GBR-PRICE DEPOT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GBR-PRICE DEPOT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07105108

Incorporation date

15/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hph Accountants Llp, 54 Bootham, York YO30 7XZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon06/03/2026
Appointment of Mr James Philip Lewis-Ogden as a secretary on 2026-03-06
dot icon12/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon03/10/2025
Change of details for Weeland Gbr Limited as a person with significant control on 2025-08-04
dot icon02/09/2025
Current accounting period extended from 2025-08-31 to 2025-09-30
dot icon11/08/2025
Change of name notice
dot icon11/08/2025
Certificate of change of name
dot icon05/08/2025
Certificate of change of name
dot icon04/08/2025
Change of details for Weeland Gbr Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Alfreton Holdings Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Notification of Weeland Gbr Limited as a person with significant control on 2025-07-31
dot icon31/07/2025
Appointment of Mr Neil David Brogden as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mr Richard Ingham as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of David John Perry as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of David Ian Heeks as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Andrew Shaw as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Timothy James Brown as a director on 2025-07-31
dot icon31/07/2025
Registered office address changed from 10 Roman Ridge Road Sheffield S9 1GB England to C/O Hph Accountants Llp 54 Bootham York YO30 7XZ on 2025-07-31
dot icon26/02/2025
Change of details for Alfreton Holdings Limited as a person with significant control on 2023-10-23
dot icon07/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon22/01/2025
Register inspection address has been changed from Copthall House 1 New Road Stourbridge DY8 1PH England to 10 10 Roman Ridge Road Sheffield S9 1GB
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Register(s) moved to registered office address 10 Roman Ridge Road Sheffield S9 1GB
dot icon18/12/2023
Register(s) moved to registered office address 10 Roman Ridge Road Sheffield S9 1GB
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon23/10/2023
Registered office address changed from Dartmouth House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 10 Roman Ridge Road Sheffield S9 1GB on 2023-10-23
dot icon14/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon09/11/2022
Appointment of Mr David John Perry as a director on 2022-09-01
dot icon30/09/2022
Accounts for a small company made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon17/11/2021
Register inspection address has been changed from C/O Garrandale No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP England to Copthall House 1 New Road Stourbridge DY8 1PH
dot icon14/05/2021
Accounts for a small company made up to 2020-08-31
dot icon11/03/2021
Termination of appointment of Stefan Gackowski as a secretary on 2021-03-11
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon30/11/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon13/07/2020
Register inspection address has been changed from No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN United Kingdom to C/O Garrandale No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP
dot icon10/07/2020
Satisfaction of charge 071051080001 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon29/10/2019
Register inspection address has been changed from No.7 Northedge Business Park Alfreton Road Derby DE21 4AP England to No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN
dot icon08/10/2019
Register(s) moved to registered inspection location No.7 Northedge Business Park Alfreton Road Derby DE21 4AP
dot icon08/10/2019
Register inspection address has been changed to No.7 Northedge Business Park Alfreton Road Derby DE21 4AP
dot icon07/10/2019
Registered office address changed from C/O Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP to Dartmouth House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 2019-10-07
dot icon22/02/2019
Appointment of Mr David Ian Heeks as a director on 2019-02-22
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2018-02-28
dot icon12/04/2018
Second filing for the appointment of Andrew Shaw as a director
dot icon28/03/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Stefan Gackowski as a secretary on 2018-01-15
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon21/12/2017
Notification of Alfreton Holdings Limited as a person with significant control on 2017-01-09
dot icon21/12/2017
Cessation of Garrandale Limited as a person with significant control on 2017-01-09
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Change of name notice
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon26/01/2017
Change of share class name or designation
dot icon26/01/2017
Resolutions
dot icon11/01/2017
Termination of appointment of Andrew Millington as a director on 2017-01-09
dot icon11/01/2017
Termination of appointment of Malcolm Jeremy Prentice as a director on 2017-01-09
dot icon11/01/2017
Appointment of Mr Andrew Shaw as a director on 2017-01-09
dot icon11/01/2017
Registration of charge 071051080001, created on 2017-01-09
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon20/05/2016
Appointment of Mr Timothy James Brown as a director on 2016-04-15
dot icon20/05/2016
Termination of appointment of John Spencer Foxcroft as a director on 2016-04-15
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2014-02-28
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2013-02-28
dot icon20/05/2013
Previous accounting period extended from 2012-10-31 to 2013-02-28
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr John Spencer Foxcroft on 2011-12-20
dot icon21/12/2011
Director's details changed for Mr Malcolm Jeremy Prentice on 2011-12-01
dot icon16/06/2011
Appointment of Mr Andrew Millington as a director
dot icon08/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/03/2011
Accounts for a small company made up to 2010-10-31
dot icon10/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon25/08/2010
Appointment of Malcolm Jeremy Prentice as a director
dot icon25/08/2010
Memorandum and Articles of Association
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon28/01/2010
Registered office address changed from St Peters House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 2010-01-28
dot icon28/01/2010
Appointment of John Spencer Foxcroft as a director
dot icon28/01/2010
Termination of appointment of David Kaplan as a director
dot icon28/01/2010
Termination of appointment of Keelex Corporate Services Limited as a director
dot icon26/01/2010
Particulars of variation of rights attached to shares
dot icon26/01/2010
Change of share class name or designation
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon26/01/2010
Resolutions
dot icon15/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-69.42 % *

* during past year

Cash in Bank

£251,372.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
301.48K
-
0.00
821.91K
-
2022
11
172.27K
-
0.00
251.37K
-
2022
11
172.27K
-
0.00
251.37K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

172.27K £Descended-42.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.37K £Descended-69.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaplan, David
Director
15/12/2009 - 18/01/2010
13
Shaw, Andrew
Director
09/01/2017 - 31/07/2025
2
Millington, Andrew
Director
01/06/2011 - 09/01/2017
7
Foxcroft, John Spencer
Director
18/01/2010 - 15/04/2016
7
Brogden, Neil David
Director
31/07/2025 - Present
10

Persons with Significant Control

3
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 GBR-PRICE DEPOT SOLUTIONS LIMITED

GBR-PRICE DEPOT SOLUTIONS LIMITED is an(a) Active company incorporated on 15/12/2009 with the registered office located at C/O Hph Accountants Llp, 54 Bootham, York YO30 7XZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of GBR-PRICE DEPOT SOLUTIONS LIMITED?

toggle

GBR-PRICE DEPOT SOLUTIONS LIMITED is currently Active. It was registered on 15/12/2009 .

Where is GBR-PRICE DEPOT SOLUTIONS LIMITED located?

toggle

GBR-PRICE DEPOT SOLUTIONS LIMITED is registered at C/O Hph Accountants Llp, 54 Bootham, York YO30 7XZ.

What does GBR-PRICE DEPOT SOLUTIONS LIMITED do?

toggle

GBR-PRICE DEPOT SOLUTIONS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does GBR-PRICE DEPOT SOLUTIONS LIMITED have?

toggle

GBR-PRICE DEPOT SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for GBR-PRICE DEPOT SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr James Philip Lewis-Ogden as a secretary on 2026-03-06.