Background WavePink WaveYellow Wave

GB (ST PHILIPS BIRMINGHAM) LIMITED (10660062)

GB (ST PHILIPS BIRMINGHAM) LIMITED (10660062) is an active UK company. incorporated on 8 March 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GB (ST PHILIPS BIRMINGHAM) LIMITED has been registered for 9 years. Current directors include DUCKETT, Alexander Thomas Arthur.

Company Number
10660062
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
One Park Row, Leeds, LS1 5HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUCKETT, Alexander Thomas Arthur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB (ST PHILIPS BIRMINGHAM) LIMITED

GB (ST PHILIPS BIRMINGHAM) LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GB (ST PHILIPS BIRMINGHAM) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10660062

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

GILBANKS GROUP LIMITED
From: 8 March 2017To: 9 December 2024
Contact
Address

One Park Row Park Row Leeds, LS1 5HN,

Previous Addresses

Carrwood Park Swillington Common Farm Selby Road Leeds West Yorkshire LS15 4LG
From: 8 March 2017To: 16 January 2024
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Oct 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUCKETT, Alexander Thomas Arthur

Active
Swillington Common Farm, LeedsLS15 4LG
Born January 1984
Director
Appointed 08 Mar 2017

CORRIGAN, Oliver Whitfield Wilson

Resigned
Swillington Common Farm, LeedsLS15 4LG
Born February 1984
Director
Appointed 08 Mar 2017
Resigned 16 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024

Mr Alexander Thomas Arthur Duckett

Ceased
Park Row, LeedsLS1 5HN
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 25 May 2024

Mr Oliver Whitfield Wilson Corrigan

Ceased
Swillington Common Farm, LeedsLS15 4LG
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 26 Oct 2023

Alexander Thomas Arthur Duckett

Ceased
Swilligton Common Farm, LeedsLS15 4LG
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation