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

Gbl Associates Limited CHELMSFORD


Gbl Associates started in year 2001 as Private Limited Company with registration number 04296761. The Gbl Associates company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG.

Currently there are 2 directors in the the firm, namely Leslie L. and David H.. In addition one secretary - Gillian B. - is with the company. Currently 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.

Gbl Associates Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296761
Date of Incorporation Mon, 1st Oct 2001
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gillian B.

Position: Secretary

Appointed: 08 May 2009

Leslie L.

Position: Director

Appointed: 20 August 2008

David H.

Position: Director

Appointed: 01 October 2001

Natalie B.

Position: Secretary

Appointed: 25 May 2007

Resigned: 08 May 2009

Denise H.

Position: Director

Appointed: 25 May 2007

Resigned: 18 August 2008

Clifford P.

Position: Director

Appointed: 05 November 2001

Resigned: 25 September 2006

Denise H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 25 May 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 01 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Dalebrook Supplies Limited from Chelmsford, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dalebrook Supplies Limited

1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02770125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand137 255381 637340 932355 196586 195601 309773 147
Current Assets721 801833 421593 847742 4801 023 4591 209 3011 124 093
Debtors466 123357 134187 998345 902334 174500 314183 588
Net Assets Liabilities396 093478 266427 188431 702683 764893 671831 052
Other Debtors61 93551 81229 71433 28171 6359 94139 201
Property Plant Equipment81 70661 40637 14028 60554 84556 65792 627
Total Inventories118 42394 65064 91741 382103 090107 678167 358
Other
Accumulated Amortisation Impairment Intangible Assets133 000140 000140 000140 000   
Accumulated Depreciation Impairment Property Plant Equipment146 953186 446226 783256 213258 009288 433335 632
Amounts Owed To Group Undertakings45 00045 000200    
Average Number Employees During Period27303328262330
Corporation Tax Payable36 01647 381 12 08613 262  
Corporation Tax Recoverable100 772  4 14935813 262 
Creditors7 8412 306203 799339 38313 5037 9152 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 4527 060   
Increase From Amortisation Charge For Year Intangible Assets 7 000     
Increase From Depreciation Charge For Year Property Plant Equipment 39 49340 33729 43027 21430 42447 199
Intangible Assets7 000      
Intangible Assets Gross Cost140 000140 000140 000140 000   
Net Current Assets Liabilities315 228419 166390 048403 097642 422844 929740 754
Number Shares Issued Fully Paid 2020    
Other Creditors7 8412 306108 368144 77413 5037 9152 329
Other Disposals Decrease In Amortisation Impairment Intangible Assets    140 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 418  
Other Disposals Intangible Assets    140 000  
Other Disposals Property Plant Equipment    28 517  
Other Taxation Social Security Payable31 93648 67230 946128 64089 349125 105113 386
Par Value Share 11    
Property Plant Equipment Gross Cost228 659247 852263 923284 818312 854345 090428 259
Total Additions Including From Business Combinations Property Plant Equipment 19 19316 07120 89556 55332 23683 169
Total Assets Less Current Liabilities403 934480 572427 188431 702697 267901 586833 381
Trade Creditors Trade Payables219 403179 59264 28553 88353 56743 46052 415
Trade Debtors Trade Receivables303 416305 322158 284308 472262 181477 111144 387
Employees Total 3033    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search