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

G & B FOAM (HIGH WYCOMBE) LIMITED

THE CLOCK HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT,
Company Registration Number
01263665
Private Limited Company
Active

Company Overview

About G & B Foam (high Wycombe) Ltd
G & B FOAM (HIGH WYCOMBE) LIMITED was founded on 1976-06-17 and has its registered office in Marlow. The organisation's status is listed as "Active". G & B Foam (high Wycombe) 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 FOAM (HIGH WYCOMBE) LIMITED
 
Legal Registered Office
THE CLOCK HOUSE
STATION APPROACH
MARLOW
BUCKINGHAMSHIRE
SL7 1NT
Other companies in SL7
 
Filing Information
Company Number 01263665
Company ID Number 01263665
Date formed 1976-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB385827113  
Last Datalog update: 2024-04-06 17:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & B FOAM (HIGH WYCOMBE) LIMITED
The accountancy firm based at this address is PINK AFFINITY 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.

Company Officers of G & B FOAM (HIGH WYCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREA MATHEWS
Company Secretary 2009-11-25
BENJAMIN BAILEY
Director 2008-04-01
JOHN CALDWELL
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT EDWARD CROSS
Director 1994-04-06 2016-01-12
ANDREA FRANCOISE MATHEWS
Company Secretary 2006-03-31 2009-11-25
ISABEL ANN BAILEY
Director 2006-03-31 2009-11-25
CLIVE BRUCE BAILEY
Director 1990-12-31 2006-04-04
ISABEL ANN BAILEY
Company Secretary 1990-12-31 2006-03-31
GWYNFYOD JOHN GROVES
Director 1990-12-31 2002-07-31
ISABEL ANN BAILEY
Director 1990-12-31 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN BAILEY WATERGOLD LIMITED Director 2010-06-01 CURRENT 1984-06-14 Active

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
2024-04-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-10-18Statement of capital on GBP 100.00
2023-06-14Particulars of variation of rights attached to shares
2023-06-14Particulars of variation of rights attached to shares
2023-04-17Statement by Directors
2023-04-17Solvency Statement dated 03/04/23
2023-03-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24DIRECTOR APPOINTED MR ANDREA FRANCOISE MATTHEWS
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24AP01DIRECTOR APPOINTED MR ANDREA FRANCOISE MATTHEWS
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2022-10-04Director's details changed for Mr Benjamin Bailey on 2022-10-01
2022-10-04CH01Director's details changed for Mr Benjamin Bailey on 2022-10-01
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10Director's details changed for Mr Benjamin Bailey on 2021-12-30
2022-01-10CH01Director's details changed for Mr Benjamin Bailey on 2021-12-30
2021-02-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-03-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02CH01Director's details changed for John Caldwell on 2017-12-30
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWARD CROSS
2016-01-12CH01Director's details changed for Mr Benjamin Bailey on 2016-01-12
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Grant Edward Cross on 2015-01-05
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Mr Benjamin Bailey on 2013-11-15
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDWELL / 31/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BAILEY / 31/12/2011
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/11 FROM 141 Stanmore Hill Stanmore Middx HA7 3ED
2011-01-04AR0131/12/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD CROSS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDWELL / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BAILEY / 31/12/2009
2010-01-14AP03SECRETARY APPOINTED MRS ANDREA MATHEWS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL BAILEY
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREA MATHEWS
2009-04-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-10AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-01288aDIRECTOR APPOINTED MR BENJAMIN BAILEY
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-04288bSECRETARY RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-28395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-05-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0211492 Active Licenced property: SANDS INDUSTRIAL ESTATE LANE END ROAD HIGH WYCOMBE GB HP12 4HG. Correspondance address: LANE END ROAD VALLEY WORKS SANDS INDUSTRIAL ESTATE HIGH WYCOMBE SANDS INDUSTRIAL ESTATE GB HP12 4HG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FOAM (HIGH WYCOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-28 Outstanding WATERGOLD LIMITED
Creditors
Creditors Due Within One Year 2012-08-01 £ 815,626
Creditors Due Within One Year 2011-08-01 £ 688,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FOAM (HIGH WYCOMBE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 120
Called Up Share Capital 2011-08-01 £ 120
Cash Bank In Hand 2012-08-01 £ 505,243
Cash Bank In Hand 2011-08-01 £ 447,365
Current Assets 2012-08-01 £ 1,018,428
Current Assets 2011-08-01 £ 1,041,808
Debtors 2012-08-01 £ 447,298
Debtors 2011-08-01 £ 540,885
Fixed Assets 2012-08-01 £ 5,963
Fixed Assets 2011-08-01 £ 22,517
Shareholder Funds 2012-08-01 £ 68,286
Shareholder Funds 2011-08-01 £ 140,141
Stocks Inventory 2012-08-01 £ 65,887
Stocks Inventory 2011-08-01 £ 53,558
Tangible Fixed Assets 2012-08-01 £ 5,963
Tangible Fixed Assets 2011-08-01 £ 22,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & B FOAM (HIGH WYCOMBE) LIMITED registering or being granted any patents
Domain Names

G & B FOAM (HIGH WYCOMBE) LIMITED owns 2 domain names.

foamsupplies.co.uk   gbfoam.co.uk  

Trademarks
We have not found any records of G & B FOAM (HIGH WYCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & B FOAM (HIGH WYCOMBE) 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 (46900 - Non-specialised wholesale trade) as G & B FOAM (HIGH WYCOMBE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where G & B FOAM (HIGH WYCOMBE) 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 FOAM (HIGH WYCOMBE) 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 FOAM (HIGH WYCOMBE) 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.