UKBizDB.co.uk

D.GURTEEN & SONS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.gurteen & Sons,limited. The company was founded 95 years ago and was given the registration number 00236462. The firm's registered office is in SUFFOLK. You can find them at Chauntry Mills, Haverhill, Suffolk, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:D.GURTEEN & SONS,LIMITED
Company Number:00236462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Chauntry Mills, Haverhill, Suffolk, CB9 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chauntry Mills, Haverhill, Suffolk, CB9 8AZ

Director01 January 2001Active
Chauntry Mills, Haverhill, Suffolk, CB9 8AZ

Director01 January 1995Active
9 Harefield, Long Melford, Sudbury, CO10 9DE

Secretary-Active
Chauntry Mills, Haverhill, Suffolk, CB9 8AZ

Secretary01 October 2005Active
Chauntry Mills, Haverhill, Suffolk, CB9 8AZ

Director-Active
Chauntry Mills, Haverhill, Suffolk, CB9 8AZ

Director-Active

People with Significant Control

Mrs Carole Ann Smart
Notified on:14 September 2023
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:Chauntry Mills, Haverhill, United Kingdom, CB9 8AZ
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Ian William Gurteen
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Chauntry Mills, Suffolk, CB9 8AZ
Nature of control:
  • Significant influence or control
Arthur John Smart
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Chauntry Mills, Suffolk, CB9 8AZ
Nature of control:
  • Significant influence or control
Damian Christophersen Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Chauntry Mills, Suffolk, CB9 8AZ
Nature of control:
  • Significant influence or control
Arthur Duncan Smart
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Chauntry Mills, Suffolk, CB9 8AZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-09-19Resolution

Resolution.

Download
2023-09-19Incorporation

Memorandum articles.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2022-02-15Capital

Capital cancellation shares.

Download
2022-02-03Capital

Capital return purchase own shares.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Change account reference date company previous extended.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.