UKBizDB.co.uk

GASCOINES GROUP LIMITED

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

This company is commonly known as Gascoines Group Limited. The company was founded 85 years ago and was given the registration number 00340076. The firm's registered office is in SOUTHWELL. You can find them at 1 Church Street, , Southwell, Nottinghamshire. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:GASCOINES GROUP LIMITED
Company Number:00340076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1938
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines
  • 01500 - Mixed farming
  • 41100 - Development of building projects
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:1 Church Street, Southwell, Nottinghamshire, NG25 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Normanton Prebend, Church Street, Southwell, NG25 0HQ

Secretary12 December 1997Active
Normanton Prebend, Church Street, Southwell, NG25 0HQ

Director-Active
Mill Farm Mill Farm Lane, Upton, NG23 5SZ

Director18 August 2009Active
1, Church Street, Southwell, NG25 0HQ

Director26 October 2022Active
1, Church Street, Southwell, NG25 0HQ

Director26 October 2022Active
6 Pymm Ley Gardens, Gorby, Leicester, LE6 0FU

Secretary-Active
Church Cottage, Llantrisant, Usk, NP15 1LG

Director16 April 2002Active
Normanton Prebend, Church Street, Southwell, NG25 0HQ

Director-Active
1, Church Street, Southwell, NG25 0HQ

Director15 September 2015Active

People with Significant Control

Mr Douglas Walter Harman Gascoine
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Address:1, Church Street, Southwell, NG25 0HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ann Rachel Gascoine
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Address:1, Church Street, Southwell, NG25 0HQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.