Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORE BROTHERS,LIMITED
Company Information for

GORE BROTHERS,LIMITED

PARKVIEW, 56-60 THANET ROAD, MARGATE, KENT, CT9 1UB,
Company Registration Number
00224346
Private Limited Company
Active

Company Overview

About Gore Brothers,limited
GORE BROTHERS,LIMITED was founded on 1927-09-10 and has its registered office in Margate. The organisation's status is listed as "Active". Gore Brothers,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORE BROTHERS,LIMITED
 
Legal Registered Office
PARKVIEW
56-60 THANET ROAD
MARGATE
KENT
CT9 1UB
Other companies in CT9
 
Filing Information
Company Number 00224346
Company ID Number 00224346
Date formed 1927-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:33:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORE BROTHERS,LIMITED

Current Directors
Officer Role Date Appointed
CLARE GWYNETH GORE
Company Secretary 1991-07-19
CHRISTOPHER DONALD BLYTH
Director 1991-07-19
CLARE GWYNETH GORE
Director 1984-06-12
MICHAEL JAMES GORE
Director 1991-07-19
PHILIP STEPHEN GORE
Director 1991-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES GORE
Director 1991-07-19 2015-05-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GWYNETH GORE
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD BLYTH
2022-07-18CH01Director's details changed for Kevin Nicholson on 2022-07-18
2022-02-16Director's details changed for Alexander John Gore on 2022-02-16
2022-02-16CH01Director's details changed for Alexander John Gore on 2022-02-16
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-17CH01Director's details changed for Mr Christopher Donald Blyth on 2019-06-13
2019-06-17TM02Termination of appointment of Clare Gwyneth Gore on 2019-06-13
2019-06-17PSC04Change of details for Mrs Clare Gwyneth Gore as a person with significant control on 2019-06-13
2019-06-14TM02Termination of appointment of a secretary
2019-06-13CH01Director's details changed for Alexander John Gore on 2019-06-13
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 39 Hawley Square Margate Kent CT9 1NZ
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED ALEXANDER JOHN GORE
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 6232
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-26PSC04Change of details for Mrs Clare Gwyneth Gore as a person with significant control on 2018-06-26
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE GWYNETH GORE on 2018-06-26
2018-06-26CH01Director's details changed for Mrs Clare Gwyneth Gore on 2018-06-26
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 6232
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 6232
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 6232
2015-08-14AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GORE
2015-08-14CH01Director's details changed for Mr Christopher Donald Blyth on 2015-06-29
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002243460012
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 6232
2014-08-11AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-03MG01Particulars of a mortgage or charge / charge no: 11
2011-09-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GORE / 01/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GORE / 01/07/2011
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0119/07/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GORE / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GORE / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GORE / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE GWYNETH GORE / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BLYTH / 01/10/2009
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-09-10363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-07363sRETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS; AMEND
1997-08-07363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-08-07288aNEW DIRECTOR APPOINTED
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-30363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-11363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-23363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to GORE BROTHERS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORE BROTHERS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-01-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-11-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-11-20 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 117,144
Creditors Due After One Year 2012-03-31 £ 57,401
Creditors Due Within One Year 2013-03-31 £ 326,365
Creditors Due Within One Year 2012-03-31 £ 353,154
Provisions For Liabilities Charges 2013-03-31 £ 11,255
Provisions For Liabilities Charges 2012-03-31 £ 8,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORE BROTHERS,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,232
Called Up Share Capital 2012-03-31 £ 6,232
Cash Bank In Hand 2013-03-31 £ 15,352
Cash Bank In Hand 2012-03-31 £ 38,154
Current Assets 2013-03-31 £ 295,949
Current Assets 2012-03-31 £ 341,322
Debtors 2013-03-31 £ 260,669
Debtors 2012-03-31 £ 281,912
Secured Debts 2013-03-31 £ 130,573
Secured Debts 2012-03-31 £ 92,994
Shareholder Funds 2013-03-31 £ 761,603
Shareholder Funds 2012-03-31 £ 716,267
Stocks Inventory 2013-03-31 £ 19,928
Stocks Inventory 2012-03-31 £ 21,256
Tangible Fixed Assets 2013-03-31 £ 920,418
Tangible Fixed Assets 2012-03-31 £ 794,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GORE BROTHERS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORE BROTHERS,LIMITED
Trademarks
We have not found any records of GORE BROTHERS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORE BROTHERS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as GORE BROTHERS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GORE BROTHERS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORE BROTHERS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORE BROTHERS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1