UKBizDB.co.uk

GORTON BROTHERS LTD

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

This company is commonly known as Gorton Brothers Ltd. The company was founded 5 years ago and was given the registration number 11771839. The firm's registered office is in CHESTER. You can find them at Kinnerton House Bell Meadow Business Park, Pulford, Chester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GORTON BROTHERS LTD
Company Number:11771839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kinnerton House Bell Meadow Business Park, Pulford, Chester, United Kingdom, CH4 9EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, Greenhill Bank, Criftins, England, SY12 9LX

Director16 January 2019Active
Kinnerton House, Bell Meadow Business Park, Pulford, Chester, United Kingdom, CH4 9EP

Director01 January 2024Active
Kinnerton House, Bell Meadow Business Park, Pulford, Chester, United Kingdom, CH4 9EP

Director01 January 2024Active
13 Redhill House, Hope Street, Saltney, Chester, United Kingdom, CH4 8BU

Director16 January 2019Active
13 Redhill House, Hope Street, Saltney, Chester, United Kingdom, CH4 8BU

Director16 January 2019Active

People with Significant Control

Mr Aaron Lee Gorton
Notified on:16 January 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:13 Redhill House, Hope Street, Chester, United Kingdom, CH4 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew David Eric Gorton
Notified on:16 January 2019
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:13 Redhill House, Hope Street, Chester, United Kingdom, CH4 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Luke Gorton
Notified on:16 January 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Spring Cottage, Greenhill Bank, Criftins, England, SY12 9LX
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.