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

GAINSBOROUGH LIMITED

Canal Road, Trowbridge, Wiltshire, BA14 8RQ,
Company Registration Number
00287299
Private Limited Company
Active

Company Overview

About Gainsborough Ltd
GAINSBOROUGH LIMITED was founded on 1934-04-25 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Gainsborough Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GAINSBOROUGH LIMITED
 
Legal Registered Office
Canal Road
Trowbridge
Wiltshire
BA14 8RQ
Other companies in BA14
 
Telephone01225 766341
 
Filing Information
Company Number 00287299
Company ID Number 00287299
Date formed 1934-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts DORMANT
Last Datalog update: 2024-06-18 09:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH LIMITED
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.
Companies with same name GAINSBOROUGH LIMITED
The following companies were found which have the same name as GAINSBOROUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAINSBOROUGH THOROUGHBREDS LTD GAINSBOROUGH STABLES HAMILTON ROAD NEWMARKET SUFFOLK CB8 0TE Active Company formed on the 2014-03-10
GAINSBOROUGH WHARF LIMITED C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN Active Company formed on the 2013-07-25
GAINSBOROUGH (FILM & T.V.) PICTURES LIMITED 34 HUNTERS WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4NP Active Company formed on the 1986-09-12
GAINSBOROUGH (MILBORNE PORT) MANAGEMENT LIMITED 1 COOPERS BARN CAMEL STREET MARSTON MAGNA YEOVIL SOMERSET BA22 8DB Dissolved Company formed on the 2007-01-10
GAINSBOROUGH (SYDENHAM) MANAGEMENT LIMITED 6 GAINSBOROUGH MEWS PANMURE ROAD SYDENHAM LONDON SE26 6NE Active Company formed on the 1977-10-03
GAINSBOROUGH ADVENTURE PLAYGROUND LIMITED RISEHOLME ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1NL Active Company formed on the 2007-12-03
GAINSBOROUGH AND DISTRICT UNITED SERVICES CLUB LIMITED Active Company formed on the 1981-01-01
GAINSBOROUGH AND DISTRICT WELFARE COMMUNITY ASSOCIATION LIMITED 22 MARKET PLACE GAINSBOROUGH LINCOLNSHIRE DN21 2BZ Active Company formed on the 1996-12-05
GAINSBOROUGH AUDIO LIMITED UNIT A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD WATH-UPON-DEARNE ROTHERHAM S63 7LL Active Company formed on the 2007-04-23
GAINSBOROUGH BAKERY LTD 4 LAKES CLOSE KIDDERMINSTER WORCESTERSHIRE DY11 5AJ Dissolved Company formed on the 2011-11-03
GAINSBOROUGH BATHROOM PRODUCTS LTD THE FLYERS WAY WESTERHAM KENT TN16 1DE Active - Proposal to Strike off Company formed on the 2004-09-03
GAINSBOROUGH BUILDING SERVICES LIMITED WRIGHT VIGAR 1 ENGINE HOUSE MARSHALLS YARD GAINSBOROUGH DN21 2NA Active Company formed on the 2011-01-10
GAINSBOROUGH BUSINESS SPACE LIMITED THE ESTATE OFFICE EGGINTON HALL CHURCH ROAD EGGINTON DERBY DE65 6HP Active Company formed on the 1987-12-02
GAINSBOROUGH CAPITAL LIMITED C/O AKM CONSULTING PO BOX 84 8 HORNBUCKLES LEWES EAST SUSSEX BN8 4XB Dissolved Company formed on the 2006-11-08
GAINSBOROUGH CAPITAL MANAGEMENT LLP PO BOX 84 8 HORNBUCKLES LEWES EAST SUSSEX BN8 4XB Dissolved Company formed on the 2007-01-24
GAINSBOROUGH CARE HOME LIMITED AGINCARE HOUSE ADMIRALTY BUILDINGS CASTLETOWN PORTLAND DORSET DT5 1BB Active Company formed on the 2011-07-25
GAINSBOROUGH CARPETS & FLOORING LTD. 1026 London Road Leigh On Sea 1026 London Road 1026 London Road Leigh On Sea Essex SS9 3NE Active Company formed on the 1984-06-06
GAINSBOROUGH CARPETS (HALIFAX) LIMITED 11 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AL Active Company formed on the 2002-09-18
GAINSBOROUGH CARPETS (LINCS) LTD 13 HURSTONS 13 HIGH STREET, BRANSTON LINCOLN LINCS LN4 1NB Dissolved Company formed on the 2009-12-04
GAINSBOROUGH CHILLED FOODS LIMITED 7 SPITFIRE CLOSE COVENTRY BUSINESS PARK COVENTRY WEST MIDLANDS CV5 6UR Active Company formed on the 2008-11-03

Company Officers of GAINSBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
TEAN ELIZABETH DALLAWAY
Company Secretary 1999-12-03
TEAN ELIZABETH DALLAWAY
Director 2004-03-31
JOHN DAVID FRANCIS
Director 2004-12-01
NICHOLAS GIGG
Director 2016-10-03
ANTONIO LISANTI
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARDS
Director 2013-03-05 2017-06-22
DAVID BRUCE BOWES
Director 1995-06-01 2017-05-15
JEREMY PATRICK YATES
Director 1991-06-23 2016-10-03
JEFFREY ALLAN DEEPROSE
Director 2012-11-27 2016-05-27
GRAHAM PAUL ALLEN
Director 2011-10-01 2013-03-05
DAVID JOHN JENKINS
Director 2006-11-20 2009-06-01
NIGEL KENNETH HILLIER
Director 1999-04-01 2006-09-29
KATHERINE JENNIFER HOLLAND
Director 2003-09-18 2004-04-30
ANDREW JOHN ROSE ALSOP
Director 1991-06-23 2004-03-31
ANDREW JOHN MURRAY
Director 2000-10-01 2003-09-17
STEPHEN GRAHAM WARRINER YATES
Director 2001-08-07 2002-07-17
PETER RICHARD ZIEMNIAK
Director 1994-04-01 2001-08-31
URSULA EMMA BLOCK
Company Secretary 1999-06-12 1999-12-03
ROBIN TIMOTHY COOPER
Company Secretary 1994-07-19 1999-06-11
ROBIN TIMOTHY COOPER
Director 1997-10-01 1999-06-11
JOHN EDWARD PIERCE
Director 1993-06-01 1997-08-20
JUNE EVANS
Director 1993-10-18 1997-04-01
JOHN GRAHAM WARRINER YATES
Director 1991-06-23 1995-04-01
BRIAN MALCOLM NETLEY
Company Secretary 1991-06-23 1994-07-19
MICHAEL LEONARD COPPEL
Director 1991-06-23 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Company Secretary 1999-11-02 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Company Secretary 1999-11-02 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Company Secretary 1997-06-17 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Company Secretary 1997-06-17 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Company Secretary 1997-06-17 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Company Secretary 1997-06-17 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY BYMACKS LIMITED Company Secretary 1996-04-29 CURRENT 1965-10-06 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG FURNITURE LIMITED Company Secretary 1996-04-29 CURRENT 1980-06-20 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Company Secretary 1996-04-29 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Company Secretary 1996-04-29 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Company Secretary 1996-04-29 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Company Secretary 1996-04-29 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Company Secretary 1996-04-29 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Company Secretary 1996-04-29 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Company Secretary 1996-04-29 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Company Secretary 1996-04-29 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Company Secretary 1996-04-29 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Company Secretary 1996-04-29 CURRENT 1959-11-25 Active
TEAN ELIZABETH DALLAWAY THE BED SHOW LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
TEAN ELIZABETH DALLAWAY THE SLEEP COUNCIL LIMITED Director 2009-04-22 CURRENT 2005-02-09 Active - Proposal to Strike off
TEAN ELIZABETH DALLAWAY THE NATIONAL BED FEDERATION LIMITED Director 2009-04-22 CURRENT 1912-01-03 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Director 2004-04-01 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Director 2004-03-31 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY FLAMETEX FILLINGS LIMITED Director 2004-03-31 CURRENT 1958-08-08 Active
TEAN ELIZABETH DALLAWAY FITEX PRODUCTS LIMITED Director 2004-03-31 CURRENT 1969-02-21 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Director 2004-03-31 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Director 2004-03-31 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Director 2004-03-31 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY BYMACKS LIMITED Director 2004-03-31 CURRENT 1965-10-06 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG BEDS LIMITED Director 2004-03-31 CURRENT 1965-12-07 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG FURNITURE LIMITED Director 2004-03-31 CURRENT 1980-06-20 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG LIMITED Director 2004-03-31 CURRENT 1978-08-08 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Director 2004-03-31 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Director 2004-03-31 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Director 2004-03-31 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Director 2004-03-31 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Director 2004-03-31 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Director 2004-03-31 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Director 2004-03-31 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Director 2004-03-31 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Director 2004-03-31 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Director 2004-03-31 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Director 2004-03-31 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Director 2004-03-31 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Director 2004-03-31 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Director 1997-04-01 CURRENT 1959-11-25 Active
JOHN DAVID FRANCIS SWATCH DESIGNS LIMITED Director 2006-03-07 CURRENT 2006-03-07 Liquidation
JOHN DAVID FRANCIS FABRIC SERVICES LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
ANTONIO LISANTI DEVINGTON COURT MANAGEMENT COMPANY LIMITED Director 2013-04-27 CURRENT 1987-02-27 Active
ANTONIO LISANTI THE NATIONAL BED FEDERATION LIMITED Director 2008-03-25 CURRENT 1912-01-03 Active
ANTONIO LISANTI DREAMNIGHT LIMITED Director 2002-04-29 CURRENT 1946-05-07 Active
ANTONIO LISANTI FLAMETEX FILLINGS LIMITED Director 2002-04-29 CURRENT 1958-08-08 Active
ANTONIO LISANTI FITEX PRODUCTS LIMITED Director 2002-04-29 CURRENT 1969-02-21 Active
ANTONIO LISANTI UNITED BEDDING CORPORATION LIMITED Director 2002-04-29 CURRENT 1961-06-06 Active
ANTONIO LISANTI NOCTURNE LIMITED Director 2002-04-29 CURRENT 1999-05-24 Active
ANTONIO LISANTI SPRINGMASTER LIMITED Director 2002-04-29 CURRENT 1999-09-29 Active
ANTONIO LISANTI BYMACKS LIMITED Director 2002-04-29 CURRENT 1965-10-06 Active
ANTONIO LISANTI AIRSPRUNG BEDS LIMITED Director 2002-04-29 CURRENT 1965-12-07 Active
ANTONIO LISANTI AIRSPRUNG FURNITURE LIMITED Director 2002-04-29 CURRENT 1980-06-20 Active
ANTONIO LISANTI AIRSPRUNG LIMITED Director 2002-04-29 CURRENT 1978-08-08 Active
ANTONIO LISANTI AIRSPRUNG GROUP PLC Director 2002-04-29 CURRENT 1976-09-17 Active
ANTONIO LISANTI AIRSPRUNG PROPERTY LIMITED Director 2002-04-29 CURRENT 1982-07-20 Active
ANTONIO LISANTI AIROFREEM LIMITED Director 2002-04-29 CURRENT 1982-09-30 Active
ANTONIO LISANTI MENSACO LIMITED Director 2002-04-29 CURRENT 1987-03-16 Active
ANTONIO LISANTI AIRSPRUNG SCOTLAND LIMITED Director 2002-04-29 CURRENT 1979-05-23 Active
ANTONIO LISANTI SPRUNGFOAM LIMITED Director 2002-04-29 CURRENT 1955-09-12 Active
ANTONIO LISANTI WARWICK UPHOLSTERY COMPANY LIMITED Director 2002-04-29 CURRENT 1948-02-02 Active
ANTONIO LISANTI SLEEPMAKER BEDS LIMITED Director 2002-04-29 CURRENT 1943-03-06 Active
ANTONIO LISANTI SWANGLEN FURNISHINGS LIMITED Director 2002-04-29 CURRENT 1971-07-28 Active
ANTONIO LISANTI INTASCO LIMITED Director 2002-04-29 CURRENT 1964-01-20 Active
ANTONIO LISANTI GIMSON & SLATER LIMITED Director 2002-04-29 CURRENT 1982-06-01 Active
ANTONIO LISANTI HUSH SLEEP COLLECTION LIMITED Director 2002-04-29 CURRENT 1982-09-09 Active
ANTONIO LISANTI CASTERBRIDGE FURNITURE LIMITED Director 2002-04-29 CURRENT 1973-08-08 Active
ANTONIO LISANTI CAVENDISH UPHOLSTERY LIMITED Director 2002-04-29 CURRENT 1985-05-09 Active
ANTONIO LISANTI ARENA DESIGN ASSOCIATES LIMITED Director 2002-04-29 CURRENT 1959-11-25 Active

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
2024-06-18CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-18Director's details changed for Mr Nicholas Gigg on 2023-10-05
2023-10-18CH01Director's details changed for Mr Nicholas Gigg on 2023-10-05
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-01CH01Director's details changed for Mr Antonio Lisanti on 2022-02-15
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIDPATH
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002872990007
2021-04-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANN LEWIS
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID FRANCIS
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002872990006
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR PETER RIDPATH
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mr Nicholas Gigg on 2018-06-15
2018-01-02CH01Director's details changed for Mr Nicholas Gigg on 2017-12-27
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE BOWES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03AP01DIRECTOR APPOINTED MR NICHOLAS GIGG
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 300000
2016-06-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLAN DEEPROSE
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE BOWES / 30/03/2016
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MS TEAN ELIZABETH DALLAWAY on 2016-03-30
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FRANCIS / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO LISANTI / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY YATES / 30/03/2016
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002872990005
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-23AR0112/06/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-17AR0112/06/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MR ANDREW RICHARDS
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLEN
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-27AP01DIRECTOR APPOINTED MR JEFFREY ALLAN DEEPROSE
2012-06-15AR0112/06/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-04AP01DIRECTOR APPOINTED MR GRAHAM PAUL ALLEN
2011-06-20AR0112/06/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-25AR0112/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE BOWES / 12/06/2010
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-10288bDIRECTOR RESIGNED
2006-06-27363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-06-21363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-01288bDIRECTOR RESIGNED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07288bDIRECTOR RESIGNED
2002-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-03-18288cSECRETARY'S PARTICULARS CHANGED
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07288bDIRECTOR RESIGNED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-07-10363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-15288aNEW DIRECTOR APPOINTED
2000-07-18363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-01288bSECRETARY RESIGNED
2000-02-01288aNEW SECRETARY APPOINTED
1999-08-05363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH 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 GAINSBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-13 Outstanding DEBBIE JANE COLEMAN
LEGAL CHARGE 2010-03-27 Outstanding PHILIP GABRIEL BRADSHAW DEBORAH JANE COLEMAN SUZANNE MARY EMILY FIELDER JOHN DAVID FRANCIS AND ANTHONY STUART-BROWN
LEGAL MORTGAGE 2007-02-15 Satisfied PHILIP GABRIEL BRADSHAW, ANNE PATRICIA FRIEDLANDER, PENELOPE JANE EDWARDS, SUZANNE MARYEMILY FIELDER, JOHN DAVID FRANCIS AND ANTHONY STUART-BROWN AS THE TRUSTEES OF THE PLAN
MORTGAGE 1982-06-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1967-06-02 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 GAINSBOROUGH LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GAINSBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH 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 (74990 - Non-trading company) as GAINSBOROUGH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH 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.
Import/Export of Goods
Goods imported/exported by GAINSBOROUGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2014-01-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2013-02-0158013700Warp pile fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2011-12-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2011-11-0158013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAINSBOROUGH 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 GAINSBOROUGH 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.