Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I T G (GB) LIMITED
Company Information for

I T G (GB) LIMITED

UNIT 16 GREAT GRIMSBY SEAFOOD VILLAGE, WICKHAM ROAD, GRIMSBY, N E LINCS, DN31 3SX,
Company Registration Number
02936165
Private Limited Company
Active

Company Overview

About I T G (gb) Ltd
I T G (GB) LIMITED was founded on 1994-06-07 and has its registered office in Grimsby. The organisation's status is listed as "Active". I T G (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I T G (GB) LIMITED
 
Legal Registered Office
UNIT 16 GREAT GRIMSBY SEAFOOD VILLAGE
WICKHAM ROAD
GRIMSBY
N E LINCS
DN31 3SX
Other companies in DN37
 
Filing Information
Company Number 02936165
Company ID Number 02936165
Date formed 1994-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I T G (GB) 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 I T G (GB) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DALTON
Company Secretary 1994-06-07
PATRICIA DALTON
Director 1994-06-07
PETER KEVIN DALTON
Director 1999-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ALAN JOPLIN
Director 1994-05-27 2015-12-15
HAMID TOUTOUNCHI
Director 1994-05-27 1998-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-07 1994-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 1994-06-07 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DALTON ALEXANDRA QUAY DEVELOPMENTS LTD Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
PATRICIA DALTON PANEL FAB LIMITED Company Secretary 2007-11-08 CURRENT 2006-10-02 Active
PATRICIA DALTON HIGHGATE TRADING (UK) LTD Company Secretary 2006-05-01 CURRENT 1995-06-28 Active
PATRICIA DALTON OMERTA (GB) LTD Company Secretary 2004-02-03 CURRENT 2004-02-03 Active
PATRICIA DALTON OCEAN HARVEST LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
PATRICIA DALTON OCEAN BOUNTY LIMITED Company Secretary 1995-08-07 CURRENT 1990-06-21 Active
PATRICIA DALTON HIGHGATE TRADING (UK) LTD Director 2006-05-01 CURRENT 1995-06-28 Active
PATRICIA DALTON OCEAN HARVEST LIMITED Director 2003-08-29 CURRENT 2003-08-29 Active
PETER KEVIN DALTON GRIMSBY MARINA LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
PETER KEVIN DALTON ALEXANDRA QUAY DEVELOPMENTS LTD Director 2009-02-09 CURRENT 2009-02-09 Active
PETER KEVIN DALTON GREAT GRIMSBY SEAFOOD VILLAGE LTD Director 2006-10-09 CURRENT 2006-09-13 Active
PETER KEVIN DALTON HIGHGATE TRADING (UK) LTD Director 2006-05-01 CURRENT 1995-06-28 Active
PETER KEVIN DALTON OMERTA (GB) LTD Director 2005-06-01 CURRENT 2004-02-03 Active
PETER KEVIN DALTON OCEAN BOUNTY LIMITED Director 1998-08-28 CURRENT 1990-06-21 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
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-06-21CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-03-17SH02Sub-division of shares on 2021-02-15
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DALTON
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALAN JOPLIN
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Ocean House,Fiskerton Way Great Grimsby Business Park Grimsby South Humberside DN37 9SZ
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0107/06/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0107/06/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0107/06/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0107/06/12 ANNUAL RETURN FULL LIST
2011-07-01AR0107/06/11 FULL LIST
2011-05-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0107/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN JOPLIN / 01/06/2010
2009-06-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-01ELRESS252 DISP LAYING ACC 12/08/05
2005-09-01RES13REMUNERATION OF DIR 12/08/05
2005-06-20363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-10363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-12363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-14363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-27287REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 28 HIGHGATE CLEETHORPES LINCOLNSHIRE DN35 8NT
2000-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-08395PARTICULARS OF MORTGAGE/CHARGE
1998-07-13363(288)DIRECTOR RESIGNED
1998-07-13363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/96
1996-06-22363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to I T G (GB) 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 I T G (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE (OWN ACCOUNT) 2006-10-31 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-10-27 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2001-05-12 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-11-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-11-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-11-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-11-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-09-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 I T G (GB) LIMITED

Intangible Assets
Patents
We have not found any records of I T G (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I T G (GB) LIMITED
Trademarks
We have not found any records of I T G (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I T G (GB) 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 (68209 - Other letting and operating of own or leased real estate) as I T G (GB) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where I T G (GB) 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 I T G (GB) 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 I T G (GB) 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.