General Business Holdings Limited WITHAM


General Business Holdings started in year 1991 as Private Limited Company with registration number 02669108. The General Business Holdings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Witham at Unit 10 Swanvale Industrial Estate. Postal code: CM8 3DH.

At present there are 2 directors in the the firm, namely Maureen H. and Anthony H.. In addition one secretary - Maureen H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM8 3DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224577 . It is located at Holmewood Farm, Slough Road, Chelmsford with a total of 5 carsand 1 trailers.

General Business Holdings Limited Address / Contact

Office Address Unit 10 Swanvale Industrial Estate
Office Address2 Colchester Road
Town Witham
Post code CM8 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669108
Date of Incorporation Fri, 6th Dec 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Maureen H.

Position: Secretary

Appointed: 31 July 2005

Maureen H.

Position: Director

Appointed: 01 July 1993

Anthony H.

Position: Director

Appointed: 06 December 1991

Brian P.

Position: Director

Appointed: 24 July 1998

Resigned: 31 July 2005

Brian P.

Position: Secretary

Appointed: 09 October 1997

Resigned: 31 July 2005

Lesley H.

Position: Director

Appointed: 01 July 1993

Resigned: 18 July 1997

Doris B.

Position: Director

Appointed: 01 July 1993

Resigned: 18 May 1998

Shirley S.

Position: Director

Appointed: 01 July 1993

Resigned: 05 December 2000

Graham H.

Position: Secretary

Appointed: 25 July 1992

Resigned: 09 October 1997

Graham H.

Position: Director

Appointed: 25 July 1992

Resigned: 18 July 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 06 December 1991

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 1991

Resigned: 06 December 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Anthony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Maureen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Maureen H.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 3052 621338356499403-9 686      
Balance Sheet
Current Assets126 426108 047104 178102 084132 370107 055104 517107 47082 76281 26666 84068 57067 136
Net Assets Liabilities      9 6865858223 8084 6964 166336
Cash Bank In Hand5 88326 5377 9275 37626 457        
Debtors120 54381 51096 25196 708105 913        
Net Assets Liabilities Including Pension Asset Liability1 3052 621338356499403-9 686      
Tangible Fixed Assets39 08740 50230 37622 7827 946        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve1 2052 521238256399        
Shareholder Funds1 3052 621338356499403-9 686      
Other
Average Number Employees During Period        810121213
Creditors      114 203108 05581 94085 07462 14464 40466 800
Net Current Assets Liabilities-28 727-28 858-30 038-22 426-7 447-8 478-9 6865858223 8084 6964 166336
Total Assets Less Current Liabilities10 36011 644338356499403-9 6865858223 8084 6964 166336
Creditors Due After One Year9 0559 023           
Creditors Due Within One Year155 153136 905134 216124 510139 817115 533114 203      
Fixed Assets39 08740 50230 37622 7827 9468 881       
Number Shares Allotted 100100100100        
Par Value Share 1111        
Profit Loss For Period 9 3162 717          
Tangible Fixed Assets Additions 14 916  5 750        
Tangible Fixed Assets Cost Or Valuation179 757194 673194 673194 673194 673        
Tangible Fixed Assets Depreciation140 670154 171164 297171 891186 727        
Tangible Fixed Assets Depreciation Charged In Period 13 50110 1267 59414 836        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Disposals    5 750        

Transport Operator Data

Holmewood Farm
Address Slough Road , Danbury
City Chelmsford
Post code CM3 4LX
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements