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

GBE (WESTFIELD) LIMITED

19 WINDSOR PLACE, CARDIFF, CF10 3BY,
Company Registration Number
03674232
Private Limited Company
Active

Company Overview

About Gbe (westfield) Ltd
GBE (WESTFIELD) LIMITED was founded on 1998-11-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Gbe (westfield) Limited is a Private Limited Company registered in WALES 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
GBE (WESTFIELD) LIMITED
 
Legal Registered Office
19 WINDSOR PLACE
CARDIFF
CF10 3BY
Other companies in CF10
 
Previous Names
GARRISON BARCLAY ESTATES LIMITED10/05/2019
Filing Information
Company Number 03674232
Company ID Number 03674232
Date formed 1998-11-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/09/2022
Account next due 27/06/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720946535  
Last Datalog update: 2023-12-05 09:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBE (WESTFIELD) 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 GBE (WESTFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD MCCARTHY
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN STEPHEN HOBBS
Company Secretary 2007-09-01 2009-03-06
TRISTAN STEPHEN HOBBS
Director 2006-11-01 2009-03-06
PAUL JOHN MCCARTHY
Company Secretary 2000-11-30 2007-09-01
NICHOLAS JOHN EVANS
Company Secretary 1999-09-10 2000-01-30
SELINA ALEXANDRA MCCARTHY
Company Secretary 1998-11-25 1999-09-10
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-11-25 1998-11-25
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD MCCARTHY VERRAUX PROCTOR JV 2 LTD Director 2018-01-25 CURRENT 2018-01-25 Active
ANDREW EDWARD MCCARTHY CENTRIC PARTNERS LTD Director 2018-01-25 CURRENT 2018-01-25 Active
ANDREW EDWARD MCCARTHY TROIKA CONSTRUCT LIMITED Director 2017-07-12 CURRENT 2017-07-12 In Administration
ANDREW EDWARD MCCARTHY KINGS MONKTON INDEPENDENT SCHOOL LTD Director 2016-08-24 CURRENT 2013-03-27 Active - Proposal to Strike off
ANDREW EDWARD MCCARTHY QUARTERDECK REALTY LTD Director 2016-08-24 CURRENT 2012-09-21 Active
ANDREW EDWARD MCCARTHY GARRISON BARCLAY ESTATES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
ANDREW EDWARD MCCARTHY MCCARTHY FAMILY INVESTMENT COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
ANDREW EDWARD MCCARTHY GARRISON BARCLAY INVESTMENTS LTD Director 2013-08-15 CURRENT 2013-03-06 Active
ANDREW EDWARD MCCARTHY ST.JOHN'S SCHOOL(NEWTON)TRUST LIMITED Director 2013-04-08 CURRENT 1972-04-07 Dissolved 2017-04-17
ANDREW EDWARD MCCARTHY ORBIS HEALTHCARE LIMITED Director 2007-07-31 CURRENT 2006-05-31 Dissolved 2014-01-07
ANDREW EDWARD MCCARTHY ST JOHN'S INDEPENDENT SCHOOL (PORTHCAWL) LIMITED Director 2006-12-15 CURRENT 2006-05-31 Dissolved 2017-11-07
ANDREW EDWARD MCCARTHY GARRISON BARCLAY DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-04-28
ANDREW EDWARD MCCARTHY WEST QUAY DEVELOPMENTS LIMITED Director 2001-09-28 CURRENT 2001-09-28 Dissolved 2015-09-23
ANDREW EDWARD MCCARTHY AGINCOURT CAPITAL LTD Director 2000-11-30 CURRENT 1999-10-27 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
2023-11-29CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-3027/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1327/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 036742320029
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742320029
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036742320028
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036742320028
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 036742320028
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742320028
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036742320027
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-25AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AA01Previous accounting period extended from 27/03/20 TO 27/09/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-01-07PSC05Change of details for Senepol Capital Limited as a person with significant control on 2020-01-01
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036742320025
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742320027
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742320026
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-20AA27/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742320025
2019-05-10RES15CHANGE OF COMPANY NAME 08/02/23
2019-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-12-07PSC07CESSATION OF ANDREW EDWARD MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC02Notification of Senepol Capital Limited as a person with significant control on 2016-11-27
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-29AA01PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 118
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1ST FLOOR 18 WINDSOR PLACE CARDIFF CF10 3BY
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 118
2015-12-22AR0125/11/15 FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01DISS40DISS40 (DISS40(SOAD))
2015-03-31AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-31GAZ1FIRST GAZETTE
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 118
2014-12-30AR0125/11/14 FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 1ST FLOOR 17 WINDSOR PLACE CARDIFF CF10 3BY
2014-05-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 118
2013-12-27AR0125/11/13 FULL LIST
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD MCCARTHY / 01/01/2013
2013-12-03AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2013 FROM WESTERN HOUSE IPSWICH ROAD CARDIFF CF23 9AQ WALES
2013-02-27AA30/03/12 TOTAL EXEMPTION SMALL
2012-12-24AR0125/11/12 FULL LIST
2012-12-21AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-06-07AA01PREVEXT FROM 30/12/2011 TO 31/03/2012
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-12-08AR0125/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD MCCARTHY / 30/06/2011
2011-09-28AA30/12/10 TOTAL EXEMPTION SMALL
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM FIRST FLOOR WILLOW HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY
2011-01-27AR0125/11/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD MCCARTHY / 01/12/2010
2011-01-05AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 2E FORMER HILLS IND. SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 3HU
2010-10-02AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-03-29AR0123/12/09 FULL LIST
2010-01-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM BRANTON HOUSE 1A GOWER STREET CARDIFF CF24 4PA
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRISTAN HOBBS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-29363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS; AMEND
2009-01-29363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTHY / 01/05/2008
2008-01-08363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-04RES13AUTH DISPOSE OF PROPER 27/03/07
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-1388(2)RAD 01/03/07--------- £ SI 18@1=18 £ IC 100/118
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF SOUTH GLAMORGAN CF24 2SA
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: UNIT 3 PRIORITY BUSINESS CENTRE CURRAN ROAD CARDIFF SOUTH GLAMORGAN CF10 5ND
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-11RES13TRANSFER OF PROPERTY 03/06/04
2004-05-21363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GBE (WESTFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-04
Fines / Sanctions
No fines or sanctions have been issued against GBE (WESTFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-27 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2007-11-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-28 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2007-02-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-12-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-02-23 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-09-23 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2005-05-05 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL MORTGAGE 2005-02-16 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-05-23 Satisfied AIB (GROUP) PLC
LEGAL MORTGAGE 2003-05-21 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-05-08 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-21 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2002-07-10 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-07-10 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-03-09 Satisfied AIB GROUP (UK) P.L.C.
DEED OF RECTIFICATION 2000-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-05-20 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-05-18 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-05-18 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1998-12-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2010-12-31 £ 4,296,824
Creditors Due Within One Year 2010-12-31 £ 168,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-27

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 GBE (WESTFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2010-12-31 £ 118
Current Assets 2010-12-31 £ 2,112,352
Debtors 2010-12-31 £ 186,142
Fixed Assets 2010-12-31 £ 2,152
Shareholder Funds 2010-12-31 £ 2,350,971
Stocks Inventory 2010-12-31 £ 1,926,210
Tangible Fixed Assets 2010-12-31 £ 2,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GBE (WESTFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBE (WESTFIELD) LIMITED
Trademarks
We have not found any records of GBE (WESTFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBE (WESTFIELD) 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 (68100 - Buying and selling of own real estate) as GBE (WESTFIELD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GBE (WESTFIELD) 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGARRISON BARCLAY ESTATES LIMITEDEvent Date2010-08-12
In the High Court of Justice (Chancery Division) Companies Court case number 6553 A Petition to wind up the above-named Company, Registration Number 03674232, of Unit 2e Former Hills Ind., Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan CF83 3HU , presented on 12 August 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1488823/37/G/CG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBE (WESTFIELD) 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 GBE (WESTFIELD) 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.