Background WavePink WaveYellow Wave

GBSG (GUARDING) LTD (02480897)

GBSG (GUARDING) LTD (02480897) is an active UK company. incorporated on 14 March 1990. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. GBSG (GUARDING) LTD has been registered for 36 years. Current directors include JACKSON, Neil Michael, WRIGHT, Katherine, WRIGHT, Stephen Charles and 1 others.

Company Number
02480897
Status
active
Type
ltd
Incorporated
14 March 1990
Age
36 years
Address
High Street, Spalding, PE11 4TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
JACKSON, Neil Michael, WRIGHT, Katherine, WRIGHT, Stephen Charles, WRIGHT, Thomas Charles
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBSG (GUARDING) LTD

GBSG (GUARDING) LTD is an active company incorporated on 14 March 1990 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. GBSG (GUARDING) LTD was registered 36 years ago.(SIC: 80100)

Status

active

Active since 36 years ago

Company No

02480897

LTD Company

Age

36 Years

Incorporated 14 March 1990

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

GBSG LIMITED
From: 20 August 2008To: 27 August 2008
G B TOTAL SECURITY SERVICES LIMITED
From: 14 March 1990To: 20 August 2008
Contact
Address

High Street Donington Spalding, PE11 4TA,

Timeline

6 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 13
Director Joined
Aug 19
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EAGLEN, Helen Jane

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

JACKSON, Neil Michael

Active
Park Lane, SpaldingPE11 4UE
Born August 1972
Director
Appointed 15 Aug 2019

WRIGHT, Katherine

Active
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 01 Jun 2009

COLE, Matthew James

Resigned
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 Jun 2011

LINGARD, Colin Arthur

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

MORGAN, Teresa Catherine

Resigned
High Street, SpaldingPE11 4TA
Secretary
Appointed 01 Jun 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

CORBRIDGE, Peter Gordon

Resigned
70 Town Drove, SpaldingPE11 4QN
Born December 1941
Director
Appointed N/A
Resigned 16 Jan 1995

EWINGS, Marilyn

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

SMITH, Thomas Gillies

Resigned
Tyler Crescent, BostonPE22 0JT
Born April 1951
Director
Appointed 04 Jun 2009
Resigned 31 May 2013

Persons with significant control

1

Mr Stephen Charles Wright

Active
High Street, SpaldingPE11 4TA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
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
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 September 2001
AAMDAAMD
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
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
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1993
AUDAUD
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
363aAnnual Return
Legacy
19 November 1990
224224
Legacy
17 August 1990
395Particulars of Mortgage or Charge
Legacy
20 March 1990
287Change of Registered Office
Legacy
20 March 1990
288288
Incorporation Company
14 March 1990
NEWINCIncorporation