Background WavePink WaveYellow Wave

G.B.B.ESTATES LIMITED (00309167)

G.B.B.ESTATES LIMITED (00309167) is an active UK company. incorporated on 10 January 1936. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G.B.B.ESTATES LIMITED has been registered for 90 years. Current directors include ANDERTON, Nigel John, MCMILLAN, Laura Bell, MILLS, Andrew and 3 others.

Company Number
00309167
Status
active
Type
ltd
Incorporated
10 January 1936
Age
90 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERTON, Nigel John, MCMILLAN, Laura Bell, MILLS, Andrew, WILLIAMS, Douglas Guy Meikle, WILLIAMS, Guy Nicholas, WILLIAMS, Mark Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.B.B.ESTATES LIMITED

G.B.B.ESTATES LIMITED is an active company incorporated on 10 January 1936 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G.B.B.ESTATES LIMITED was registered 90 years ago.(SIC: 68209)

Status

active

Active since 90 years ago

Company No

00309167

LTD Company

Age

90 Years

Incorporated 10 January 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

16 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Jan 36
Share Buyback
Jan 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Mar 15
Loan Secured
Feb 17
Director Joined
Sept 18
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Joined
Jul 20
Owner Exit
Sept 21
Loan Secured
May 22
Loan Secured
Jul 22
Director Joined
Mar 25
Loan Secured
Nov 25
Loan Secured
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ANDERTON, Nigel John

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1954
Director
Appointed N/A

MCMILLAN, Laura Bell

Active
2 Friarsgate, ChesterCH1 1XG
Born September 1990
Director
Appointed 06 Jan 2020

MILLS, Andrew

Active
2 Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 01 Jan 2025

WILLIAMS, Douglas Guy Meikle

Active
Pontfadog, LlangollenLL20 7AS
Born August 1992
Director
Appointed 06 Sept 2018

WILLIAMS, Guy Nicholas

Active
2 Friarsgate, ChesterCH1 1XG
Born September 1957
Director
Appointed 12 Sept 1995

WILLIAMS, Mark Guy

Active
Ysguthre Issa, LlangollenLL20 7AS
Born November 1955
Director
Appointed N/A

ANDERTON, Nigel John

Resigned
2 Friarsgate, ChesterCH1 1XG
Secretary
Appointed N/A
Resigned 13 May 2021

WILLIAMS, Guy Bell

Resigned
Leighton Brow Leighton Road, South WirralL64 3SW
Born January 1924
Director
Appointed N/A
Resigned 29 Sept 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Guy Williams

Ceased
2 Friarsgate, ChesterCH1 1XG
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
10 March 2011
MG02MG02
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
27 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
7 November 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
12 April 1991
403aParticulars of Charge Subject to s859A
Legacy
14 November 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
26 February 1990
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
8 October 1987
288288
Accounts With Accounts Type Full Group
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
24 September 1986
363363
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Incorporation Company
10 January 1936
NEWINCIncorporation
Miscellaneous
10 January 1936
MISCMISC