Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & B PROJECTS LTD
Company Information for

G & B PROJECTS LTD

HALL FARM, SAUNDBY, RETFORD, NOTTINGHAMSHIRE, DN22 9ER,
Company Registration Number
04820397
Private Limited Company
Active

Company Overview

About G & B Projects Ltd
G & B PROJECTS LTD was founded on 2003-07-03 and has its registered office in Retford. The organisation's status is listed as "Active". G & B Projects Ltd is a Private Limited Company registered in 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
G & B PROJECTS LTD
 
Legal Registered Office
HALL FARM
SAUNDBY
RETFORD
NOTTINGHAMSHIRE
DN22 9ER
Other companies in DN22
 
Previous Names
INHOME CONSTRUCTION LIMITED17/04/2013
Filing Information
Company Number 04820397
Company ID Number 04820397
Date formed 2003-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/07/2024
Latest return 19/06/2016
Return next due 31/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817175719  
Last Datalog update: 2024-04-06 16:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & B PROJECTS LTD
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 G & B PROJECTS LTD

Current Directors
Officer Role Date Appointed
BETH BARTON
Company Secretary 2017-11-07
BETH BARTON
Director 2017-11-07
GEORGE WILLIAM BARTON
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUDITH BARTON
Company Secretary 2003-07-03 2017-11-07
KAREN JUDITH BARTON
Director 2003-07-03 2017-11-07
GLYNN MELVYN FORES
Director 2003-07-03 2004-07-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-03 2003-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-03 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM BARTON W E BARTON LIMITED Director 2011-09-30 CURRENT 1997-04-03 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
2024-04-0431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-03-24Current accounting period extended from 30/06/23 TO 31/10/23
2023-03-24Current accounting period extended from 30/06/23 TO 31/10/23
2023-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH BARTON
2023-03-20Change of details for Mr George William Barton as a person with significant control on 2023-03-20
2023-03-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Change of details for Mr George William Barton as a person with significant control on 2022-06-27
2022-08-22Director's details changed for Mr George William Barton on 2022-06-27
2022-06-30AD03Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW
2022-06-30AD02Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CH01Director's details changed for Mrs Beth Barton on 2017-11-07
2017-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETH BARTON on 2017-11-07
2017-11-09PSC07CESSATION OF KAREN JUDITH BARTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUDITH BARTON
2017-11-09TM02Termination of appointment of Karen Judith Barton on 2017-11-07
2017-11-09AP03Appointment of Mrs Beth Barton as company secretary on 2017-11-07
2017-11-09AP01DIRECTOR APPOINTED MRS BETH BARTON
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048203970005
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048203970004
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0103/07/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048203970003
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048203970002
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-08RES01ADOPT ARTICLES 08/07/13
2013-07-03AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-17RES15CHANGE OF NAME 05/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED INHOME CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-09AR0103/07/12 FULL LIST
2011-12-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-11AR0103/07/11 FULL LIST
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-13AR0103/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BARTON / 01/01/2010
2010-03-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-09363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-22288bDIRECTOR RESIGNED
2004-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/04
2004-06-30363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288bSECRETARY RESIGNED
2003-07-25225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-07-25288bDIRECTOR RESIGNED
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: DONCASTER ROAD, LANGOLD WORKSOP NOTTINGHAMSHIRE S81 9RT
2003-07-2588(2)RAD 03/07/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G & B PROJECTS LTD 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 G & B PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 54,461
Provisions For Liabilities Charges 2012-07-01 £ 1,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2021-06-30

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 G & B PROJECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10,000
Cash Bank In Hand 2012-07-01 £ 48,135
Current Assets 2012-07-01 £ 49,148
Debtors 2012-07-01 £ 383
Fixed Assets 2012-07-01 £ 22,922
Shareholder Funds 2012-07-01 £ 16,124
Stocks Inventory 2012-07-01 £ 630
Tangible Fixed Assets 2012-07-01 £ 22,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & B PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & B PROJECTS LTD
Trademarks
We have not found any records of G & B PROJECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with G & B PROJECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2013-11-29 GBP £1,497 Minor Improvements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G & B PROJECTS LTD 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 G & B PROJECTS LTD 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 G & B PROJECTS LTD 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.