UKBizDB.co.uk

G'S GROUP HOLDINGS LIMITED

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

This company is commonly known as G's Group Holdings Limited. The company was founded 40 years ago and was given the registration number 01801025. The firm's registered office is in ELY. You can find them at Barway Road, Barway, Ely, Cambridgeshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:G'S GROUP HOLDINGS LIMITED
Company Number:01801025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Barway Road, Barway, Ely, Cambridgeshire, CB7 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barway, Road, Barway, Ely, CB7 5TZ

Director08 August 2022Active
Hainey Farm, Barway, Ely, CB7 5TZ

Director01 May 2021Active
Barway, Road, Barway, Ely, CB7 5TZ

Director-Active
Barway, Road, Barway, Ely, CB7 5TZ

Director-Active
Barway, Road, Barway, Ely, CB7 5TZ

Secretary09 January 2020Active
38, Long Furlong, Over, CB24 5PG

Secretary08 January 2009Active
The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL

Secretary10 February 1999Active
Barway, Road, Barway, Ely, CB7 5TZ

Secretary18 February 2011Active
22 Tinwell Road, Stamford, PE9 2SD

Secretary-Active
Chalet No 3, Urb La Finca Cartagena, Murcia Spain, FOREIGN

Director26 November 1998Active
70 Bexwell Road, Downham Market, PE38 9LH

Director05 January 2004Active
Barway, Road, Barway, Ely, CB7 5TZ

Director20 June 2006Active
Grays House 45 Station Road, Soham, Cambridge, CB2 5DY

Director-Active
43 Cannon Street, Little Downham, Ely, CB6 2SS

Director-Active
20, Aylestone Road, Cambridge, England, CB4 1HF

Director09 June 2014Active
Barway, Road, Barway, Ely, CB7 5TZ

Director19 March 2020Active
23 Cley Hall Drive, Spalding, PE11 2EB

Director27 October 2004Active
Barway, Road, Barway, Ely, CB7 5TZ

Director28 April 2015Active
26 Oxford Street, Exning, Newmarket, CB8 7EW

Director-Active
Barway, Road, Barway, Ely, CB7 5TZ

Director05 May 2017Active
The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL

Director10 February 1999Active
Hall Farm, High Street, Coddenham, IP6 9QY

Director04 February 2002Active
22 Tinwell Road, Stamford, PE9 2SD

Director-Active
Old Fordey House, Barway, Ely, CB7 5UB

Director-Active
Holme Farm Main Street, Little Downham, Ely, CB6 2SX

Director25 March 1997Active
103, Kings Avenue, Ely, United Kingdom, CB7 4QW

Director08 January 2009Active
Melbourne Hubbards Lane, Hessett, Bury St Edmunds, IP30 9BG

Director-Active

People with Significant Control

Mr John Bourne Shropshire
Notified on:06 April 2017
Status:Active
Date of birth:April 1955
Nationality:British
Address:Barway, Road, Ely, CB7 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Davina Helen Harvey
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Barway, Road, Ely, CB7 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Frank Vivian Perrott
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Barway, Road, Ely, CB7 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type group.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type group.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-04-17Accounts

Change account reference date company current shortened.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type group.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Change of name

Certificate change of name company.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.