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

G.R.B.S. (ENTERPRISES) LIMITED

115-117 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SU,
Company Registration Number
00891277
Private Limited Company
Active

Company Overview

About G.r.b.s. (enterprises) Ltd
G.R.B.S. (ENTERPRISES) LIMITED was founded on 1966-11-04 and has its registered office in Surrey. The organisation's status is listed as "Active". G.r.b.s. (enterprises) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G.R.B.S. (ENTERPRISES) LIMITED
 
Legal Registered Office
115-117 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7SU
Other companies in KT22
 
Filing Information
Company Number 00891277
Company ID Number 00891277
Date formed 1966-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.R.B.S. (ENTERPRISES) 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 G.R.B.S. (ENTERPRISES) LIMITED

Current Directors
Officer Role Date Appointed
ANITA LYN BATES
Director 2013-01-31
PETER JOHN NEWMAN
Director 2017-06-19
STEVEN MARK PALMER
Director 2016-02-09
CAROL PARIS
Director 2017-10-19
DOUGAL RAMSAY GEORGE PHILIP
Director 2008-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TIMOTHY CAPEWELL
Director 1999-03-29 2017-03-31
LAURENCE HODGE
Director 2010-04-20 2016-07-08
PAUL ANDRE RICHMOND
Director 2013-06-27 2015-08-12
ADRIAN JAMES THOMPSON
Director 2006-02-07 2013-06-27
SALLY CATHLEEN HANSON
Company Secretary 2007-08-20 2013-01-31
DEBORAH NOELLE LYNE
Director 2005-11-23 2010-12-31
HUGH JAMES GREVILLE RENWICK
Director 2006-04-03 2009-09-26
SIMON GEORGE ORLIK
Company Secretary 1999-03-29 2007-08-23
JANICE WELLS
Director 1996-07-04 2006-12-05
JANET SUSAN WICKENS
Director 2000-10-25 2005-08-01
BARRY MICHAEL CHRISTOPHER AMBROSE
Director 2002-03-06 2003-08-15
VICTORIA REGINA GOODING
Director 1996-07-04 2003-07-31
KENWYN FRANCIS ROWARTH PEARSON
Director 1996-07-04 2003-07-31
KEITH MOLLER
Company Secretary 1997-05-12 1998-12-31
KEITH MOLLER
Director 1997-05-12 1998-12-31
JOHN WILLIAM OTTAWAY
Director 1995-05-02 1997-10-03
COLIN ROBERT CARTWRIGHT BUNCE
Company Secretary 1991-05-31 1997-05-11
LEONARD JACK REDDALL
Director 1991-05-31 1997-04-19
MICHAEL JOHN CHAPMAN
Director 1993-01-01 1995-09-30
PERCY VICTOR JEFFRIES
Director 1991-05-31 1995-05-02
WILLIAM JACK HAYWARD
Director 1991-05-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK PALMER GARDENERS' ROYAL BENEVOLENT SOCIETY Director 2016-02-09 CURRENT 2013-12-31 Active
STEVEN MARK PALMER STEVEN PALMER LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2017-01-03
STEVEN MARK PALMER PYLE HILL LIMITED Director 1998-01-25 CURRENT 1973-11-15 Active
DOUGAL RAMSAY GEORGE PHILIP EDWARD STANFORD LOAN STOCK TRUSTEE LIMITED Director 2003-10-24 CURRENT 2003-07-23 Dissolved 2016-11-22

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NEWMAN
2024-01-02DIRECTOR APPOINTED MR JAMIE STUART GAULT
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR PAUL ROCHFORD
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL RAMSAY GEORGE PHILIP
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PARIS
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR RICHARD LLOYD LAWTON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MS CAROL PARIS
2017-06-19AP01DIRECTOR APPOINTED MR PETER JOHN NEWMAN
2017-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY CAPEWELL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HODGE
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11AP01DIRECTOR APPOINTED MR STEVEN MARK PALMER
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDRE RICHMOND
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON
2013-07-10AP01DIRECTOR APPOINTED MR PAUL ANDRE RICHMOND
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MRS ANITA LYN BATES
2013-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY HANSON
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNE
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES THOMPSON / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL RAMSAY GEORGE PHILIP / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NOELLE LYNE / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY CAPEWELL / 31/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY CATHLEEN HANSON / 31/05/2010
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-26AP01DIRECTOR APPOINTED MR LAURENCE DIETRICH HODGE
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH RENWICK
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-02190LOCATION OF DEBENTURE REGISTER
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24RES01ADOPT ARTICLES 10/02/2009
2008-06-25288aDIRECTOR APPOINTED MR DOUGAL PHILIP
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: BRIDGE HOUSE, 139 KINGSTON ROAD LEATHERHEAD SURREY KT22 7NT
2007-08-28288bSECRETARY RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-24288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23AUDAUDITOR'S RESIGNATION
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-08-29288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-22288aNEW DIRECTOR APPOINTED
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to G.R.B.S. (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.R.B.S. (ENTERPRISES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 2010-04-28 Outstanding PERENNIAL - GARDENERS ROYAL BENEVOLENT SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 G.R.B.S. (ENTERPRISES) LIMITED

Intangible Assets
Patents
We have not found any records of G.R.B.S. (ENTERPRISES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.R.B.S. (ENTERPRISES) LIMITED
Trademarks
We have not found any records of G.R.B.S. (ENTERPRISES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.R.B.S. (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 (47910 - Retail sale via mail order houses or via Internet) as G.R.B.S. (ENTERPRISES) LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where G.R.B.S. (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.R.B.S. (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.R.B.S. (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.