ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GBDC Limited

GBDC Limited is an active company incorporated on 11 June 2003 with the registered office located in Sheffield, South Yorkshire. GBDC Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04795699
Private limited company
Age
22 years
Incorporated 11 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 12 January 2025 (1 year ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Pennine House 35 A Business Park, Churchill Way
Chapeltown
Sheffield
S35 2PY
England
Address changed on 21 Jan 2026 (2 days ago)
Previous address was Unit 7, County Works Dockfield Road Shipley BD17 7AR England
Telephone
01274594959
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in England • Born in Mar 1965
Secretary
Mr Paul James Taylor
PSC • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tadmarton Products Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
D.B. Foods Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
Vantage Foods Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
Tropics Cargo UK Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
D B Foods (Holdings) Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
The DB Food Group Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
M&W Meats (South West) Ltd
Sandeep Sharma and Paul James Taylor are mutual people.
Active
Paramount Food Group Limited
Sandeep Sharma and Paul James Taylor are mutual people.
Active
Brands
Saltaire Brewery
Saltaire Brewery is a Yorkshire-based producer of beer, established in 2006.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£56.69K
Increased by £19.05K (+51%)
Turnover
Unreported
Same as previous period
Employees
38
Decreased by 1 (-3%)
Total Assets
£2.38M
Decreased by £1.15M (-33%)
Total Liabilities
-£3.86M
Decreased by £171K (-4%)
Net Assets
-£1.48M
Decreased by £981.25K (+195%)
Debt Ratio (%)
162%
Increased by 48.2% (+42%)
Latest Activity
Mr Ravi Kumar Sharma Appointed
2 Days Ago on 21 Jan 2026
Registered Address Changed
2 Days Ago on 21 Jan 2026
Ravi Kumar Sharma Resigned
3 Days Ago on 20 Jan 2026
Mr Ravi Sharma Details Changed
7 Days Ago on 16 Jan 2026
Amended Full Accounts Submitted
18 Days Ago on 5 Jan 2026
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Miss Emily Fowler Appointed
4 Months Ago on 28 Aug 2025
Suzanna Connolly Resigned
4 Months Ago on 28 Aug 2025
Nicholas James Helliwell Resigned
11 Months Ago on 25 Feb 2025
Ms Suzanna Connolly Appointed
11 Months Ago on 14 Feb 2025
Get Credit Report
Discover GBDC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ravi Kumar Sharma as a director on 21 January 2026
Submitted on 22 Jan 2026
Certificate of change of name
Submitted on 22 Jan 2026
Termination of appointment of Ravi Kumar Sharma as a director on 20 January 2026
Submitted on 21 Jan 2026
Registered office address changed from Unit 7, County Works Dockfield Road Shipley BD17 7AR England to Pennine House 35 a Business Park, Churchill Way Chapeltown Sheffield S35 2PY on 21 January 2026
Submitted on 21 Jan 2026
Director's details changed for Mr Ravi Sharma on 16 January 2026
Submitted on 20 Jan 2026
Amended total exemption full accounts made up to 31 December 2023
Submitted on 5 Jan 2026
Resolutions
Submitted on 3 Jan 2026
Memorandum and Articles of Association
Submitted on 3 Jan 2026
Change of share class name or designation
Submitted on 28 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 28 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year