Company Information for BRITISH GASKETS LIMITED
BG GROUP OFFICE, 7 BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR,
|
Company Registration Number
00431728
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BRITISH GASKETS LIMITED | |||
Legal Registered Office | |||
BG GROUP OFFICE 7 BRUNDON LANE SUDBURY SUFFOLK CO10 1XR Other companies in CO10 | |||
| |||
Company Number | 00431728 | |
---|---|---|
Company ID Number | 00431728 | |
Date formed | 1947-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB594995754 |
Last Datalog update: | 2024-03-06 12:23:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE WHITE |
||
ROY DAVID JONES |
||
YUKO JONES |
||
GREGORY EDWARD MAZURKEWICZ |
||
ANDREW THURLBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY DAVID JONES |
Company Secretary | ||
KENNETH RICHARD STROUD |
Director | ||
GEORGE STANLEY PRINT |
Director | ||
STEVEN CANT |
Director | ||
RAYMOND PETER WALTER JONES |
Company Secretary | ||
RAYMOND PETER WALTER JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 BG GROUP LTD | Director | 2011-08-01 | CURRENT | 2010-01-07 | Active | |
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED | Director | 2011-03-01 | CURRENT | 2009-03-24 | Active | |
BOVILL & BOYD (ENGINEERING) LIMITED | Director | 2004-08-04 | CURRENT | 1986-11-18 | Active | |
RD JONES (MANAGEMENT CONSULTANTS) LIMITED | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active | |
BG PACKAGING LIMITED | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active | |
B.G. AUTOMOTIVE LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-22 | Active | |
BRITISH SEALS & RUBBER MOULDINGS LIMITED | Director | 1992-01-01 | CURRENT | 1969-04-08 | Active | |
BG PACKAGING LIMITED | Director | 2004-08-01 | CURRENT | 2002-03-14 | Active | |
B.G. AUTOMOTIVE LIMITED | Director | 2004-06-24 | CURRENT | 1998-09-22 | Active | |
BRITISH SEALS & RUBBER MOULDINGS LIMITED | Director | 2004-06-24 | CURRENT | 1969-04-08 | Active | |
RD JONES (MANAGEMENT CONSULTANTS) LIMITED | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active | |
LEMONSHIELD LTD | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2016-04-12 | |
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
4 BG GROUP LTD | Director | 2010-03-12 | CURRENT | 2010-01-07 | Active | |
LEMONSHIELD LTD | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2016-04-12 | |
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
BOVILL & BOYD (ENGINEERING) LIMITED | Director | 2004-08-04 | CURRENT | 1986-11-18 | Active | |
B.G. AUTOMOTIVE LIMITED | Director | 2004-08-01 | CURRENT | 1998-09-22 | Active | |
BRITISH SEALS & RUBBER MOULDINGS LIMITED | Director | 2004-08-01 | CURRENT | 1969-04-08 | Active | |
BG PACKAGING LIMITED | Director | 2004-08-01 | CURRENT | 2002-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 004317280013 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280013 | |
Director's details changed for Mr Roy David Jones on 2024-01-01 | ||
CH01 | Director's details changed for Mr Roy David Jones on 2024-01-01 | |
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004317280012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280012 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280008 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280009 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004317280009 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD MAZURKEWICZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD MAZURKEWICZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gregory Edward Mazurkewicz on 2021-09-15 | |
CH01 | Director's details changed for Mr Andrew Thurlbourn on 2019-01-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew Colin Thurlbourn as company secretary on 2019-10-18 | |
TM02 | Termination of appointment of Joanne White on 2019-10-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2017-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2016-09-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 299999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM02 | Termination of appointment of Roy David Jones on 2015-10-31 | |
AP03 | Appointment of Mrs Joanne Stevens as company secretary on 2015-11-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 299999 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 299999 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004317280008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BG OFFICE 7 BRUNDON LANE SUDBURY SUFFOLK CO10 1XR UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 30/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 7 CHILDERDITCH IND PARK CHILDERDITCH HALL DRIVE LITTLE WARLEY BRENTWOOD ESSEX CM13 3HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 30/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD MAZURKEWICZ / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MAZURKEWICZ / 01/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 16/01/06 | |
ELRES | S366A DISP HOLDING AGM 16/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 4 BRIDGE CLOSE OLD CHURCH RD ROMFORD ESSEX RM7 0AU |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RICHARD WILLIAM HUME MASTERS. | |
DEBENTURE | Satisfied | R. W. H. MASTERS |
|
|
|
|
|
|
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 BRITISH GASKETS LIMITED
BRITISH GASKETS LIMITED owns 2 domain names.
british-gaskets.co.uk britishgaskets.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40091100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings | |||
68151090 | Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres) | |||
40091100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings | |||
40094100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, without fittings | |||
73269098 | Articles of iron or steel, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169400 | Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169400 | Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
73182900 | Non-threaded articles, of iron or steel | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40091100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |