot icon06/09/2005
Certificate of change of name
dot icon12/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 12/04/05; full list of members
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 12/04/04; full list of members
dot icon08/03/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/05/2003
Return made up to 12/04/03; full list of members
dot icon02/05/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned;director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 12/04/02; full list of members
dot icon28/12/2001
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 12/04/01; full list of members
dot icon13/11/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 12/04/00; full list of members
dot icon01/02/2000
Certificate of change of name
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Resolutions
dot icon17/09/1999
Director's particulars changed
dot icon01/09/1999
New director appointed
dot icon16/08/1999
Director's particulars changed
dot icon29/04/1999
Return made up to 12/04/99; no change of members
dot icon08/03/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon15/10/1998
Full accounts made up to 1997-12-28
dot icon07/09/1998
New secretary appointed;new director appointed
dot icon07/09/1998
Secretary resigned;director resigned
dot icon21/04/1998
Return made up to 12/04/98; full list of members
dot icon13/03/1998
Director's particulars changed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Secretary's particulars changed
dot icon06/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/04/1997
Return made up to 12/04/97; no change of members
dot icon24/04/1997
Secretary resigned;director resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 12/04/96; full list of members
dot icon12/02/1996
Director resigned;new director appointed
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon20/10/1995
Secretary's particulars changed
dot icon19/10/1995
New director appointed
dot icon04/05/1995
Return made up to 12/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Director resigned
dot icon22/04/1994
Return made up to 12/04/94; no change of members
dot icon17/11/1993
Director resigned
dot icon27/10/1993
Full accounts made up to 1993-01-02
dot icon26/04/1993
Return made up to 12/04/93; full list of members
dot icon23/03/1993
New director appointed
dot icon16/02/1993
Director resigned
dot icon24/11/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon14/05/1992
Return made up to 12/04/92; full list of members
dot icon06/01/1992
New secretary appointed;new director appointed
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Secretary resigned;director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-29
dot icon23/07/1991
New director appointed
dot icon02/05/1991
Return made up to 12/04/91; full list of members
dot icon19/04/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon27/04/1990
Full accounts made up to 1989-12-30
dot icon27/04/1990
Return made up to 13/04/90; full list of members
dot icon20/10/1989
New director appointed
dot icon20/10/1989
Director resigned
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 10/05/89; full list of members
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Director resigned;new director appointed
dot icon05/10/1988
Registered office changed on 05/10/88 from: 11/12 appold street london EC2A 2AP
dot icon09/08/1988
Return made up to 23/06/88; full list of members
dot icon09/08/1988
Full group accounts made up to 1988-01-02
dot icon24/01/1988
Director resigned
dot icon18/08/1987
New director appointed
dot icon05/08/1987
New director appointed
dot icon08/07/1987
Full group accounts made up to 1986-12-27
dot icon08/07/1987
Return made up to 21/05/87; full list of members
dot icon07/03/1987
Declaration of satisfaction of mortgage/charge
dot icon07/03/1987
New director appointed
dot icon14/02/1987
New director appointed
dot icon08/11/1986
Full accounts made up to 1985-12-28
dot icon21/10/1986
Return made up to 18/04/86; full list of members
dot icon12/08/1986
New director appointed
dot icon28/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1932
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

57
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
57
4.41M
-
43.89M
-
-
2023
57
4.41M
-
43.89M
-
-

Employees

2023

Employees

57 Ascended- *

Net Assets(GBP)

4.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

43.89M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jean Frederic Chagnon
Director
16/07/2009 - 22/06/2023
10
Pereira Da Conceicoa, Francisco
Director
01/04/2022 - Present
5
Chagnon, Antoine
Director
19/06/2013 - Present
6
Nankervis, William
Director
22/06/2023 - Present
-
Buck, Ainsley
Secretary
19/12/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51
GRANVILLE OIL & CHEMICALS LIMITEDUnit 29 Goldthorpe Industrial Estate, Goldthorpe, Rotherham, South Yorkshire S63 9BL
Active

Category:

Other treatment of petroleum products (excluding petrochemicals manufacture)

Comp. code:

01054646

Reg. date:

16/05/1972

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About GB INGREDIENTS LIMITED

GB INGREDIENTS LIMITED is an(a) Active company incorporated on 01/11/1932 with the registered office located at Dock Road, Felixstowe, Suffolk IP11 3QW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of GB INGREDIENTS LIMITED?

toggle

GB INGREDIENTS LIMITED is currently Active. It was registered on 01/11/1932 .

Where is GB INGREDIENTS LIMITED located?

toggle

GB INGREDIENTS LIMITED is registered at Dock Road, Felixstowe, Suffolk IP11 3QW.

What does GB INGREDIENTS LIMITED do?

toggle

GB INGREDIENTS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does GB INGREDIENTS LIMITED have?

toggle

GB INGREDIENTS LIMITED had 57 employees in 2023.

What is the latest filing for GB INGREDIENTS LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-12 with no updates.