You are here: bizstats.co.uk > a-z index > G list > GB list

Gbr-rail Limited SHEFFIELD


Gbr-rail started in year 2009 as Private Limited Company with registration number 07105108. The Gbr-rail company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sheffield at 10 Roman Ridge Road. Postal code: S9 1GB. Since 6th December 2017 Gbr-rail Limited is no longer carrying the name Garrandale Rail.

The firm has 4 directors, namely David P., David H. and Andrew S. and others. Of them, Timothy B. has been with the company the longest, being appointed on 15 April 2016 and David P. has been with the company for the least time - from 1 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stefan G. who worked with the the firm until 11 March 2021.

Gbr-rail Limited Address / Contact

Office Address 10 Roman Ridge Road
Town Sheffield
Post code S9 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07105108
Date of Incorporation Tue, 15th Dec 2009
Industry Installation of industrial machinery and equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David P.

Position: Director

Appointed: 01 September 2022

David H.

Position: Director

Appointed: 22 February 2019

Andrew S.

Position: Director

Appointed: 09 January 2017

Timothy B.

Position: Director

Appointed: 15 April 2016

Stefan G.

Position: Secretary

Appointed: 15 January 2018

Resigned: 11 March 2021

Andrew M.

Position: Director

Appointed: 01 June 2011

Resigned: 09 January 2017

Malcolm P.

Position: Director

Appointed: 18 January 2010

Resigned: 09 January 2017

John F.

Position: Director

Appointed: 18 January 2010

Resigned: 15 April 2016

David K.

Position: Director

Appointed: 15 December 2009

Resigned: 18 January 2010

Keelex Corporate Services Limited

Position: Corporate Director

Appointed: 15 December 2009

Resigned: 18 January 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Alfreton Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Garrandale Limited that entered Derby, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alfreton Holdings Limited

15 Colmore Row, Birmingham, West Midlands, B3 2BH, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07877428
Notified on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Garrandale Limited

Alfreton Road Alfreton Road, Derby, Derbyshire, DE21 4AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01284029
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Garrandale Rail December 6, 2017
Keelex 346 January 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand251 372103 410
Current Assets597 101324 157
Debtors339 162206 427
Net Assets Liabilities172 26940 430
Other Debtors239 03587 651
Property Plant Equipment29 89718 039
Other
Accumulated Depreciation Impairment Property Plant Equipment23 43735 295
Amounts Owed By Related Parties20072 700
Amounts Owed To Group Undertakings8 349 
Average Number Employees During Period1111
Corporation Tax Recoverable66 15726 079
Creditors561 960419 997
Fixed Assets148 128136 270
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 02070 891
Increase From Depreciation Charge For Year Property Plant Equipment 11 858
Intangible Assets118 231118 231
Intangible Assets Gross Cost118 231 
Net Current Assets Liabilities35 141-95 840
Other Creditors352 567205 306
Other Taxation Social Security Payable46 93227 050
Property Plant Equipment Gross Cost53 334 
Provisions For Liabilities Balance Sheet Subtotal11 000 
Total Assets Less Current Liabilities183 26940 430
Trade Creditors Trade Payables154 112187 641
Trade Debtors Trade Receivables33 77019 997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Location of company register(s) has been changed to 10 Roman Ridge Road Sheffield S9 1GB at an unknown date
filed on: 18th, December 2023
Free Download (1 page)

Company search