Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.B. WHOLESALE LIMITED
Company Information for

G.B. WHOLESALE LIMITED

STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
Company Registration Number
00609830
Private Limited Company
Active

Company Overview

About G.b. Wholesale Ltd
G.B. WHOLESALE LIMITED was founded on 1958-08-18 and has its registered office in London. The organisation's status is listed as "Active". G.b. Wholesale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.B. WHOLESALE LIMITED
 
Legal Registered Office
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE
Other companies in E17
 
Filing Information
Company Number 00609830
Company ID Number 00609830
Date formed 1958-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 15:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.B. WHOLESALE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOTHIA BUSINESS ADVISORS LIMITED   KOUNNIS AND PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G.B. WHOLESALE LIMITED
The following companies were found which have the same name as G.B. WHOLESALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.B. WHOLESALES LLC 3310 SLATER RD FERNDALE WA 982489011 Active Company formed on the 2015-09-30

Company Officers of G.B. WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
CLARE LILLIAN BRUDNEY
Company Secretary 1991-06-14
CLARE LILLIAN BRUDNEY
Director 1991-06-14
GERALD BRUDNEY
Director 1991-06-14
PAUL NICHOLAS BRUDNEY
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS BRUDNEY
Director 1992-11-06 1995-07-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25APPOINTMENT TERMINATED, DIRECTOR CLARE LILLIAN BRUDNEY
2023-10-25Termination of appointment of Clare Lillian Brudney on 2023-10-07
2023-10-25CESSATION OF CLARE LILLIAN BRUDNEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25PSC07CESSATION OF CLARE LILLIAN BRUDNEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25TM02Termination of appointment of Clare Lillian Brudney on 2023-10-07
2023-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LILLIAN BRUDNEY
2023-06-23CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BRUDNEY
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17PSC04Change of details for person with significant control
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRUDNEY
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-14PSC04Change of details for Mrs Clare Lillian Brudney as a person with significant control on 2018-11-09
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15PSC04Change of details for Mrs Clare Lillian Brudney as a person with significant control on 2017-04-20
2017-07-04PSC04Change of details for Mrs Clare Lillian Brudney as a person with significant control on 2016-06-15
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-30PSC07CESSATION OF GERALD BRUDNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LILLIAN BRUDNEY
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD BRUDNEY
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0114/06/14 ANNUAL RETURN FULL LIST
2014-04-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-14AR0114/06/12 ANNUAL RETURN FULL LIST
2012-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-14AR0114/06/11 ANNUAL RETURN FULL LIST
2010-09-08AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-14AR0114/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS BRUDNEY / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LILLIAN BRUDNEY / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRUDNEY / 14/06/2010
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-18363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-22363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-28363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/04
2004-06-29363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-13363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2002-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/02
2002-07-08363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-23363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-11363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/99
1999-07-22363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-19363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-06363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-20363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-08-25288DIRECTOR RESIGNED
1995-06-27363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-06-27288DIRECTOR'S PARTICULARS CHANGED
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 14-15 ST. JAMES CHAMBERS NORTH MALL EDMONTON GRN. EDMONTON, LONDON N9 0UD
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-14363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-21363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-17288NEW DIRECTOR APPOINTED
1992-11-04395PARTICULARS OF MORTGAGE/CHARGE
1992-06-17363sRETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS
1992-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-24363bRETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to G.B. WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.B. WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-08-13 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1980-12-04 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-12-04 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-12-04 Outstanding WILLIAMS & GLYN'S ROAD LIMITED
DEBENTURE 1980-11-13 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-11-10 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-11-10 Outstanding WILLIAMS & GLYN'S BANK LIMITED
MORTGAGE 1980-08-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-08-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-08-11 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 865,144
Creditors Due Within One Year 2012-09-30 £ 866,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.B. WHOLESALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0
Current Assets 2013-09-30 £ 1,494,374
Current Assets 2012-09-30 £ 1,477,680
Debtors 2013-09-30 £ 461,999
Debtors 2012-09-30 £ 370,324
Fixed Assets 2013-09-30 £ 4,312,386
Fixed Assets 2012-09-30 £ 2,850,766
Secured Debts 2013-09-30 £ 452,138
Secured Debts 2012-09-30 £ 455,589
Shareholder Funds 2013-09-30 £ 4,941,616
Shareholder Funds 2012-09-30 £ 3,462,001
Stocks Inventory 2013-09-30 £ 1,032,335
Stocks Inventory 2012-09-30 £ 1,107,316
Tangible Fixed Assets 2013-09-30 £ 3,262,386
Tangible Fixed Assets 2012-09-30 £ 1,800,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.B. WHOLESALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.B. WHOLESALE LIMITED
Trademarks
We have not found any records of G.B. WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.B. WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as G.B. WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.B. WHOLESALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.B. WHOLESALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.B. WHOLESALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3