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

G.B.C. (SPECIALITY CHEMICALS) LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
02966938
Private Limited Company
Active

Company Overview

About G.b.c. (speciality Chemicals) Ltd
G.B.C. (SPECIALITY CHEMICALS) LIMITED was founded on 1994-09-12 and has its registered office in Oxford. The organisation's status is listed as "Active". G.b.c. (speciality Chemicals) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G.B.C. (SPECIALITY CHEMICALS) LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in OX7
 
Filing Information
Company Number 02966938
Company ID Number 02966938
Date formed 1994-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/02/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.B.C. (SPECIALITY CHEMICALS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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.C. (SPECIALITY CHEMICALS) LIMITED
The following companies were found which have the same name as G.B.C. (SPECIALITY CHEMICALS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.B.C. (SPECIALITY CHEMICALS) IRELAND LIMITED CENTURY HOUSE HAROLDS CROSS ROAD DUBLIN 6W, DUBLIN, IRELAND Active Company formed on the 2017-03-15

Company Officers of G.B.C. (SPECIALITY CHEMICALS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE ILEY
Company Secretary 1998-06-23
ADRIAN GEOFFREY ILEY
Director 1998-06-23
MIEKO NEMOTO
Director 2015-10-26
PAULINE MARY SOUTHGATE
Director 1994-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
YASUO TAKESHIMA
Director 2014-10-30 2015-10-26
TERUO HONDA
Director 2004-11-12 2014-10-30
ATSUSHI NISHIDA
Director 2002-11-08 2004-11-12
KWAN YAN YU
Director 1998-06-23 2003-03-28
YOSHIHITO NISHIMAKI
Director 1999-05-13 2000-03-29
TERUO HONDA
Director 1998-10-08 1999-05-13
ROBERT ARTHUR DAWS
Director 1994-09-14 1998-10-08
PAULINE MARY SOUTHGATE
Company Secretary 1994-09-14 1998-06-23
SUSAN HILARY KELSEY
Company Secretary 1994-09-12 1994-09-14
MICHELLE ANNE HAYWARD
Director 1994-09-12 1994-09-14
SUSAN HILARY KELSEY
Director 1994-09-12 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE ILEY G.B.C. (PERFORMANCE CHEMICALS) LIMITED Company Secretary 2001-08-31 CURRENT 1989-10-20 Dissolved 2013-08-20
CAROLYN ANNE ILEY WILLIAM GRACE HOLDINGS LIMITED Company Secretary 1995-05-23 CURRENT 1995-05-23 Active
ADRIAN GEOFFREY ILEY G.B.C. PERFORMANCE MATERIALS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ADRIAN GEOFFREY ILEY PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION Director 2009-05-11 CURRENT 1997-03-19 Active
ADRIAN GEOFFREY ILEY G.B.C. (PERFORMANCE CHEMICALS) LIMITED Director 2001-08-31 CURRENT 1989-10-20 Dissolved 2013-08-20
ADRIAN GEOFFREY ILEY WILLIAM GRACE HOLDINGS LIMITED Director 1995-05-23 CURRENT 1995-05-23 Active
PAULINE MARY SOUTHGATE FAITH IN ACTION MERTON HOMELESSNESS PROJECT Director 2014-12-11 CURRENT 2002-01-14 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
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England
2016-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-08AD03Registers moved to registered inspection location of 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW
2016-11-04AD02SAIL ADDRESS CHANGED FROM: 3 HIGH STREET ASCOTT-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AW ENGLAND
2016-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-11-04AD02SAIL ADDRESS CREATED
2016-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM The Old Fire Station Browns Lane Charlbury Chipping Norton Oxfordshire OX7 3QW
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-28CH01Director's details changed for Ms Mieko Nemoto on 2016-01-21
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-29AP01DIRECTOR APPOINTED MS MIEKO NEMOTO
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR YASUO TAKESHIMA
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-06AR0112/09/15 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-03AP01DIRECTOR APPOINTED MR YASUO TAKESHIMA
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TERUO HONDA
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-01AR0112/09/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-09AR0112/09/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY ILEY / 28/03/2013
2012-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-24AR0112/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 24/09/2012
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-07AR0112/09/11 FULL LIST
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-08AR0112/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERUO HONDA / 12/09/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY ILEY / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE ILEY / 19/01/2010
2009-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-07AR0112/09/09 FULL LIST
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 2 SOUTHILL CORNBURY PARK, CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EW
2008-10-07363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-03363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-17363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-08288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10288cSECRETARY'S PARTICULARS CHANGED
2001-10-10288cDIRECTOR'S PARTICULARS CHANGED
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: UNIT 8 REGAL CHAMBERS 49/51 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LL
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-14363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-06-27288bDIRECTOR RESIGNED
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-30363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-05-25288bDIRECTOR RESIGNED
1999-05-25288aNEW DIRECTOR APPOINTED
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-02-24SRES03EXEMPTION FROM APPOINTING AUDITORS 22/02/99
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-09-23363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-09-02SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/98
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to G.B.C. (SPECIALITY CHEMICALS) 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.C. (SPECIALITY CHEMICALS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-10-18 Satisfied THE CAYZER TRUST COMPANY LIMITED ALEC FRANK ANTHONY AND JOHN ALEXANDERLINDLEY
MORTGAGE DEBENTURE 1998-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2022-06-30

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.C. (SPECIALITY CHEMICALS) LIMITED

Intangible Assets
Patents
We have not found any records of G.B.C. (SPECIALITY CHEMICALS) LIMITED registering or being granted any patents
Domain Names

G.B.C. (SPECIALITY CHEMICALS) LIMITED owns 2 domain names.

gbcspecs.co.uk   luminova.co.uk  

Trademarks
We have not found any records of G.B.C. (SPECIALITY CHEMICALS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.B.C. (SPECIALITY CHEMICALS) 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 (46750 - Wholesale of chemical products) as G.B.C. (SPECIALITY CHEMICALS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.B.C. (SPECIALITY CHEMICALS) 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.C. (SPECIALITY CHEMICALS) 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.C. (SPECIALITY CHEMICALS) 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.