Broxbourne
Hertfordshire
EN10 7PF
Secretary Name | Reginald Terence Malins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkwood Close Broxbourne Hertfordshire EN10 7PF |
Director Name | Mr Mark Terence Malins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Rags Lane Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 6TE |
Director Name | Mr Geoffrey Stockle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2001(21 years, 11 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alderton Close Meadowlands Haverhill Suffolk CB9 7RA |
Director Name | John Brett Savidge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1992) |
Role | Works Director |
Correspondence Address | 7 Burnside Sawbridgeworth Hertfordshire CM21 0EP |
Director Name | Mr Neil Leonard Arnold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 1992) |
Role | Technical Director |
Correspondence Address | 56 Eldred Drive Great Cornard Sudbury Suffolk CO10 0YZ |
Website | gmbriton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 450450 |
Telephone region | Bishops Stortford |
Registered Address | Temple Bank Riverway Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
25k at £1 | Gm Briton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,399,278 |
Cash | £4,107 |
Current Liabilities | £1,015,156 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
31 October 2017 | Delivered on: 1 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2005 | Delivered on: 4 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at temple bank, harlow, essex. T/no EX338275. Outstanding |
23 June 1997 | Delivered on: 3 July 1997 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of temple bank harlow essex fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 October 1987 | Delivered on: 16 October 1987 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1985 | Delivered on: 18 December 1985 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland please see doc M26.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2020 | Satisfaction of charge 014229740005 in full (4 pages) |
---|---|
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
1 November 2017 | Registration of charge 014229740005, created on 31 October 2017 (22 pages) |
1 November 2017 | Registration of charge 014229740005, created on 31 October 2017 (22 pages) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 September 2014 | Register(s) moved to registered office address Temple Bank, Riverway, Harlow, Essex CM20 2DY (1 page) |
1 September 2014 | Register(s) moved to registered office address Temple Bank, Riverway, Harlow, Essex CM20 2DY (1 page) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
30 March 2009 | Accounts for a small company made up to 30 September 2008 (10 pages) |
30 March 2009 | Accounts for a small company made up to 30 September 2008 (10 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members
|
24 August 2005 | Return made up to 15/08/05; full list of members
|
29 July 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
29 July 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
26 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members
|
10 September 2003 | Return made up to 15/08/03; full list of members
|
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
25 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
25 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members
|
21 August 2000 | Return made up to 15/08/00; full list of members
|
8 June 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
8 June 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
3 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 August 1998 | Return made up to 15/08/98; no change of members
|
25 August 1998 | Return made up to 15/08/98; no change of members
|
14 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
24 May 1979 | Incorporation (14 pages) |
24 May 1979 | Incorporation (14 pages) |