G & B HOME LIVING LIMITED

G & B HOME LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG & B HOME LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00372481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G & B HOME LIVING LIMITED?

    • Manufacture of wallpaper (17240) / Manufacturing
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is G & B HOME LIVING LIMITED located?

    Registered Office Address
    Graham & Brown
    Stanley Street
    BB1 3BW Blackburn
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G & B HOME LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    00372481 LIMITEDJun 17, 2025Jun 17, 2025
    GRAHAM & BROWN LIMITEDFeb 23, 1942Feb 23, 1942

    What are the latest accounts for G & B HOME LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G & B HOME LIVING LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for G & B HOME LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lisa Mitchell as a director on Nov 23, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Sep 18, 2025 with updates

    5 pagesCS01

    All of the property or undertaking has been released from charge 15

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Registration of charge 003724810020, created on Jul 16, 2025

    9 pagesMR01

    Certificate of change of name

    Company name changed 00372481 LIMITED\certificate issued on 17/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2025

    RES15

    Certificate of change of name

    Company name changed graham & brown LIMITED\certificate issued on 17/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2025

    RES15

    Appointment of Mr Phillip Richard Glenn as a director on May 28, 2025

    2 pagesAP01

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Cancellation of shares. Statement of capital on Apr 15, 2024

    • Capital: GBP 1,390,338.57
    11 pagesSH06

    Registered office address changed from India Mill Harwood St Blackburn BB1 3DB to Graham & Brown Stanley Street Blackburn Lancashire BB1 3BW on Nov 15, 2023

    1 pagesAD01

    Termination of appointment of Robert Samuel Dobson as a director on Oct 19, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Sep 18, 2023 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Apr 14, 2023

    • Capital: GBP 1,399,556.57
    13 pagesSH06

    Confirmation statement made on Sep 18, 2022 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Sep 18, 2021 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Who are the officers of G & B HOME LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, John
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    EnglandBritish20831850004
    GLENN, Phillip Richard
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    EnglandBritish213587680001
    GRAHAM, Andrew Harold
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    EnglandBritish54661110001
    MCCAULEY, Mark Jackson
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    EnglandBritish208671100001
    CARTER, John
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Secretary
    India Mill
    Harwood St
    BB1 3DB Blackburn
    194955080001
    ROOT, George Robert
    Brooklands 7 Brambles Close
    Barrow
    BB7 9BF Clitheroe
    Lancashire
    Secretary
    Brooklands 7 Brambles Close
    Barrow
    BB7 9BF Clitheroe
    Lancashire
    British6716410004
    VAN LAARHOVEN, Gillian Margaret
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Secretary
    India Mill
    Harwood St
    BB1 3DB Blackburn
    British101641010005
    BROWN, David
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Director
    India Mill
    Harwood St
    BB1 3DB Blackburn
    United KingdomBritish6716440001
    BROWN, Henry
    Kenbrian
    Beardwood
    BB1 7AJ Blackburn
    Lancs
    Director
    Kenbrian
    Beardwood
    BB1 7AJ Blackburn
    Lancs
    British20831830001
    BROWN, Ian Andrew
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Director
    India Mill
    Harwood St
    BB1 3DB Blackburn
    EnglandBritish20831840002
    DOBSON, Robert Samuel
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Director
    India Mill
    Harwood St
    BB1 3DB Blackburn
    EnglandBritish258349240001
    GRAHAM, Roger Hugh
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Director
    India Mill
    Harwood St
    BB1 3DB Blackburn
    United KingdomBritish6716430002
    LONGINOTTI, Peter Andrew
    Yew Tree Farm
    Holmes Chapel Road
    CW9 7SY Lach Dennis
    Cheshire
    Director
    Yew Tree Farm
    Holmes Chapel Road
    CW9 7SY Lach Dennis
    Cheshire
    United KingdomBritish76630480001
    MITCHELL, Lisa
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Graham & Brown
    Lancashire
    England
    EnglandBritish201810420001
    ROOT, George Robert
    Brooklands 7 Brambles Close
    Barrow
    BB7 9BF Clitheroe
    Lancashire
    Director
    Brooklands 7 Brambles Close
    Barrow
    BB7 9BF Clitheroe
    Lancashire
    EnglandBritish6716410004
    VAN LAARHOVEN, Gillian Margaret
    India Mill
    Harwood St
    BB1 3DB Blackburn
    Director
    India Mill
    Harwood St
    BB1 3DB Blackburn
    United KingdomBritish101641010005
    WOODS, William S
    71 Woodside Drive
    Tabernacle
    New Jersey 08088
    Usa
    Director
    71 Woodside Drive
    Tabernacle
    New Jersey 08088
    Usa
    American48111730001

    Who are the persons with significant control of G & B HOME LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graham & Brown Holdings Limited
    Harwood Street
    BB1 3DB Blackburn
    India Mill
    Lancashire
    England
    Mar 02, 2021
    Harwood Street
    BB1 3DB Blackburn
    India Mill
    Lancashire
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13148034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for G & B HOME LIVING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016Mar 02, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0