ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GB-Bio Limited

GB-Bio Limited is a in administration company incorporated on 15 June 2006 with the registered office located in London, City of London. GB-Bio Limited was registered 19 years ago.
Status
In Administration
In administration since 4 months ago
Company No
05847148
Private limited company
Age
19 years
Incorporated 15 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2024 (1 year 4 months ago)
Next confirmation dated 15 June 2025
Was due on 29 June 2025 (4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Address changed on 12 Jun 2025 (4 months ago)
Previous address was Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in Isle Of Man • Born in Jan 1968
Director • PSC • Irish • Lives in Ireland • Born in Jan 1970
Director • British • Lives in England • Born in Jun 1961
Director • British • Lives in UK • Born in Dec 1933
Director • Civil Engineer • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnson & Saunt Limited
Stuart Saunt is a mutual person.
Active
Studene Farms Limited
Stuart Saunt is a mutual person.
Active
Gascorp (Plaxton) Limited
Mr Michael Anthony Bradley and Mr David Hywel Jones are mutual people.
Active
The East Riding Green Energy Park Limited
Mr Michael Anthony Bradley and Mr David Hywel Jones are mutual people.
Active
Woodmansey Farming Company Limited
Mr Michael Anthony Bradley and Mr David Hywel Jones are mutual people.
Active
Melton Gas Limited
Mr Michael Anthony Bradley and Mr David Hywel Jones are mutual people.
Active
First Element Ltd
Mr Michael Anthony Bradley and Mr David Hywel Jones are mutual people.
Active
Harding Cargo Handling Limited
Stuart Saunt is a mutual person.
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
£222K
Increased by £209K (+1608%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 12 (-60%)
Total Assets
£65.84M
Increased by £2.48M (+4%)
Total Liabilities
-£121.67M
Increased by £11.35M (+10%)
Net Assets
-£55.84M
Decreased by £8.87M (+19%)
Debt Ratio (%)
185%
Increased by 10.68% (+6%)
Latest Activity
Registered Address Changed
4 Months Ago on 12 Jun 2025
Administrator Appointed
4 Months Ago on 12 Jun 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Stuart Saunt Resigned
1 Year 2 Months Ago on 16 Aug 2024
Jeremy Stuart Saunt Resigned
1 Year 2 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Greenzone Consulting Limited (PSC) Resigned
7 Years Ago on 11 May 2018
Andrew John Bradley (PSC) Appointed
7 Years Ago on 11 May 2018
Solar 21 Renewable Energy Limited (PSC) Resigned
9 Years Ago on 7 Oct 2016
Michael Anthony Bradley (PSC) Appointed
9 Years Ago on 7 Oct 2016
Get Credit Report
Discover GB-Bio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA
Submitted on 30 Jul 2025
Notice of deemed approval of proposals
Submitted on 7 Jul 2025
Statement of administrator's proposal
Submitted on 16 Jun 2025
Appointment of an administrator
Submitted on 12 Jun 2025
Registered office address changed from Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 12 June 2025
Submitted on 12 Jun 2025
Cessation of Greenzone Consulting Limited as a person with significant control on 11 May 2018
Submitted on 27 Feb 2025
Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 7 October 2016
Submitted on 21 Feb 2025
Notification of Andrew John Bradley as a person with significant control on 11 May 2018
Submitted on 21 Feb 2025
Notification of Michael Anthony Bradley as a person with significant control on 7 October 2016
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year