Company NameGeneral Business Consultants Limited
DirectorsAnthony John Hutton and Maureen Ann Hutton
Company StatusActive
Company Number02667985
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony John Hutton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleMotor Vehicle Sales Agent
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford Essex
CM3 4LX
Director NameMrs Maureen Ann Hutton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Secretary NameMrs Maureen Ann Hutton
NationalityBritish
StatusCurrent
Appointed23 May 2005(13 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Director NameGraham Barry Hutton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1996)
RoleClinical Waste Ostributor/Manager
Correspondence AddressThe Bromleys 5 Brunwin Road
Rayne
Braintree
Essex
CM7 5BU
Secretary NameMrs Doris Ethel Botwright
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Director NameJp Brian George James Pead
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Mullets Sea View Promenade
St Lawrence
Southminster
Essex
CM0 7NE
Director NameShirley Anne Slade
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressLong Meadows
Pennys Lane Margaretting
Chelmsford
Essex
CM4 0HA
Secretary NameJp Brian George James Pead
NationalityBritish
StatusResigned
Appointed24 July 1998(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Mullets Sea View Promenade
St Lawrence
Southminster
Essex
CM0 7NE

Location

Registered AddressWheatley & Co Certified Public Accountants
38 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A.j. Hutton
50.00%
Ordinary
1 at £1Mrs M.a. Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,242
Cash£12,976
Current Liabilities£38,896

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

14 July 1995Delivered on: 21 July 1995
Persons entitled: Yorkshire 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.
Outstanding
23 January 1992Delivered on: 30 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
15 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 October 2009Registered office address changed from Wheatley and Company 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Wheatley and Company 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Wheatley and Company 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 December 2008Return made up to 03/12/08; full list of members (4 pages)
9 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 December 2006Return made up to 03/12/06; full list of members (3 pages)
4 December 2006Return made up to 03/12/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 January 2005Return made up to 03/12/04; full list of members (7 pages)
19 January 2005Return made up to 03/12/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
18 November 2003Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page)
18 November 2003Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 December 2002Return made up to 03/12/02; full list of members (7 pages)
11 December 2002Return made up to 03/12/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 January 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 03/12/00; full list of members (7 pages)
4 January 2001Return made up to 03/12/00; full list of members (7 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 December 1999Full accounts made up to 31 December 1998 (8 pages)
4 December 1999Full accounts made up to 31 December 1998 (8 pages)
15 April 1999Full accounts made up to 31 December 1997 (8 pages)
15 April 1999Full accounts made up to 31 December 1997 (8 pages)
5 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998New director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (1 page)
22 September 1998New director appointed (1 page)
22 September 1998Return made up to 03/12/97; full list of members; amend (6 pages)
22 September 1998Return made up to 03/12/97; full list of members; amend (6 pages)
22 September 1998New director appointed (1 page)
22 September 1998New director appointed (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
29 December 1997Return made up to 03/12/97; full list of members (6 pages)
29 December 1997Return made up to 03/12/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
13 December 1996Return made up to 03/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1996Return made up to 03/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 January 1996Return made up to 03/12/95; no change of members (4 pages)
23 January 1996Return made up to 03/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
3 December 1991Incorporation (15 pages)
3 December 1991Incorporation (15 pages)