Company Information for GROUPBRIDGE LIMITED
GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
|
Company Registration Number
01035763
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GROUPBRIDGE LIMITED | |||
Legal Registered Office | |||
GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY Other companies in IP32 | |||
| |||
Company Number | 01035763 | |
---|---|---|
Company ID Number | 01035763 | |
Date formed | 1971-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB103888758 |
Last Datalog update: | 2024-01-08 16:49:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUPBRIDGE LIMITED | NEWMOUNT HOUSE, GROUND FLOOR, 22/24, LOWER MOUNT STREET, DUBLIN 2 | Dissolved | Company formed on the 1992-03-13 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN VINCENT GIBBONS |
||
STEPHEN VINCENT GIBBONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE MCCARTHY |
Director | ||
SHARON JOY JEEVES |
Company Secretary | ||
SHARON JOY JEEVES |
Director | ||
MICHAEL JOHN AMPS |
Director | ||
COLIN JAMES HOLDER |
Director | ||
PETER ROBERT MEEKINGS |
Director | ||
STEPHEN VINCENT GIBBONS |
Company Secretary | ||
MICHAEL JOHN AMPS |
Company Secretary | ||
KENNETH BOGIS |
Director | ||
SIMON PETER NOBLE |
Company Secretary | ||
SIMON PETER NOBLE |
Director | ||
KENNETH BOGGIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.B.M. HOLDINGS LIMITED | Director | 2004-02-11 | CURRENT | 2003-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN VINCENT GIBBONS on 2021-05-17 | |
CH01 | Director's details changed for Stephen Vincent Gibbons on 2021-04-08 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010357630005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010357630004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 22900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 22900 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MCCARTHY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 22900 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 22900 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Stephen Vincent Gibbons as company secretary | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | Secretary's details changed | |
CH01 | CHANGE PERSON AS DIRECTOR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHARON JOY JEEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOLDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MEEKINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON JEEVES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 18/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT GIBBONS / 18/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ | |
AR01 | 18/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED SHARON JOY JEEVES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GIBBONS | |
AR01 | 18/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
122 | CONVE 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
169 | £ IC 23550/22900 19/06/02 £ SR 650@1=650 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: GARLAND HOUSE GARLAND STREET PO BOX 10 BURY ST EDMUNDS SUFFOLK IP33 1EZ | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 25350/24700 17/08/01 £ SR 650@1=650 | |
169 | £ IC 26100/25350 30/06/01 £ SR 750@1=750 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
169 | £ IC 25350/24950 28/03/01 £ SR 400@1=400 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0209277 | Active | Licenced property: GROVE LANE THE COLD STORE ELMSWELL BURY ST. EDMUNDS ELMSWELL GB IP30 9HN. Correspondance address: GROVE LANE THE COLD STORE COMPLEX ELMSWELL BURY ST. EDMUNDS ELMSWELL GB IP30 9HN |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 GROUPBRIDGE LIMITED
GROUPBRIDGE LIMITED owns 1 domain names.
groupbridge.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Braintree District Council | |
|
Main Contractor |
Fenland District Council | |
|
Capital Costs |
Fenland District Council | |
|
Capital Costs |
Suffolk County Council | |
|
Interest Payable |
Braintree District Council | |
|
Main Contractor |
Braintree District Council | |
|
Main Contractor |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Main Contractor |
Braintree District Council | |
|
Main Contractor |
Suffolk County Council | |
|
Interest Payable |
Essex County Council | |
|
|
Maldon District Council | |
|
Capital Projects 2011-12 |
Suffolk County Council | |
|
Interest Payable |
Babergh District Council | |
|
|
Suffolk County Council | |
|
Interest Payable |
Cambridge City Council | |
|
|
South Cambridgeshire District Council | |
|
Buildings - Contractors |
Suffolk County Council | |
|
Interest Payable |
Maldon District Council | |
|
Capital Projects 2011-12 |
Suffolk County Council | |
|
Interest Payable |
Maldon District Council | |
|
Rechargeable Works |
Braintree District Council | |
|
New Equip. & Furniture |
Braintree District Council | |
|
Main Contractor |
Maldon District Council | |
|
|
Suffolk County Council | |
|
Interest Payable |
Maldon District Council | |
|
|
Maldon District Council | |
|
|
Braintree District Council | |
|
Main Contractor |
Babergh District Council | |
|
|
Maldon District Council | |
|
|
Braintree District Council | |
|
Main Contractor |
Braintree District Council | |
|
New Equip. & Furniture |
South Cambridgeshire District Council | |
|
Main Contractor |
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.
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. |