GB GROUP PLC

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

    Company NameGB GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02415211
    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 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 AddressNo

    What were the previous names of GB GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TELME GROUP PLCSep 28, 2001Sep 28, 2001
    TELME.COM PLCMar 31, 2000Mar 31, 2000
    PHONELINK PLCMay 14, 1993May 14, 1993
    PHONELINK DATA LIMITEDSep 13, 1989Sep 13, 1989
    FLEXIBYTE LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for GB GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GB GROUP PLC?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for GB GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 5,979,673.03
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 6,010,978.65
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIMRATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 6,010,974.95
    3 pagesSH01

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 6,010,923.03
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 07, 2025

    • Capital: GBP 6,039,048.03
    6 pagesSH06

    Statement of capital following an allotment of shares on Dec 02, 2025

    • Capital: GBP 6,080,967.45
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 6,080,893.03
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Nov 05, 2025

    • Capital: GBP 6,090,298.025
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 24, 2025

    • Capital: GBP 6,090,268.03
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Director's details changed for Mr Bhavneet Singh on Oct 24, 2025

    2 pagesCH01

    Cancellation of shares. Statement of capital on Oct 17, 2025

    • Capital: GBP 6,110,878.03
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Oct 21, 2025

    • Capital: GBP 6,125,529.375
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 10, 2025

    • Capital: GBP 6,125,514.38
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 03, 2025

    • Capital: GBP 6,141,257.40
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Sep 26, 2025

    • Capital: GBP 6,146,531.65
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 6,170,848.575
    3 pagesSH01

    Who are the officers of GB GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Annabelle
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    282063460001
    CATCHPOLE, Elizabeth Margaret
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    EnglandBritish154997530001
    DHIMAN, Dev Datt
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    Director
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    EnglandBritish318781720002
    LONGDON, Richard
    CH4 9GB Chester
    The Foundation Herons Way Chester Business Park
    United Kingdom
    Director
    CH4 9GB Chester
    The Foundation Herons Way Chester Business Park
    United Kingdom
    EnglandBritish82150260010
    SENECAL DE FONSECA, Michelle Denise
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    Director
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    EnglandBritish,American138807110001
    SINGH, Bhavneet
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    United Kingdom
    Director
    Chester Business Park
    CH4 9GB Chester
    The Foundation Herons Way
    United Kingdom
    United Kingdom
    EnglandBritish289066130002
    WARD, David Mathew
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United KingdomBritish210091900001
    BURKE, Heather
    1 Carisbrooke Close
    Caldy
    L48 2LQ Wirral
    Merseyside
    Secretary
    1 Carisbrooke Close
    Caldy
    L48 2LQ Wirral
    Merseyside
    British8267260002
    CONSTANTIN, John Henri
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    British80540690001
    LAW, Richard Anthony
    69 Chatsworth Road
    Worsley
    M28 2WS Manchester
    Secretary
    69 Chatsworth Road
    Worsley
    M28 2WS Manchester
    British59570230001
    BROWN, Nicholas Richard
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    EnglandBritish228612790001
    BRUNTON, Gordon Charles, Sir
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Director
    North Munstead Stud Farm
    North Munstead Lane
    GU8 4AX Godalming
    Surrey
    EnglandBritish573250001
    BURKE, Heather
    The Pavilion
    Montgomery Hill
    CH48 1NF Wirral
    Merseyside
    Director
    The Pavilion
    Montgomery Hill
    CH48 1NF Wirral
    Merseyside
    British8267260004
    BURKE, Trevor John
    The Pavilion
    Montgomery Hill
    CH48 1NF Wirral
    Merseyside
    Director
    The Pavilion
    Montgomery Hill
    CH48 1NF Wirral
    Merseyside
    British34198460002
    CARMICHAEL, Charmaine Bridgette
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritish149208390002
    CLARK, Christopher Graham
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United KingdomBritish187989770002
    GAMMON, Natalie Lea
    CH4 9GB Chester Business Park
    The Foundation Herons Way
    Chester
    United Kingdom
    Director
    CH4 9GB Chester Business Park
    The Foundation Herons Way
    Chester
    United Kingdom
    United KingdomBritish,Australian259684600001
    GREEN, Alexander William
    Gb House Kingsfield Court
    Chester Business Park
    CH4 9GB Chester
    Cheshire
    Director
    Gb House Kingsfield Court
    Chester Business Park
    CH4 9GB Chester
    Cheshire
    United KingdomBritish52669880003
    HARRISON, John Trevor
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish120531710001
    HOLTERMAN, Hendrikus Marinus
    Sparrenweg 3
    7451 Jd
    Holten
    Holland
    Director
    Sparrenweg 3
    7451 Jd
    Holten
    Holland
    NetherlandsDutch73166120001
    JANSEN, Johannes Hendrikus
    Bennebroekerweg 100
    M35 CN Rysenhou
    Netherlans
    Director
    Bennebroekerweg 100
    M35 CN Rysenhou
    Netherlans
    Dutch59713280001
    JOHNSTON, Iain Barrie
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    Director
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    United KingdomBritish98782580001
    LAW, Richard Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    EnglandBritish59570230001
    LINFORD, Richard Martin
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    United KingdomBritish77209960002
    LYON, John
    37 Caldy Road
    CH48 2HF West Kirby
    Cheshire
    Director
    37 Caldy Road
    CH48 2HF West Kirby
    Cheshire
    EnglandBritish94946900001
    MADDEN, Philip Harold Joseph
    10 Parrys Close
    Stoke Bishop
    BS9 1AW Bristol
    Avon
    Director
    10 Parrys Close
    Stoke Bishop
    BS9 1AW Bristol
    Avon
    British43750950001
    NAVIN MEALEY, Monica
    108 Childwall Park Avenue
    L16 0JH Liverpool
    Merseyside
    Director
    108 Childwall Park Avenue
    L16 0JH Liverpool
    Merseyside
    Irish86850690001
    RAMSEY, Graham John
    The Croft
    Lyndhurst Road, Godwinscroft
    BH23 8JY Bransgore
    Dorset
    Director
    The Croft
    Lyndhurst Road, Godwinscroft
    BH23 8JY Bransgore
    Dorset
    British51641970003
    RASCHE, David Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritish78343100001
    REYNOLDS, Richard Gurdon
    Castle Hill House
    CV34 4HA Warwick
    Warwickshire
    Director
    Castle Hill House
    CV34 4HA Warwick
    Warwickshire
    United KingdomBritish13713010002
    WALKER-HAWORTH, John Leigh
    7 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    Director
    7 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    United KingdomBritish168745090001
    WILSON, David John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritish10851370002
    WOOLSEY, Ian
    4 Brancote Mount
    Oxton
    CH43 6XS Birkenhead
    Merseyside
    Director
    4 Brancote Mount
    Oxton
    CH43 6XS Birkenhead
    Merseyside
    British29818910001

    What are the latest statements on persons with significant control for GB GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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