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

GROUPBRIDGE LIMITED

GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
Company Registration Number
01035763
Private Limited Company
Active

Company Overview

About Groupbridge Ltd
GROUPBRIDGE LIMITED was founded on 1971-12-22 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Groupbridge 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
GROUPBRIDGE LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
GREENWOOD COURT
BURY ST EDMUNDS
SUFFOLK
IP32 7GY
Other companies in IP32
 
Telephone01359240485
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUPBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PAUL A HILL & CO LIMITED   WHITING & PARTNERS 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.
Companies with same name GROUPBRIDGE LIMITED
The following companies were found which have the same name as GROUPBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUPBRIDGE LIMITED NEWMOUNT HOUSE, GROUND FLOOR, 22/24, LOWER MOUNT STREET, DUBLIN 2 Dissolved Company formed on the 1992-03-13

Company Officers of GROUPBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN VINCENT GIBBONS
Company Secretary 2013-10-18
STEPHEN VINCENT GIBBONS
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MCCARTHY
Director 2004-04-01 2016-03-29
SHARON JOY JEEVES
Company Secretary 2010-07-27 2013-10-18
SHARON JOY JEEVES
Director 2001-10-01 2013-10-18
MICHAEL JOHN AMPS
Director 1998-12-17 2013-07-30
COLIN JAMES HOLDER
Director 1999-01-27 2013-07-30
PETER ROBERT MEEKINGS
Director 1991-06-04 2013-07-30
STEPHEN VINCENT GIBBONS
Company Secretary 2004-09-27 2010-07-27
MICHAEL JOHN AMPS
Company Secretary 1999-01-27 2004-09-27
KENNETH BOGIS
Director 1991-06-04 1999-02-09
SIMON PETER NOBLE
Company Secretary 1992-05-01 1999-01-27
SIMON PETER NOBLE
Director 1992-05-01 1999-01-27
KENNETH BOGGIS
Company Secretary 1991-06-04 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN VINCENT GIBBONS K.B.M. HOLDINGS LIMITED Director 2004-02-11 CURRENT 2003-12-19 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
2023-05-19CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN VINCENT GIBBONS on 2021-05-17
2021-06-01CH01Director's details changed for Stephen Vincent Gibbons on 2021-04-08
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010357630005
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010357630004
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 22900
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 22900
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MCCARTHY
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 22900
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 22900
2014-07-07AR0118/05/14 ANNUAL RETURN FULL LIST
2014-07-04AP03Appointment of Stephen Vincent Gibbons as company secretary
2014-05-20CH01CHANGE PERSON AS DIRECTOR
2014-05-20CH01CHANGE PERSON AS DIRECTOR
2014-05-20CH01CHANGE PERSON AS DIRECTOR
2014-05-20CH01CHANGE PERSON AS DIRECTOR
2014-05-20CH03Secretary's details changed
2014-05-20CH01CHANGE PERSON AS DIRECTOR
2013-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON JOY JEEVES
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMPS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOLDER
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEEKINGS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JEEVES
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08AR0118/05/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT GIBBONS / 18/10/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ
2012-06-01AR0118/05/12 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-26AR0118/05/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-17AP03SECRETARY APPOINTED SHARON JOY JEEVES
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GIBBONS
2010-05-26AR0118/05/10 FULL LIST
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-26363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-13122CONVE 31/03/03
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13169£ IC 23550/22900 19/06/02 £ SR 650@1=650
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: GARLAND HOUSE GARLAND STREET PO BOX 10 BURY ST EDMUNDS SUFFOLK IP33 1EZ
2002-07-01363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-09-28169£ IC 25350/24700 17/08/01 £ SR 650@1=650
2001-08-21169£ IC 26100/25350 30/06/01 £ SR 750@1=750
2001-05-22363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-30169£ IC 25350/24950 28/03/01 £ SR 400@1=400
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROUPBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GROUPBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of GROUPBRIDGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GROUPBRIDGE LIMITED owns 1 domain names.

groupbridge.co.uk  

Trademarks
We have not found any records of GROUPBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GROUPBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2014-11 GBP £1,174 Main Contractor
Fenland District Council 2014-7 GBP £60,334 Capital Costs
Fenland District Council 2014-5 GBP £41,303 Capital Costs
Suffolk County Council 2014-2 GBP £1,559 Interest Payable
Braintree District Council 2013-12 GBP £2,992 Main Contractor
Braintree District Council 2013-10 GBP £20,759 Main Contractor
Cambridge City Council 2013-8 GBP £1,312
South Cambridgeshire District Council 2013-8 GBP £1,487 Main Contractor
Braintree District Council 2013-7 GBP £25,000 Main Contractor
Suffolk County Council 2013-6 GBP £861 Interest Payable
Essex County Council 2013-4 GBP £1,169
Maldon District Council 2013-4 GBP £5,643 Capital Projects 2011-12
Suffolk County Council 2013-3 GBP £2,864 Interest Payable
Babergh District Council 2013-2 GBP £500
Suffolk County Council 2013-1 GBP £1,588 Interest Payable
Cambridge City Council 2012-11 GBP £6,433
South Cambridgeshire District Council 2012-9 GBP £418 Buildings - Contractors
Suffolk County Council 2012-8 GBP £45,145 Interest Payable
Maldon District Council 2012-6 GBP £8,159 Capital Projects 2011-12
Suffolk County Council 2012-5 GBP £2,871 Interest Payable
Maldon District Council 2012-4 GBP £14,532 Rechargeable Works
Braintree District Council 2012-4 GBP £5,999 New Equip. & Furniture
Braintree District Council 2012-3 GBP £569 Main Contractor
Maldon District Council 2012-3 GBP £9,801
Suffolk County Council 2012-2 GBP £1,998 Interest Payable
Maldon District Council 2012-2 GBP £13,760
Maldon District Council 2012-1 GBP £24,209
Braintree District Council 2011-12 GBP £28,427 Main Contractor
Babergh District Council 2011-12 GBP £6,578
Maldon District Council 2011-11 GBP £7,522
Braintree District Council 2011-10 GBP £33,432 Main Contractor
Braintree District Council 2011-4 GBP £29,772 New Equip. & Furniture
South Cambridgeshire District Council 2010-5 GBP £564 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.

Outgoings
Business Rates/Property Tax
No properties were found where GROUPBRIDGE 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 GROUPBRIDGE 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 GROUPBRIDGE 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.