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

GELABORE

STATION YARD, ELSLACK, SKIPTON, NORTH YORKSHIRE, BD23 3AS,
Company Registration Number
00732230
Private Unlimited Company
Active

Company Overview

About Gelabore
GELABORE was founded on 1962-08-10 and has its registered office in Skipton. The organisation's status is listed as "Active". Gelabore is a Private Unlimited 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
GELABORE
 
Legal Registered Office
STATION YARD
ELSLACK
SKIPTON
NORTH YORKSHIRE
BD23 3AS
Other companies in BD23
 
Filing Information
Company Number 00732230
Company ID Number 00732230
Date formed 1962-08-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELABORE
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 GELABORE

Current Directors
Officer Role Date Appointed
MIRANDA DIANE WHITEHEAD
Company Secretary 2017-06-16
JONATHAN EDWARD BROOKSBANK
Director 2017-05-01
ROBERT JAMES BROOKSBANK
Director 2000-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET HAUNCH
Company Secretary 2004-03-01 2017-03-31
WALLACE RONALD BROOKSBANK
Director 1991-05-05 2011-03-31
ROBERT JAMES BROOKSBANK
Company Secretary 2000-02-29 2004-03-01
DONALD WORRALL
Company Secretary 1991-05-05 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
JONATHAN EDWARD BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
JONATHAN EDWARD BROOKSBANK PAUL GOTT LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
JONATHAN EDWARD BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
JONATHAN EDWARD BROOKSBANK J BROOKSBANK LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
JONATHAN EDWARD BROOKSBANK BLACKHALL BROOKSBANK LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK VALVES LIMITED Director 1992-11-01 CURRENT 1971-03-11 Active
JONATHAN EDWARD BROOKSBANK REDPARK LIMITED Director 1992-11-01 CURRENT 1973-12-17 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1991-05-05 CURRENT 1978-05-03 Active
ROBERT JAMES BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-15 CURRENT 2007-03-08 Active
ROBERT JAMES BROOKSBANK AYSGARTH SCHOOL TRUST LIMITED Director 2006-09-01 CURRENT 1967-02-14 Active
ROBERT JAMES BROOKSBANK CTP ALAN LIMITED Director 2006-08-29 CURRENT 1973-03-29 Active
ROBERT JAMES BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
ROBERT JAMES BROOKSBANK CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2004-04-01 CURRENT 1984-01-25 Active
ROBERT JAMES BROOKSBANK PAUL GOTT LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT JAMES BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
ROBERT JAMES BROOKSBANK J BROOKSBANK LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
ROBERT JAMES BROOKSBANK REDPARK LIMITED Director 1996-01-22 CURRENT 1973-12-17 Active
ROBERT JAMES BROOKSBANK BROOKSBANK VALVES LIMITED Director 1995-02-16 CURRENT 1971-03-11 Active
ROBERT JAMES BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1995-02-16 CURRENT 1978-05-03 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
2024-05-29CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-12AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-12-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-11-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-11-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-10-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD BROOKSBANK
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-06-16AP03Appointment of Mrs Miranda Diane Whitehead as company secretary on 2017-06-16
2017-06-16TM02Termination of appointment of Jennifer Margaret Haunch on 2017-03-31
2016-12-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0124/04/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0124/04/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0124/04/14 ANNUAL RETURN FULL LIST
2014-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET HAUNCH on 2013-03-24
2013-11-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17AR0124/04/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-16AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-05AR0124/04/11 ANNUAL RETURN FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE BROOKSBANK
2010-12-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET HAUNCH on 2010-03-23
2009-12-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-10AA31/07/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER HAUNCH / 07/12/2007
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-23363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-05-05363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-05-25363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-21363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: EMBSAY TANNERY, SKIPTON, YORKSHIRE BD23 6NL
2003-05-19363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-23363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-14363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-30363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-15288bSECRETARY RESIGNED
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-25363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-05-26363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1997-05-27363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-05-02363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-04-24AUDAUDITOR'S RESIGNATION
1996-02-14AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-10363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-12-01AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-05-18363sRETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS
1993-05-24363sRETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS
1992-06-11363sRETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS
1991-09-27AUDAUDITOR'S RESIGNATION
1991-06-26363aRETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS
1991-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1990-10-29363RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS
1990-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-08-02363RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS
1989-03-17363RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS
1988-02-23363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-04-01363RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS
1986-05-08363RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GELABORE 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 GELABORE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELABORE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GELABORE

Intangible Assets
Patents
We have not found any records of GELABORE registering or being granted any patents
Domain Names
We do not have the domain name information for GELABORE
Trademarks
We have not found any records of GELABORE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELABORE. 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 (70100 - Activities of head offices) as GELABORE are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GELABORE 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 GELABORE 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 GELABORE 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.