GB GROUP PLC
Overview
| Company Name | GB GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02415211 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GB GROUP PLC?
- Information technology consultancy activities (62020) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is GB GROUP PLC located?
| Registered Office Address | The Foundation Herons Way Chester Business Park CH4 9GB Chester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GB GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| TELME GROUP PLC | Sep 28, 2001 | Sep 28, 2001 |
| TELME.COM PLC | Mar 31, 2000 | Mar 31, 2000 |
| PHONELINK PLC | May 14, 1993 | May 14, 1993 |
| PHONELINK DATA LIMITED | Sep 13, 1989 | Sep 13, 1989 |
| FLEXIBYTE LIMITED | Aug 21, 1989 | Aug 21, 1989 |
What are the latest accounts for GB GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GB GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for GB GROUP PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Nov 25, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 29, 2025
| 3 pages | SH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 17, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Nov 17, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 07, 2025
| 6 pages | SH06 | ||||||
Statement of capital following an allotment of shares on Dec 02, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Statement of capital following an allotment of shares on Nov 05, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Oct 24, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Director's details changed for Mr Bhavneet Singh on Oct 24, 2025 | 2 pages | CH01 | ||||||
Cancellation of shares. Statement of capital on Oct 17, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Statement of capital following an allotment of shares on Oct 21, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Oct 10, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Oct 03, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Sep 26, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Statement of capital following an allotment of shares on Oct 01, 2025
| 3 pages | SH01 | ||||||
Who are the officers of GB GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Annabelle | Secretary | Herons Way Chester Business Park CH4 9GB Chester The Foundation | 282063460001 | |||||||
| CATCHPOLE, Elizabeth Margaret | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation | England | British | 154997530001 | |||||
| DHIMAN, Dev Datt | Director | Chester Business Park CH4 9GB Chester The Foundation Herons Way United Kingdom | England | British | 318781720002 | |||||
| LONGDON, Richard | Director | CH4 9GB Chester The Foundation Herons Way Chester Business Park United Kingdom | England | British | 82150260010 | |||||
| SENECAL DE FONSECA, Michelle Denise | Director | Chester Business Park CH4 9GB Chester The Foundation Herons Way United Kingdom | England | British,American | 138807110001 | |||||
| SINGH, Bhavneet | Director | Chester Business Park CH4 9GB Chester The Foundation Herons Way United Kingdom United Kingdom | England | British | 289066130002 | |||||
| WARD, David Mathew | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation | United Kingdom | British | 210091900001 | |||||
| BURKE, Heather | Secretary | 1 Carisbrooke Close Caldy L48 2LQ Wirral Merseyside | British | 8267260002 | ||||||
| CONSTANTIN, John Henri | Secretary | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | British | 80540690001 | ||||||
| LAW, Richard Anthony | Secretary | 69 Chatsworth Road Worsley M28 2WS Manchester | British | 59570230001 | ||||||
| BROWN, Nicholas Richard | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation | England | British | 228612790001 | |||||
| BRUNTON, Gordon Charles, Sir | Director | North Munstead Stud Farm North Munstead Lane GU8 4AX Godalming Surrey | England | British | 573250001 | |||||
| BURKE, Heather | Director | The Pavilion Montgomery Hill CH48 1NF Wirral Merseyside | British | 8267260004 | ||||||
| BURKE, Trevor John | Director | The Pavilion Montgomery Hill CH48 1NF Wirral Merseyside | British | 34198460002 | ||||||
| CARMICHAEL, Charmaine Bridgette | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | England | British | 149208390002 | |||||
| CLARK, Christopher Graham | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation | United Kingdom | British | 187989770002 | |||||
| GAMMON, Natalie Lea | Director | CH4 9GB Chester Business Park The Foundation Herons Way Chester United Kingdom | United Kingdom | British,Australian | 259684600001 | |||||
| GREEN, Alexander William | Director | Gb House Kingsfield Court Chester Business Park CH4 9GB Chester Cheshire | United Kingdom | British | 52669880003 | |||||
| HARRISON, John Trevor | Director | Woodcote 1b Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | 120531710001 | |||||
| HOLTERMAN, Hendrikus Marinus | Director | Sparrenweg 3 7451 Jd Holten Holland | Netherlands | Dutch | 73166120001 | |||||
| JANSEN, Johannes Hendrikus | Director | Bennebroekerweg 100 M35 CN Rysenhou Netherlans | Dutch | 59713280001 | ||||||
| JOHNSTON, Iain Barrie | Director | The Bothy Park Lane Pulford CH4 9HB Chester | United Kingdom | British | 98782580001 | |||||
| LAW, Richard Anthony | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation | England | British | 59570230001 | |||||
| LINFORD, Richard Martin | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | United Kingdom | British | 77209960002 | |||||
| LYON, John | Director | 37 Caldy Road CH48 2HF West Kirby Cheshire | England | British | 94946900001 | |||||
| MADDEN, Philip Harold Joseph | Director | 10 Parrys Close Stoke Bishop BS9 1AW Bristol Avon | British | 43750950001 | ||||||
| NAVIN MEALEY, Monica | Director | 108 Childwall Park Avenue L16 0JH Liverpool Merseyside | Irish | 86850690001 | ||||||
| RAMSEY, Graham John | Director | The Croft Lyndhurst Road, Godwinscroft BH23 8JY Bransgore Dorset | British | 51641970003 | ||||||
| RASCHE, David Anthony | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | England | British | 78343100001 | |||||
| REYNOLDS, Richard Gurdon | Director | Castle Hill House CV34 4HA Warwick Warwickshire | United Kingdom | British | 13713010002 | |||||
| WALKER-HAWORTH, John Leigh | Director | 7 Chancellor House Hyde Park Gate SW7 5DQ London | United Kingdom | British | 168745090001 | |||||
| WILSON, David John | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | England | British | 10851370002 | |||||
| WOOLSEY, Ian | Director | 4 Brancote Mount Oxton CH43 6XS Birkenhead Merseyside | British | 29818910001 |
What are the latest statements on persons with significant control for GB GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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