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

GBM GROUP COLLECTIONS LIMITED

52 OSMASTON ROAD, BIRKENHEAD, WIRRAL, CH42 8LL,
Company Registration Number
02231732
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gbm Group Collections Ltd
GBM GROUP COLLECTIONS LIMITED was founded on 1988-03-17 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Gbm Group Collections Limited is a Private Limited Company registered in ENGLAND 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
GBM GROUP COLLECTIONS LIMITED
 
Legal Registered Office
52 OSMASTON ROAD
BIRKENHEAD
WIRRAL
CH42 8LL
Other companies in M1
 
Previous Names
G B M GROUP LIMITED08/05/2018
Filing Information
Company Number 02231732
Company ID Number 02231732
Date formed 1988-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-11 15:39:27
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.

Company Officers of GBM GROUP COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN EALAND
Director 1991-10-14
SIMON WARREN HIGGINBOTTOM
Director 2013-01-15
STEPHEN THOMAS WILLIAMS
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MCINTYRE
Director 2014-06-11 2016-07-08
JOHN O'BRIEN
Director 2011-01-31 2013-03-31
EDMUND SPENCER BARNETT
Director 2011-11-23 2012-09-28
JAMES ANTHONY COLLINS
Director 2011-01-31 2012-05-16
JOHN RICHARD PAYNE
Company Secretary 2005-10-11 2011-01-31
JOHN RICHARD PAYNE
Director 2006-07-26 2011-01-31
DESMOND MICHAEL BRADSHAW
Director 1991-10-14 2006-07-27
DOROTHY ELLEN COUSINS
Director 1991-10-14 2006-06-20
MALCOLM JOHN EALAND
Company Secretary 2005-04-29 2005-10-11
JOHN RICHARD MACDONALD
Company Secretary 1992-09-01 2005-04-29
PETER JAMES CLARKE
Director 1992-04-01 2005-04-11
ANTIONETTE ROSINA BRADSHAW
Director 1991-10-14 2004-12-03
GERARD BRADSHAW
Director 1991-10-14 2004-12-03
WILLIAM LIVINGSTONE
Director 2002-01-14 2003-04-16
VALERIE MARGARET HAIGH
Director 1996-10-18 2001-03-23
PAUL ANTONY BURNETT
Director 1991-10-14 1993-05-07
THOMAS LEONARD GREEN
Company Secretary 1991-10-14 1992-08-31
THOMAS LEONARD GREEN
Director 1991-10-14 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN EALAND HEYROD PROPERTY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
SIMON WARREN HIGGINBOTTOM HEYROD PROPERTY LIMITED Director 2013-07-15 CURRENT 2006-06-06 Liquidation
STEPHEN THOMAS WILLIAMS 365 HEALTH GROUP LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
STEPHEN THOMAS WILLIAMS BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
STEPHEN THOMAS WILLIAMS BMN CARE LIMITED Director 2017-07-14 CURRENT 2017-07-04 Active
STEPHEN THOMAS WILLIAMS BMN RESOURCES LIMITED Director 2017-05-04 CURRENT 2016-09-22 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BMN COMMERCIAL LIMITED Director 2017-05-04 CURRENT 2016-10-07 Active
STEPHEN THOMAS WILLIAMS GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BLUE CORPORATE PROPERTIES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
STEPHEN THOMAS WILLIAMS GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
STEPHEN THOMAS WILLIAMS 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
STEPHEN THOMAS WILLIAMS 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS HEYROD PROPERTY LIMITED Director 2014-10-29 CURRENT 2006-06-06 Liquidation
STEPHEN THOMAS WILLIAMS BLUE CORPORATE ADVISORY SERVICES LIMITED Director 2013-06-24 CURRENT 2013-06-24 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
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-16DS01Application to strike the company off the register
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/20 FROM Unit 2 Heyrod Street Ancoats Manchester M1 2WW
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-03-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-13AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-07-24PSC07CESSATION OF GBM GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN EALAND
2018-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2018-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2018-05-08RES15CHANGE OF COMPANY NAME 17/08/20
2018-05-08CERTNMCOMPANY NAME CHANGED G B M GROUP LIMITED CERTIFICATE ISSUED ON 08/05/18
2018-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-08CERTNMCOMPANY NAME CHANGED G B M GROUP LIMITED CERTIFICATE ISSUED ON 08/05/18
2018-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022317320005
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16SH20Statement by Directors
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-16SH19Statement of capital on 2017-10-16 GBP 10,000
2017-10-16CAP-SSSolvency Statement dated 27/09/17
2017-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Redesignation of capital redemption reserve of $123,910 as distributable reserve 27/09/2017
2017-10-16RES13REDESIGNATION OF CAPITAL REDEMPTION RESERVE OF $123,910 AS DISTRIBUTABLE RESERVE 27/09/2017
2017-10-08LATEST SOC08/10/17 STATEMENT OF CAPITAL;GBP 166240
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 166240
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTYRE
2016-06-21CH01Director's details changed for Malcolm John Ealand on 2016-06-21
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 166240
2015-09-30AR0107/09/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WILLIAMS / 16/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARREN HIGGINBOTTOM / 16/09/2014
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 166240
2014-09-16AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR ANDREW MCINTYRE
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13AR0107/09/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARREN HIGGINBOTTOM / 11/09/2013
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WILLIAMS / 11/09/2013
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2013-02-06AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAMS
2013-02-06AP01DIRECTOR APPOINTED MR SIMON WARREN HIGGINBOTTOM
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BARNETT
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-18AR0107/09/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'BRIEN / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EALAND / 18/10/2012
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02AP01DIRECTOR APPOINTED MR EDMUND SPENCER BARNETT
2011-10-27AR0107/09/11 FULL LIST
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2011-07-05AR0107/09/10 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR JOHN O'BRIEN
2011-02-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY COLLINS
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-22RES02REREG PLC TO PRI; RES02 PASS DATE:20/03/2010
2010-03-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PAYNE / 03/09/2008
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EALAND / 03/09/2008
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17288bDIRECTOR RESIGNED
2006-01-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GBM GROUP COLLECTIONS 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 GBM GROUP COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-08-24 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-07 Outstanding BARCLAYS 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-09-30

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 GBM GROUP COLLECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GBM GROUP COLLECTIONS LIMITED registering or being granted any patents
Domain Names

GBM GROUP COLLECTIONS LIMITED owns 1 domain names.

gbm.co.uk  

Trademarks
We have not found any records of GBM GROUP COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBM GROUP COLLECTIONS 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 (18129 - Printing n.e.c.) as GBM GROUP COLLECTIONS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where GBM GROUP COLLECTIONS 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 GBM GROUP COLLECTIONS 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 GBM GROUP COLLECTIONS 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.