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

G M B ENTERPRISES LIMITED

IVY MANOR IVY LANE, KNOCKHOLT, SEVENOAKS, KENT, TN14 7LE,
Company Registration Number
00873751
Private Limited Company
Active

Company Overview

About G M B Enterprises Ltd
G M B ENTERPRISES LIMITED was founded on 1966-03-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". G M B Enterprises Limited 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 M B ENTERPRISES LIMITED
 
Legal Registered Office
IVY MANOR IVY LANE
KNOCKHOLT
SEVENOAKS
KENT
TN14 7LE
Other companies in TN14
 
Filing Information
Company Number 00873751
Company ID Number 00873751
Date formed 1966-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235947633  
Last Datalog update: 2024-03-06 06:57:40
Primary Source:Companies House
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.
Companies with same name G M B ENTERPRISES LIMITED
The following companies were found which have the same name as G M B ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G M B ENTERPRISES, INC. 468 S. FOX HILLS DR. A5BLOOMFIELD HILLS Michigan 48013 UNKNOWN Company formed on the 0000-00-00
G M B ENTERPRISES INC. 3173 NW 43RD ST LAUDERDALE LAKES FL 33309 Inactive Company formed on the 1988-04-01
G M B ENTERPRISES California Unknown

Company Officers of G M B ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL BLYTH
Company Secretary 2013-07-09
GRAHAM MICHAEL BLYTH
Director 1991-10-29
OKSANA BLYTH
Director 2016-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA MARGARET BLYTH
Director 1991-10-29 2016-01-17
SYLVIA MARGARET BLYTH
Company Secretary 1991-10-29 2013-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHAEL BLYTH HOME MEADOW MEWS LIMITED Director 2010-08-11 CURRENT 2010-08-11 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
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008737510009
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008737510010
2022-08-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-11-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-10-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MRS OKSANA BLYTH
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARGARET BLYTH
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008737510010
2015-09-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008737510009
2015-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-11CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM MICHAEL BLYTH on 2015-02-11
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL BLYTH / 11/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 12 the Meadows Halstead Kent TN14 7HD
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET BLYTH / 11/02/2015
2014-07-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-24RES01ADOPT MEM AND ARTS 01/05/2014
2014-06-24RES12VARYING SHARE RIGHTS AND NAMES
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0112/06/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-23AP03SECRETARY APPOINTED GRAHAM MICHAEL BLYTH
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA BLYTH
2013-07-08AR0112/06/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET BLYTH / 12/06/2013
2012-12-07RES12VARYING SHARE RIGHTS AND NAMES
2012-12-07RES01ADOPT ARTICLES 12/11/2012
2012-10-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-21AR0112/06/12 FULL LIST
2012-02-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-17AR0112/06/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-05AR0112/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET BLYTH / 15/05/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET BLYTH / 15/05/2010
2010-02-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-16363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-11363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-24363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-15363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-21363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-06-26CERTNMCOMPANY NAME CHANGED ROSENDALE MOTOR ENGINEERING LIMI TED CERTIFICATE ISSUED ON 26/06/01
2000-08-08363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
1999-09-02363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22287REGISTERED OFFICE CHANGED ON 22/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-07-22363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-08363aRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-18363aRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-05-11395PARTICULARS OF MORTGAGE/CHARGE
1996-05-11395PARTICULARS OF MORTGAGE/CHARGE
1996-05-11395PARTICULARS OF MORTGAGE/CHARGE
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-11363xRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-05287REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS
1994-06-15363sRETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
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 G M B ENTERPRISES 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 G M B ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-22 Outstanding BARCLAYS BANK PLC
2015-08-18 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-05-11 Satisfied GEOFFREY THOMAS TURNER
LEGAL CHARGE 1996-05-11 Satisfied GEOFFREY THOMAS TURNER
LEGAL CHARGE 1996-05-11 Satisfied GEOFFREY THOMAS TURNER
LEGAL CHARGE 1990-02-09 Satisfied GRAHAM MICHAEL BLYTH
MORTGAGE 1988-09-30 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1981-12-04 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 139,597
Creditors Due After One Year 2012-04-30 £ 139,804
Creditors Due Within One Year 2013-04-30 £ 243,199
Creditors Due Within One Year 2012-04-30 £ 79,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 M B ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,716
Cash Bank In Hand 2012-04-30 £ 4,989
Current Assets 2013-04-30 £ 13,442
Current Assets 2012-04-30 £ 12,405
Debtors 2013-04-30 £ 7,726
Debtors 2012-04-30 £ 2,366
Secured Debts 2013-04-30 £ 139,597
Secured Debts 2012-04-30 £ 139,804
Shareholder Funds 2013-04-30 £ 262,529
Shareholder Funds 2012-04-30 £ 241,665
Tangible Fixed Assets 2013-04-30 £ 631,883
Tangible Fixed Assets 2012-04-30 £ 448,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G M B ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G M B ENTERPRISES LIMITED
Trademarks
We have not found any records of G M B ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G M B ENTERPRISES 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 G M B ENTERPRISES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where G M B ENTERPRISES 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 G M B ENTERPRISES 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 G M B ENTERPRISES 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.
    Other companies at postcode TN14 7LE