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

BRIAN GUBBY HOLDINGS LIMITED

! CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ,
Company Registration Number
00835042
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brian Gubby Holdings Ltd
BRIAN GUBBY HOLDINGS LIMITED was founded on 1965-01-21 and has its registered office in Newbury. The organisation's status is listed as "Active - Proposal to Strike off". Brian Gubby Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRIAN GUBBY HOLDINGS LIMITED
 
Legal Registered Office
! CARNEGIE ROAD
NEWBURY
BERKSHIRE
RG14 5DJ
Other companies in GU19
 
Filing Information
Company Number 00835042
Company ID Number 00835042
Date formed 1965-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts 
Last Datalog update: 2021-04-18 08:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN GUBBY HOLDINGS 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 BRIAN GUBBY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GUBBY
Director 1991-11-30
PATRICIA ANNE GUBBY
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LAYTON
Company Secretary 1996-12-30 2012-12-27
PATRICIA ANNE GUBBY
Company Secretary 1991-11-30 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GUBBY BRIAN GUBBY LIMITED Director 1991-11-30 CURRENT 1979-07-05 Active - Proposal to Strike off
PATRICIA ANNE GUBBY BRIAN GUBBY LIMITED Director 1991-11-30 CURRENT 1979-07-05 Active - Proposal to Strike off

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM Dukes Wood Bracknell Road Bagshot Surrey GU19 5HX
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAYTON
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAYTON
2013-10-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0130/11/09 ANNUAL RETURN FULL LIST
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-24363aReturn made up to 30/11/08; full list of members
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-13363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-12123NC INC ALREADY ADJUSTED 18/04/05
2006-12-12RES04NC INC ALREADY ADJUSTED 18/04/05
2006-12-1288(2)RAD 18/04/05--------- £ SI 500000@1
2005-12-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-29AUDAUDITOR'S RESIGNATION
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: SURREY HOUSE 507 LONDON ROAD CAMBERLEY SURREY GU15 3JF
2001-05-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 21 LONDON ROAD BLACKWATER CAMBERLEY SURREY GU17 9AP
1999-11-26363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-11-21395PARTICULARS OF MORTGAGE/CHARGE
1997-11-21395PARTICULARS OF MORTGAGE/CHARGE
1997-11-21395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-18288aNEW SECRETARY APPOINTED
1997-03-18288bSECRETARY RESIGNED
1996-11-21363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-06-18225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
1996-01-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1995-11-23363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIAN GUBBY HOLDINGS 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 BRIAN GUBBY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-01-22 Satisfied UNITED DOMINION TRUST LIMITED
CHARGE 1980-11-10 Satisfied ELF OIL (G.B.) LIMITED.
CONFIRMATORY CHARGE 1979-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1979-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-07-20 Satisfied ELF OIL (G.B) LIMITED.
LEGAL MORTGAGE 1978-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 BRIAN GUBBY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRIAN GUBBY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIAN GUBBY HOLDINGS LIMITED
Trademarks
We have not found any records of BRIAN GUBBY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN GUBBY HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as BRIAN GUBBY HOLDINGS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BRIAN GUBBY HOLDINGS 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 BRIAN GUBBY HOLDINGS 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 BRIAN GUBBY HOLDINGS 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.