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

GB TAXFREE LIMITED

47-49 London Road, Redhill, SURREY, RH1 1LU,
Company Registration Number
06151965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gb Taxfree Ltd
GB TAXFREE LIMITED was founded on 2007-03-12 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Gb Taxfree Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GB TAXFREE LIMITED
 
Legal Registered Office
47-49 London Road
Redhill
SURREY
RH1 1LU
Other companies in HP5
 
Filing Information
Company Number 06151965
Company ID Number 06151965
Date formed 2007-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-12-30
Latest return 2021-03-12
Return next due 2022-03-26
Type of accounts FULL
VAT Number /Sales tax ID GB912540258  
Last Datalog update: 2022-08-19 12:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB TAXFREE 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 GB TAXFREE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GORDON
Company Secretary 2008-03-08
MOSTAFA BENAMRI
Director 2009-05-14
IAN KENNETH GOLDING
Director 2018-02-13
ROBERT JOHN GORDON
Director 2009-06-01
JAMIE ANTHONY KEIR
Director 2018-02-13
CHRISTOPHER DAVID PARKIN
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JONATHAN EYRES
Director 2017-12-13 2017-12-21
FRANCIS DAVID RICHARDSON
Director 2017-12-13 2017-12-21
ROBERT JONATHAN EYRES
Director 2007-11-16 2009-06-03
FRANCIS DAVID RICHARDSON
Director 2007-11-16 2009-06-03
KATHERINE LUCY GORDON
Director 2007-03-12 2008-03-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2007-03-12 2008-03-06
WILDMAN & BATTELL LIMITED
Nominated Director 2007-03-12 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSTAFA BENAMRI ENTERPRISE BEN LTD Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
IAN KENNETH GOLDING EU TAXFREE LIMITED Director 2018-02-13 CURRENT 2014-11-12 Active - Proposal to Strike off
ROBERT JOHN GORDON JNP PLASTERING & CONSTRUCTION LTD Director 2015-09-14 CURRENT 2015-09-14 Active
ROBERT JOHN GORDON EU TAXFREE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
ROBERT JOHN GORDON FOLIO LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAMIE ANTHONY KEIR FRANKLIN UK MIDCO LIMITED Director 2018-03-31 CURRENT 2015-11-16 Active
JAMIE ANTHONY KEIR FINTRAX INTERNATIONAL HOLDINGS LTD Director 2018-03-31 CURRENT 2017-10-23 Active
JAMIE ANTHONY KEIR FRANKLIN UK BIDCO LIMITED Director 2018-03-30 CURRENT 2015-11-10 Active
JAMIE ANTHONY KEIR EU TAXFREE LIMITED Director 2018-02-13 CURRENT 2014-11-12 Active - Proposal to Strike off
CHRISTOPHER DAVID PARKIN EU TAXFREE LIMITED Director 2018-02-13 CURRENT 2014-11-12 Active - Proposal to Strike off
CHRISTOPHER DAVID PARKIN FINTRAX PROPERTY SERVICES LIMITED Director 2001-06-18 CURRENT 2001-06-18 Dissolved 2017-05-21
CHRISTOPHER DAVID PARKIN PLANET PAYMENT SERVICES UK LIMITED Director 1999-08-24 CURRENT 1999-08-24 Active
CHRISTOPHER DAVID PARKIN PLANET PAYMENT UK LIMITED Director 1996-02-28 CURRENT 1986-11-24 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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-07DS01Application to strike the company off the register
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-24PSC07CESSATION OF CONNACHT SPV 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC02Notification of Franklin Uk Bidco Limited as a person with significant control on 2019-11-20
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12AD04Register(s) moved to registered office address 47-49 London Road Redhill Surrey RH1 1LU
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MOSTAFA BENAMRI
2018-11-13TM02Termination of appointment of Robert John Gordon on 2018-07-25
2018-08-10AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Weylands Court Watermeadow Chesham Buckinghamshire HP5 1LF England
2018-02-14AP01DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR
2018-02-13AP01DIRECTOR APPOINTED MR IAN KENNETH GOLDING
2018-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PARKIN
2018-01-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EURAZEO S.E.
2018-01-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNACHT SPV 3 LIMITED
2018-01-17PSC07CESSATION OF MOSTAFA BENAMRI AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EYRES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RICHARDSON
2017-12-13AP01DIRECTOR APPOINTED MR FRANCIS DAVID RICHARDSON
2017-12-13AP01DIRECTOR APPOINTED MR ROBERT JONATHAN EYRES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-15SH0125/11/10 STATEMENT OF CAPITAL GBP 1.00
2017-02-07SH0117/04/09 STATEMENT OF CAPITAL GBP 1
2017-02-02CH01Director's details changed for Mr Mostafa Benamri on 2016-07-31
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 12 ALMA ROAD TRADING ESTATE CHESHAM BUCKINGHAMSHIRE HP5 3HB
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-07AR0112/03/16 FULL LIST
2016-04-07AD02SAIL ADDRESS CREATED
2015-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-19AR0112/03/15 FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-09AR0112/03/14 FULL LIST
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-03-18AR0112/03/13 FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 84 THE BROADWAY, HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG UNITED KINGDOM
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-03AR0112/03/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3EE
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-14RES01ADOPT ARTICLES 02/12/2011
2011-12-14RES13DISPENSE WITH AUTH CAP LIMITS 02/12/2011
2011-12-14SH0102/12/11 STATEMENT OF CAPITAL GBP 200000
2011-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-14RES12VARYING SHARE RIGHTS AND NAMES
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AR0112/03/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-26SH0130/05/10 STATEMENT OF CAPITAL GBP 100000
2010-04-13AR0112/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GORDON / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSTAFA BENAMRI / 01/03/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2009-06-09288aDIRECTOR APPOINTED MOSTAFA BENAMRI
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS RICHARDSON
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EYRES
2009-06-03288aDIRECTOR APPOINTED ROBERT JOHN GORDON
2009-04-2288(2)AD 17/04/09 GBP SI 10000@1=10000 GBP IC 90000/100000
2009-03-27363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-27190LOCATION OF DEBENTURE REGISTER
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2009-03-1088(2)AD 30/01/09 GBP SI 30000@1=30000 GBP IC 2/30002
2009-02-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-17225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-11-2088(2)CAPITALS NOT ROLLED UP
2008-04-02288bAPPOINTMENT TERMINATE, DIRECTOR KATHERINE LUCY GORDON LOGGED FORM
2008-04-02288aSECRETARY APPOINTED ROBERT JOHN GORDON
2008-03-31363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE GORDON
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY SAME-DAY COMPANY SERVICES LIMITED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-30RES04NC INC ALREADY ADJUSTED 20/11/07
2007-11-30123£ NC 1000/500000 20/11/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 GB TAXFREE 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 GB TAXFREE 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 2011-11-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30

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 GB TAXFREE LIMITED

Intangible Assets
Patents
We have not found any records of GB TAXFREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB TAXFREE LIMITED
Trademarks
We have not found any records of GB TAXFREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB TAXFREE 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 (96090 - Other service activities n.e.c.) as GB TAXFREE 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 GB TAXFREE 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 GB TAXFREE 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 GB TAXFREE 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.