ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gamber Logistics Limited

Gamber Logistics Limited is an active company incorporated on 5 February 1998 with the registered office located in Macclesfield, Cheshire. Gamber Logistics Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Compulsory strike-off pending since 11 days ago
Company No
03504858
Private limited company
Age
27 years
Incorporated 5 February 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 302 days
Dated 20 December 2023 (1 year 10 months ago)
Next confirmation dated 20 December 2024
Was due on 3 January 2025 (10 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Units 3&4 The Barns Highfield Farm Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
England
Address changed on 8 Aug 2024 (1 year 2 months ago)
Previous address was New House Farm Barn Grafton Lane Grafton Hereford Herefordshire HR2 8BL England
Telephone
01989731000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1966
Director • Secretary • Potato Merchant • British
Director • British • Lives in England • Born in Aug 1970
Director • Poultry Services Manager • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercian Limited
Anthony Crawford Heal and are mutual people.
Active
Heal Eggs Limited
Anthony Crawford Heal is a mutual person.
Active
Gamber Cleaning Services Ltd
Adrian Brinley Griffiths and Robert William James Evans are mutual people.
Active
Hazledene Limited
Anthony Crawford Heal is a mutual person.
Active
Livetrace Ltd
Phillip James Kemp is a mutual person.
Active
Heal Eggs Holdings Limited
Anthony Crawford Heal is a mutual person.
Active
Eggs 2 Go Ltd
Anthony Crawford Heal is a mutual person.
Active
Egg Solutions Limited
Anthony Crawford Heal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£10.94K
Decreased by £193.92K (-95%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 22 (-81%)
Total Assets
£434.48K
Decreased by £384.52K (-47%)
Total Liabilities
-£434.48K
Decreased by £281.49K (-39%)
Net Assets
£2
Decreased by £103.04K (-100%)
Debt Ratio (%)
100%
Increased by 12.58% (+14%)
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 21 Oct 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 26 Apr 2025
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Mr Martyn James Frank Read Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mr Anthony Crawford Heal Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mr John Lee Carter Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mercian Limited (PSC) Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mr Phillip James Kemp Appointed
1 Year 3 Months Ago on 12 Jul 2024
Adrian Brinley Griffiths Resigned
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Gamber Logistics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 26 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 25 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Appointment of Mr John Lee Carter as a director on 12 July 2024
Submitted on 9 Aug 2024
Appointment of Mr Martyn James Frank Read as a director on 12 July 2024
Submitted on 9 Aug 2024
Appointment of Mr Anthony Crawford Heal as a director on 12 July 2024
Submitted on 9 Aug 2024
Termination of appointment of Robert William James Evans as a director on 12 July 2024
Submitted on 8 Aug 2024
Registered office address changed from New House Farm Barn Grafton Lane Grafton Hereford Herefordshire HR2 8BL England to Units 3&4 the Barns Highfield Farm Mill Lane Snelson Macclesfield Cheshire SK11 9BN on 8 August 2024
Submitted on 8 Aug 2024
Cessation of Gamber Holdings Limited as a person with significant control on 12 July 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year