GBAC LIMITED

Register to unlock more data on OkredoRegister

GBAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246760

Incorporation date

05/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Memorandum and Articles of Association
dot icon11/12/2025
Appointment of Mrs Emma Dawson as a director on 2025-12-04
dot icon11/12/2025
Appointment of Mrs Victoria Davies as a director on 2025-12-04
dot icon08/12/2025
Registration of charge 042467600004, created on 2025-12-04
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon02/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Resolutions
dot icon30/01/2024
Statement of company's objects
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Termination of appointment of Geoffrey Britton as a director on 2021-08-17
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/08/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon10/07/2020
Director's details changed for Mrs Marie Louise Lang on 2020-07-05
dot icon20/12/2019
Appointment of Mrs Corinna Roberta Humphries as a director on 2019-12-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon11/07/2019
Change of details for Gbac Group Limited as a person with significant control on 2019-07-05
dot icon09/07/2019
Change of details for Gbac Group Limited as a person with significant control on 2019-07-05
dot icon27/03/2019
Termination of appointment of Corinna Roberta Humphries as a director on 2018-12-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Gbac Group Limited as a person with significant control on 2018-07-30
dot icon17/12/2018
Cessation of Geoffrey Britton as a person with significant control on 2018-07-30
dot icon17/12/2018
Cessation of Andrew John Boyle as a person with significant control on 2018-07-30
dot icon22/10/2018
Change of details for Mr Andrew John Boyle as a person with significant control on 2018-10-22
dot icon21/08/2018
Registration of charge 042467600003, created on 2018-08-20
dot icon31/07/2018
Termination of appointment of Andrew John Boyle as a director on 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon19/06/2018
Change of details for Mr Andrew John Boyle as a person with significant control on 2018-06-11
dot icon18/06/2018
Director's details changed for Mr Andrew John Boyle on 2018-06-11
dot icon29/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-31
dot icon24/05/2018
Appointment of Mrs Corinna Roberta Humphries as a director on 2018-05-21
dot icon24/05/2018
Appointment of Mrs Marie Louise Lang as a director on 2018-05-21
dot icon30/04/2018
Resolutions
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/09/2016
Appointment of Mrs Alyson Hannam as a secretary on 2016-09-30
dot icon30/09/2016
Termination of appointment of Karen Jane Woodhouse as a secretary on 2016-09-30
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/04/2016
Statement by Directors
dot icon06/04/2016
Statement of capital on 2016-04-06
dot icon06/04/2016
Solvency Statement dated 04/04/16
dot icon06/04/2016
Resolutions
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2010
Termination of appointment of Kevin Mckee as a director
dot icon08/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Kevin Patrick Mckee on 2010-07-05
dot icon08/07/2010
Secretary's details changed for Mrs Karen Jane Woodhouse on 2010-07-05
dot icon08/07/2010
Director's details changed for Mr Andrew John Boyle on 2010-07-05
dot icon08/07/2010
Director's details changed for Mr Geoffrey Britton on 2010-07-05
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 05/07/09; full list of members
dot icon04/08/2009
Director appointed mr andrew john boyle
dot icon04/08/2009
Ad 31/12/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon04/08/2009
Director appointed mr kevin patrick mckee
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/04/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/03/2008
Secretary appointed mrs karen jane woodhouse
dot icon10/03/2008
Appointment terminated secretary robert booth
dot icon24/07/2007
Return made up to 05/07/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/07/2006
Return made up to 05/07/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/11/2004
Accounts for a dormant company made up to 2003-07-31
dot icon27/08/2004
Certificate of change of name
dot icon24/08/2004
Compulsory strike-off action has been discontinued
dot icon19/08/2004
Return made up to 05/07/04; full list of members
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon10/08/2004
First Gazette notice for compulsory strike-off
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon15/04/2003
Compulsory strike-off action has been discontinued
dot icon15/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon14/01/2003
First Gazette notice for compulsory strike-off
dot icon05/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
338.80K
-
0.00
325.00
-
2022
32
394.91K
-
0.00
314.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Corinna Roberta
Director
20/12/2019 - Present
11
Davies, Victoria
Director
04/12/2025 - Present
6
Lang, Marie Louise
Director
21/05/2018 - Present
14
Dawson, Emma
Director
04/12/2025 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBAC LIMITED

GBAC LIMITED is an(a) Active company incorporated on 05/07/2001 with the registered office located at Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire S70 2SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBAC LIMITED?

toggle

GBAC LIMITED is currently Active. It was registered on 05/07/2001 .

Where is GBAC LIMITED located?

toggle

GBAC LIMITED is registered at Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire S70 2SB.

What does GBAC LIMITED do?

toggle

GBAC LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for GBAC LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.