Gbdc Limited

DataGardener
gbdc limited
live
Small

Gbdc Limited

04795699Private Limited With Share Capital

Pennine House, 35 A Business Park, Churchill Wa, Sheffield, S352PY
Incorporated

11/06/2003

Company Age

22 years

Directors

4

Employees

38

SIC Code

11050

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gbdc Limited (04795699) is a private limited with share capital incorporated on 11/06/2003 (22 years old) and registered in sheffield, S352PY. The company operates under SIC code 11050 and is classified as Small.

Saltaire brewery limited is a food & beverages company based out of 106 dockfield rd, shipley, united kingdom.

Private Limited With Share Capital
SIC: 11050
Small
Incorporated 11/06/2003
S352PY
38 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£3.86M

Net Assets

£-1.48M

Est. Turnover

£29.49M

AI Estimated
Unreported
Cash

£56.7K

Key Metrics

38

Employees

4

Directors

6

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Resolution
Category:Resolution
Date:03-01-2026
Memorandum Articles
Category:Incorporation
Date:03-01-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:28-12-2025
Capital Allotment Shares
Category:Capital
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Legacy
Category:Miscellaneous
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2019
Resolution
Category:Resolution
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Resolution
Category:Resolution
Date:22-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Capital Allotment Shares
Category:Capital
Date:20-06-2017
Resolution
Category:Resolution
Date:16-06-2017
Confirmation Statement
Category:Confirmation Statement
Date:30-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Resolution
Category:Resolution
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Capital Allotment Shares
Category:Capital
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Memorandum Articles
Category:Incorporation
Date:21-01-2011
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:21-01-2011
Resolution
Category:Resolution
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2010

Import / Export

Imports
12 Months3
60 Months19
Exports
12 Months0
60 Months24

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Pennine House, 35 A Business Park, Churchill Wa, Sheffield, S35 2Py, S352PYRegistered
Units 6 - 9 County Workshops, Dockfield Road, Shipley, West Yorkshire, BD177AR

Contact

01274452098
info@saltairebrewery.comsales@saltairebrewery.com
saltairebrewery.com
Pennine House, 35 A Business Park, Churchill Wa, Sheffield, S352PY