Background WavePink WaveYellow Wave

GBSG LTD (01772597)

GBSG LTD (01772597) is an active UK company. incorporated on 24 November 1983. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GBSG LTD has been registered for 42 years. Current directors include JACKSON, Neil Michael, SIMPSON, David, WRIGHT, Helen Elizabeth and 3 others.

Company Number
01772597
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
24 High Street, Spalding, PE11 4TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JACKSON, Neil Michael, SIMPSON, David, WRIGHT, Helen Elizabeth, WRIGHT, Katherine, WRIGHT, Stephen Charles, WRIGHT, Thomas Charles
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBSG LTD

GBSG LTD is an active company incorporated on 24 November 1983 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GBSG LTD was registered 42 years ago.(SIC: 80200)

Status

active

Active since 42 years ago

Company No

01772597

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 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 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

G.B. ALARMS LIMITED
From: 24 November 1983To: 27 August 2008
Contact
Address

24 High Street Donington Spalding, PE11 4TA,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Sept 13
Loan Secured
Jun 18
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Feb 22
New Owner
Aug 25
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

EAGLEN, Helen Jane

Active
24 High Street, SpaldingPE11 4TA
Secretary
Appointed 10 Nov 2025

JACKSON, Neil Michael

Active
Park Lane, SpaldingPE11 4UE
Born August 1972
Director
Appointed 16 Feb 2004

SIMPSON, David

Active
7 Percheron Drive, SpaldingPE11 3GH
Born April 1962
Director
Appointed 16 Feb 2004

WRIGHT, Helen Elizabeth

Active
Holme House, BostonPE20 1TE
Born July 1953
Director
Appointed 22 Jun 1994

WRIGHT, Katherine

Active
24 High Street, SpaldingPE11 4TA
Born August 1980
Director
Appointed 23 Feb 2026

WRIGHT, Stephen Charles

Active
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed N/A

WRIGHT, Thomas Charles

Active
Double Street, SpaldingPE11 2AA
Born October 1979
Director
Appointed 05 Mar 2009

COLE, Matthew James

Resigned
24 High Street, SpaldingPE11 4TA
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2017

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Secretary
Appointed N/A
Resigned 25 Jun 1997

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 01 Aug 2003
Resigned 01 Apr 2011

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 01 Aug 1999
Resigned 31 Jul 2003

MORGAN, Teresa

Resigned
24 High Street, SpaldingPE11 4TA
Secretary
Appointed 01 Apr 2011
Resigned 23 Feb 2015

ROSE, Mark Richad

Resigned
The Spread Sutton Crosses, SpaldingPE12 9AU
Secretary
Appointed 25 Jun 1997
Resigned 01 Aug 1999

WALTON, John Anthony

Resigned
Station Road, SpaldingPE11 4DG
Secretary
Appointed 31 Aug 2017
Resigned 10 Nov 2025

BARNSDALE, John David

Resigned
11 Mill Lane, SpaldingPE11 4TL
Born March 1923
Director
Appointed N/A
Resigned 09 Mar 2009

BEAN, Karen Louise

Resigned
24 High Street, SpaldingPE11 4TA
Born September 1971
Director
Appointed 07 Jul 2020
Resigned 09 Apr 2021

BREEN, Mary Ellen

Resigned
24 High Street, SpaldingPE11 4TA
Born August 1969
Director
Appointed 08 Jan 2013
Resigned 11 Feb 2022

DUNN, Thomas Marten

Resigned
22 Glebe Road, GrimsbyDN36 4JR
Born December 1951
Director
Appointed N/A
Resigned 30 Jul 1992

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Born March 1953
Director
Appointed N/A
Resigned 31 Oct 1997

GREEN, Ronald

Resigned
17 Linden Way, BostonPE21 9DY
Born January 1943
Director
Appointed 01 May 1992
Resigned 03 Oct 2003

OLDS, Michael Kenneth

Resigned
Rose Cottage, LincolnLN5 9HB
Born March 1948
Director
Appointed 01 Jan 2000
Resigned 31 Oct 2001

Persons with significant control

2

Mr Thomas Charles Wright

Active
24 High Street, SpaldingPE11 4TA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2017

Mr Stephen Charles Wright

Active
24 High Street, SpaldingPE11 4TA
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 January 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
169169
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 1998
AUDAUD
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Auditors Resignation Company
4 February 1993
AUDAUD
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Made Up Date
28 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Made Up Date
25 April 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Miscellaneous
24 November 1983
MISCMISC