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

GOBEL & PARTNER LIMITED

Suite 304, Fort Dunlop, Fort Parkway, FORT PARKWAY, Birmingham, B24 9FD,
Company Registration Number
03185911
Private Limited Company
Active

Company Overview

About Gobel & Partner Ltd
GOBEL & PARTNER LIMITED was founded on 1996-04-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gobel & Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOBEL & PARTNER LIMITED
 
Legal Registered Office
Suite 304, Fort Dunlop, Fort Parkway
FORT PARKWAY
Birmingham
B24 9FD
Other companies in WS9
 
Telephone01922458003
 
Filing Information
Company Number 03185911
Company ID Number 03185911
Date formed 1996-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
Last Datalog update: 2024-04-16 10:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOBEL & PARTNER 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 GOBEL & PARTNER LIMITED

Current Directors
Officer Role Date Appointed
GORDON MCCULLOCH
Company Secretary 2018-01-01
JULIAN MICHAEL DAWES
Director 2015-09-01
CONSTANTINOS KYRIACOU
Director 1998-09-01
GORDON MCCULLOCH
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARNE WILLERSLEV-LEGRAND
Director 2015-04-03 2017-08-31
ADRIAN DONALD DELAMERE
Company Secretary 2010-08-11 2017-07-21
ADRIAN DONALD DELAMERE
Director 2014-01-01 2017-07-21
ROGER LLEWELLYN
Director 2011-06-14 2015-10-29
CHRISTOPHER GILLOTT
Director 2011-06-14 2013-03-06
ANDREW CHARLES KAUFMAN
Company Secretary 1996-04-15 2010-08-11
ROGER LLEWELLYN
Director 2005-04-01 2007-02-01
KERRY KYRIACOU
Director 2001-11-10 2005-03-15
MANFRED THOMAS RAMGE
Director 1996-04-15 2001-08-29
RONALD GOBEL
Director 1996-04-16 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL DAWES G&P GROUP HOLDINGS LIMITED Director 2015-09-01 CURRENT 2005-10-07 Active
CONSTANTINOS KYRIACOU DEMILA PROPERTIES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
CONSTANTINOS KYRIACOU VIVATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
CONSTANTINOS KYRIACOU G&P RECRUITMENT SERVICES LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
CONSTANTINOS KYRIACOU THORNHILL ROAD MANAGEMENT COMPANY LIMITED Director 2001-10-11 CURRENT 1999-01-29 Active
GORDON MCCULLOCH G&P GROUP HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-10-07 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
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 031859110008
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 031859110007
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031859110005
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031859110006
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-12-15AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-12SH0130/03/21 STATEMENT OF CAPITAL GBP 450000
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11RES01ADOPT ARTICLES 11/04/21
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031859110005
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031859110004
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY SANTER
2019-09-03AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-05-16CH01Director's details changed for Mr Constantinos Kyriacou on 2019-01-01
2019-05-16AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM COUSINS
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL DAWES
2019-05-16PSC06Change of details for G&P Group Holdings Limited as a person with significant control on 2019-04-17
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH
2018-12-18TM02Termination of appointment of Gordon Mcculloch on 2018-11-09
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-10AP03SECRETARY APPOINTED MR GORDON MCCULLOCH
2018-01-10AP01DIRECTOR APPOINTED MR GORDON MCCULLOCH
2018-01-10AP03SECRETARY APPOINTED MR GORDON MCCULLOCH
2018-01-10AP01DIRECTOR APPOINTED MR GORDON MCCULLOCH
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ARNE WILLERSLEV-LEGRAND
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DONALD DELAMERE
2017-07-27TM02Termination of appointment of Adrian Donald Delamere on 2017-07-21
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN DONALD DELAMERE on 2016-02-23
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 54 Wharf Approach Anchor Brook Business Park Aldridge Walsall West Midlands WS9 8BX
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LLEWELLYN
2015-10-07AP01DIRECTOR APPOINTED MR JULIAN MICHAEL DAWES
2015-10-07AP01DIRECTOR APPOINTED MR ARNE WILLERSLEV-LEGRAND
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-23AR0111/04/15 FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-25AR0111/04/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LLEWELLYN / 01/01/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 01/01/2014
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DELAMERE / 01/01/2014
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-17AP01DIRECTOR APPOINTED MR ADRIAN DONALD DELAMERE
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031859110004
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0111/04/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOS KYRIACOU / 11/04/2013
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLOTT
2012-05-10AR0115/04/12 FULL LIST
2012-03-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-30AP01DIRECTOR APPOINTED MR ROGER LLEWELLYN
2011-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER GILLOTT
2011-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-05-13RES01ALTER ARTICLES 11/05/2011
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0115/04/11 FULL LIST
2010-08-11AP03SECRETARY APPOINTED MR ADRIAN DELAMERE
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KAUFMAN
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0115/04/10 FULL LIST
2010-02-02SH0131/12/09 STATEMENT OF CAPITAL GBP 50000
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10MISCSECTION 519
2009-06-30AUDAUDITOR'S RESIGNATION
2009-05-11363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2006-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2004-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CHURCHILL HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 2GA
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-02363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-24288bDIRECTOR RESIGNED
2001-05-15MISCRESCINDING 88(2)
2001-05-01363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-13288cDIRECTOR'S PARTICULARS CHANGED
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOBEL & PARTNER 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 GOBEL & PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
LEGAL CHARGE 2003-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2001-04-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GOBEL & PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of GOBEL & PARTNER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GOBEL & PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOBEL & PARTNER 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GOBEL & PARTNER LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GOBEL & PARTNER 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 GOBEL & PARTNER 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 GOBEL & PARTNER 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.