Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCL B2B LIMITED
Company Information for

GCL B2B LIMITED

78 BIRMINGHAM STREET, OLDBURY, WARLEY, WEST MIDLANDS, B69 4EB,
Company Registration Number
03015169
Private Limited Company
Active

Company Overview

About Gcl B2b Ltd
GCL B2B LIMITED was founded on 1995-01-27 and has its registered office in Warley. The organisation's status is listed as "Active". Gcl B2b 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
GCL B2B LIMITED
 
Legal Registered Office
78 BIRMINGHAM STREET
OLDBURY
WARLEY
WEST MIDLANDS
B69 4EB
Other companies in B69
 
Previous Names
GCL DIRECT B2B LIMITED07/12/2017
G C L DISTRIBUTION LIMITED27/09/2017
Filing Information
Company Number 03015169
Company ID Number 03015169
Date formed 1995-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787406981  
Last Datalog update: 2024-03-07 01:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCL B2B LIMITED
The accountancy firm based at this address is L.A.P. BUREAU 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 GCL B2B LIMITED

Current Directors
Officer Role Date Appointed
GREVILLE CROWDER
Company Secretary 2004-04-01
LISA MARIE CALLAGHAN
Director 2004-04-01
GREVILLE CROWDER
Director 2018-02-07
JAMES CROWDER
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GREVILLE CROWDER
Director 2018-02-07 2018-02-08
LISA MARIE CALLAGHAN
Company Secretary 1997-04-30 2004-04-01
GREVILLE CROWDER
Director 1995-01-27 2004-04-01
ROBERT CASKEY
Company Secretary 1995-01-27 1997-04-30
ROBERT CASKEY
Director 1995-01-27 1997-04-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1995-01-27 1995-01-27
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1995-01-27 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIE CALLAGHAN CONSERO COURT MANAGEMENT COMPANY (BROOKLANDS ROAD) LIMITED Director 2011-04-14 CURRENT 2007-01-26 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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-01-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04PSC08Notification of a person with significant control statement
2018-05-10PSC07CESSATION OF LISA MARIE CALLAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23MEM/ARTSARTICLES OF ASSOCIATION
2018-04-04SH08Change of share class name or designation
2018-03-28RES13Resolutions passed:
  • Company business 14/03/2018
  • ALTER ARTICLES
2018-03-28RES01ALTER ARTICLES 14/03/2018
2018-02-08AP01DIRECTOR APPOINTED MR GREVILLE CROWDER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE CROWDER
2018-02-08AP01DIRECTOR APPOINTED MR JAMES CROWDER
2018-02-08AP01DIRECTOR APPOINTED MR GREVILLE CROWDER
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07RES15CHANGE OF COMPANY NAME 07/12/17
2017-12-07CERTNMCOMPANY NAME CHANGED GCL DIRECT B2B LIMITED CERTIFICATE ISSUED ON 07/12/17
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-27RES15CHANGE OF COMPANY NAME 27/09/17
2017-09-27CERTNMCOMPANY NAME CHANGED G C L DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/09/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-17AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-12AR0127/01/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-07AR0127/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE CALLAGHAN / 26/01/2012
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREVILLE CROWDER / 26/01/2012
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-14AR0127/01/11 FULL LIST
2011-01-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-12AR0127/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE CALLAGHAN / 10/01/2010
2009-11-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-11-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-08363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-07363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-15363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13288bSECRETARY RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2004-02-06363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-07-2188(2)RAD 20/02/03--------- £ SI 9998@1=9998 £ IC 2/10000
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-22RES04£ NC 1000/10000
2003-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-21CERTNMCOMPANY NAME CHANGED INFOTEC INFORMATION BUILDERS LIM ITED CERTIFICATE ISSUED ON 21/01/03
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-06363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-16363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-03-02363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-01-28288aNEW SECRETARY APPOINTED
1998-01-28363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1998-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-05-02363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-10-28SRES03EXEMPTION FROM APPOINTING AUDITORS 25/08/96
1996-10-08287REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 11A CHURCH STREET OLDBURY WARLEY WEST MIDLANDS B69 3AD
1996-04-14363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1995-10-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GCL B2B 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 GCL B2B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2004-05-12 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-03-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GCL B2B LIMITED

Intangible Assets
Patents
We have not found any records of GCL B2B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCL B2B LIMITED
Trademarks
We have not found any records of GCL B2B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCL B2B 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 (82990 - Other business support service activities n.e.c.) as GCL B2B LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GCL B2B 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 GCL B2B 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 GCL B2B 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.