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

GAMBER LOGISTICS LIMITED

NEW HOUSE FARM BARN GRAFTON LANE, GRAFTON, HEREFORD, HEREFORDSHIRE, HR2 8BL,
Company Registration Number
03504858
Private Limited Company
Active

Company Overview

About Gamber Logistics Ltd
GAMBER LOGISTICS LIMITED was founded on 1998-02-05 and has its registered office in Hereford. The organisation's status is listed as "Active". Gamber Logistics 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
GAMBER LOGISTICS LIMITED
 
Legal Registered Office
NEW HOUSE FARM BARN GRAFTON LANE
GRAFTON
HEREFORD
HEREFORDSHIRE
HR2 8BL
Other companies in HR9
 
Filing Information
Company Number 03504858
Company ID Number 03504858
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762301066  
Last Datalog update: 2024-05-05 10:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMBER LOGISTICS 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 GAMBER LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES GETHING-LEWIS
Company Secretary 1998-02-05
ROBERT WILLIAM JAMES EVANS
Director 2017-01-19
PATRICK JAMES GETHING-LEWIS
Director 1998-02-05
MARK BERNARD DEREK GODSALL
Director 2017-01-19
ADRIAN BRINLEY GRIFFITHS
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MICHAEL GREEN
Director 1998-02-05 2016-11-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-05

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
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-23CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CESSATION OF PATRICK JAMES GETHING-LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Notification of Gamber Holdings Limited as a person with significant control on 2023-05-31
2023-01-25APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD DEREK GODSALL
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD DEREK GODSALL
2023-01-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-05-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Gamber Logistics Limited Little Pengethley Farm Peterstow Ross on Wye Herefordshire HR9 6NB
2018-06-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JAMES EVANS
2017-01-19AP01DIRECTOR APPOINTED MR ADRIAN BRINLEY GRIFFITHS
2017-01-19AP01DIRECTOR APPOINTED MR MARK BERNARD DEREK GODSALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL GREEN
2016-03-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-07AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0123/12/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0123/12/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11MG01Particulars of a mortgage or charge / charge no: 1
2012-12-27AR0123/12/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0123/12/11 ANNUAL RETURN FULL LIST
2011-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK JAMES GETHING-LEWIS on 2011-12-28
2011-12-28CH01Director's details changed for Mr Patrick James Gething-Lewis on 2011-12-28
2011-02-24AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0123/12/10 ANNUAL RETURN FULL LIST
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL GREEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES GETHING-LEWIS / 23/12/2009
2009-11-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-02-27363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-22225ACC. REF. DATE EXTENDED FROM 28/08/07 TO 31/08/07
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: LITTLE PENGETHLEY FARM PETERSTOW ROSS ON WYE HEREFORDSHIRE HR9 6LN
2005-12-29363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04
2005-01-12363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/03
2004-01-15363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02
2003-01-28363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/01
2001-10-05225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01
2001-01-31363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-08-14CERTNMCOMPANY NAME CHANGED HAREWOOD GROWERS LIMITED CERTIFICATE ISSUED ON 15/08/00
2000-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/00
2000-02-10363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/99
1999-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/99
1999-02-12363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-02-10288bSECRETARY RESIGNED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1010207 Active Licenced property: PETERSTOW LITTLE PENGETHLEY FARM ROSS-ON-WYE GB HR9 6LN. Correspondance address: PETERSTOW LITTLE PENGETHLEY FARM ROSS-ON-WYE GB HR9 6NB

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 GAMBER LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-28
Annual Accounts
2005-08-28
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GAMBER LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of GAMBER LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMBER LOGISTICS LIMITED
Trademarks
We have not found any records of GAMBER LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMBER LOGISTICS 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 (39000 - Remediation activities and other waste management services) as GAMBER LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where GAMBER LOGISTICS 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 GAMBER LOGISTICS 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 GAMBER LOGISTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1