ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GB Developers Limited

GB Developers Limited is an active company incorporated on 9 July 2002 with the registered office located in Middlesbrough, North Yorkshire. GB Developers Limited was registered 23 years ago.
Status
Active
Active since 17 years ago
Company No
04480584
Private limited company
Age
23 years
Incorporated 9 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (2 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Sembcorp Uk Headquarters
Wilton International
Middlesbrough
Cleveland
TS90 8WS
United Kingdom
Address changed on 2 Sep 2025 (4 days ago)
Previous address was 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA England
Telephone
01789471091
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Jun 1979
Director • UK Operations Director • British • Lives in UK • Born in Jul 1972
Director • Cfo • British • Lives in England • Born in Jun 1969
Director • Chief Financial Officer • British • Lives in England • Born in May 1972
UK Power Reserve Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilton Energy Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
Sembcorp Utilities (UK) Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
UK Power Reserve (Trumfleet) Ltd
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
UK Power Reserve Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
UK Power Reserve (Asfordby) Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
UK Capacity Reserve Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
Repono Holdco 1 Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
UK Energy Reserve Limited
Iqbal Sidhu, Michael Thomas Patrick, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£3.92K
Same as previous period
Net Assets
-£3.92K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
4 Days Ago on 2 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Mr Iqbal Sidhu Appointed
6 Months Ago on 13 Feb 2025
Andrew John Cottrell Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Jul 2024
Mr Gareth Brewerton Appointed
1 Year 7 Months Ago on 24 Jan 2024
Andrew Robert Koss Resigned
1 Year 7 Months Ago on 15 Jan 2024
Get Credit Report
Discover GB Developers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 8 July 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Iqbal Sidhu as a director on 13 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Andrew John Cottrell as a director on 31 December 2024
Submitted on 2 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 9 July 2024 with no updates
Submitted on 9 Jul 2024
Appointment of Mr Gareth Brewerton as a director on 24 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Andrew Robert Koss as a director on 15 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year