Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB SUPPLIES 2002 LIMITED
Company Information for

GB SUPPLIES 2002 LIMITED

C/O DALZIEL LIMITED T/A DF DICKENS LITTLE TENNIS STREET SOUTH, TRENT LANE, NOTTINGHAM, NG2 4EU,
Company Registration Number
02741966
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gb Supplies 2002 Ltd
GB SUPPLIES 2002 LIMITED was founded on 1992-08-21 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Gb Supplies 2002 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GB SUPPLIES 2002 LIMITED
 
Legal Registered Office
C/O DALZIEL LIMITED T/A DF DICKENS LITTLE TENNIS STREET SOUTH
TRENT LANE
NOTTINGHAM
NG2 4EU
Other companies in NG2
 
Filing Information
Company Number 02741966
Company ID Number 02741966
Date formed 1992-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB SUPPLIES 2002 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 GB SUPPLIES 2002 LIMITED

Current Directors
Officer Role Date Appointed
MORAG LOVE
Company Secretary 2008-10-31
ALEXANDER STUART DALZIEL
Director 2008-10-31
JOHN WHYTE DARROCH
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER KERRY TRUELOVE
Company Secretary 2002-02-13 2008-10-31
FLORENCE EDITH CRAMPTON
Director 1992-09-15 2008-10-31
JOHN FREDERICK CRAMPTON
Director 1992-09-15 2008-10-31
HEATHER KERRY TRUELOVE
Director 1999-08-10 2008-10-31
FLORENCE EDITH CRAMPTON
Company Secretary 1992-09-15 2002-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-21 1992-09-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-08-21 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG LOVE WOOLLEY GLENBOURNE LIMITED Company Secretary 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
MORAG LOVE VISCOUNT BUTCHERS PRODUCTS LIMITED Company Secretary 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
MORAG LOVE SPICEBLENDERS LIMITED Company Secretary 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
MORAG LOVE R. WHITE INGREDIENTS LIMITED Company Secretary 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
MORAG LOVE J.R. DALZIEL (DORMANTS) LIMITED Company Secretary 2008-10-29 CURRENT 1949-09-23 Active
ALEXANDER STUART DALZIEL SILVERWELLS INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALEXANDER STUART DALZIEL VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL D.F. DICKENS LIMITED Director 2008-03-28 CURRENT 1978-05-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FILMOR CASINGS LIMITED Director 2008-03-28 CURRENT 1963-05-21 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL F.R. MATTHEWS LIMITED Director 2008-03-28 CURRENT 1975-11-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL DALZIEL INGREDIENTS LIMITED Director 2008-03-28 CURRENT 1976-11-01 Active
ALEXANDER STUART DALZIEL FOOD INDUSTRY SUPPLIES LTD Director 2008-03-28 CURRENT 1992-12-08 Active
ALEXANDER STUART DALZIEL IKM FOOD TRADE SUPPLIERS LIMITED Director 2008-03-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 2008-03-28 CURRENT 1920-05-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MAGNUS ELDER, LIMITED Director 2008-03-28 CURRENT 1922-05-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MACNAUGHTON & WATSON LIMITED Director 2008-03-28 CURRENT 1936-03-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MCAUSLAND CRAWFORD LIMITED Director 2008-03-28 CURRENT 1958-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (MEATS) LIMITED Director 2008-03-28 CURRENT 1960-11-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (NEWCASTLE) LIMITED Director 2008-03-28 CURRENT 1961-09-12 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL WATSON BROTHERS (GLASGOW) LIMITED Director 2008-03-28 CURRENT 1965-06-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J. & R. SEASONINGS LIMITED Director 2008-03-28 CURRENT 1982-11-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SVEN SMITH LIMITED Director 2008-03-28 CURRENT 1983-09-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL UTLEY BROS. (CASING) LIMITED Director 2008-03-28 CURRENT 1960-07-18 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPENCE & COMPANY, LIMITED Director 2008-03-28 CURRENT 1920-06-07 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MULTIPAC PACKAGING LTD. Director 2008-03-28 CURRENT 1980-10-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL BICKNELL & HOWE LIMITED Director 2008-03-28 CURRENT 1975-11-27 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
ALEXANDER STUART DALZIEL DALZIEL LIMITED Director 1997-10-31 CURRENT 1977-09-27 Active
ALEXANDER STUART DALZIEL J.R. DALZIEL (DORMANTS) LIMITED Director 1997-06-26 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH MACSPICE LIMITED Director 2017-09-01 CURRENT 1995-07-27 Active - Proposal to Strike off
JOHN WHYTE DARROCH M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active
JOHN WHYTE DARROCH G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
JOHN WHYTE DARROCH BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
JOHN WHYTE DARROCH RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
JOHN WHYTE DARROCH A.W. SMITH & SONS (SUNDRIES) LIMITED Director 2012-11-01 CURRENT 1984-10-15 Active
JOHN WHYTE DARROCH FAVOURCLASS LIMITED Director 2011-09-02 CURRENT 1989-04-14 Active - Proposal to Strike off
JOHN WHYTE DARROCH MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
JOHN WHYTE DARROCH R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Director 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Director 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Director 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Director 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Director 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Director 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Director 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH F.R. MATTHEWS LIMITED Director 1994-02-14 CURRENT 1975-11-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Director 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Director 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Director 1991-08-31 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Director 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Director 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Director 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Director 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Director 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Director 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-03Application to strike the company off the register
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-23CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-21AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-31AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-16AA26/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0121/08/13 ANNUAL RETURN FULL LIST
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MORAG LOVE on 2013-03-03
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013
2013-06-24AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0121/08/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0121/08/11 ANNUAL RETURN FULL LIST
2011-06-09AA01/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0121/08/10 ANNUAL RETURN FULL LIST
2010-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/09
2010-06-11AA01Previous accounting period shortened from 28/02/10 TO 30/09/09
2009-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2009-08-28353Location of register of members
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-26353LOCATION OF REGISTER OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM C/O C/O DALZIEL LIMITED LITTLE TENNIS STREET SOUTH TRENT LANE NOTTINGHAM NG2 2EU
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM LITTLE TENNIS STREET SOUTH TRENT LANE NOTTINGHAM NG2 2EU
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEATHER TRUELOVE
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 10/30 ROBINSON STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9AE
2008-11-05288aSECRETARY APPOINTED MORAG LOVE
2008-11-05288aDIRECTOR APPOINTED JOHN WHYTE DARROCH
2008-11-05288aDIRECTOR APPOINTED ALEXANDER STUART DALZIEL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE CRAMPTON
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRAMPTON
2008-09-17363aRETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS
2007-08-28363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-09-05363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-07363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-09-20363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-11363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-02-28288bSECRETARY RESIGNED
2002-02-28288aNEW SECRETARY APPOINTED
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-21CERTNMCOMPANY NAME CHANGED PACKFREE LIMITED CERTIFICATE ISSUED ON 21/01/02
2001-08-30363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-22363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-21363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-17363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/96
1996-08-23363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1995-08-30363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GB SUPPLIES 2002 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 GB SUPPLIES 2002 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 DEED 2002-01-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-30
Annual Accounts
2014-09-26
Annual Accounts
2015-10-02
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29
Annual Accounts
2018-09-28
Annual Accounts
2019-09-27
Annual Accounts
2020-10-02
Annual Accounts
2021-10-01

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 GB SUPPLIES 2002 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Current Assets 2011-10-01 £ 2
Debtors 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GB SUPPLIES 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB SUPPLIES 2002 LIMITED
Trademarks
We have not found any records of GB SUPPLIES 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB SUPPLIES 2002 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 (99999 - Dormant Company) as GB SUPPLIES 2002 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GB SUPPLIES 2002 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 GB SUPPLIES 2002 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 GB SUPPLIES 2002 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.