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

GORSEY TWENTY ONE LIMITED

GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
01369201
Private Limited Company
Active

Company Overview

About Gorsey Twenty One Ltd
GORSEY TWENTY ONE LIMITED was founded on 1978-05-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gorsey Twenty One Limited is a Private Limited Company registered in UNITED KINGDOM 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
GORSEY TWENTY ONE LIMITED
 
Legal Registered Office
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in CM3
 
Previous Names
ASHMOUNT FLOORING SUPPLIES LIMITED19/11/2020
Filing Information
Company Number 01369201
Company ID Number 01369201
Date formed 1978-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB292460647  
Last Datalog update: 2024-04-06 16:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORSEY TWENTY ONE 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.

Company Officers of GORSEY TWENTY ONE LIMITED

Current Directors
Officer Role Date Appointed
ANTONY RAYMOND JUDGE
Director 2018-07-01
CHRISTOPHER PAYNE
Director 2018-07-01
STEPHEN WILSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN BURKETT
Company Secretary 1997-12-01 2018-07-01
LYNN BURKETT
Director 1993-06-08 2018-07-01
RONALD BURKETT
Director 1992-04-06 2018-07-01
WALTER LESLIE WOODS
Director 1992-04-06 2009-04-27
DORIS BLOOMFIELD
Director 1991-11-14 1998-11-12
DORIS BLOOMFIELD
Company Secretary 1991-11-14 1997-12-01
ALFRED CERRONE
Director 1991-11-14 1993-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY RAYMOND JUDGE MCD GROUP LIMITED Director 2017-08-08 CURRENT 1946-11-05 Active
ANTONY RAYMOND JUDGE HEADLAM GROUP PLC Director 2017-03-31 CURRENT 1948-10-18 Active
ANTONY RAYMOND JUDGE GORSEY TWENTY LIMITED Director 2017-02-28 CURRENT 1994-12-08 Liquidation
ANTONY RAYMOND JUDGE HFD LIMITED Director 2017-01-31 CURRENT 1991-12-24 Active
ANTONY RAYMOND JUDGE CHILE WEEBLES LIMITED Director 2017-01-31 CURRENT 2017-01-31 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
2024-03-04Change of details for Hfd Ltd as a person with significant control on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
2023-09-08CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GORMLEY
2023-08-03DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14Termination of appointment of Prism Cosec Limited on 2022-09-06
2022-09-14Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-06
2022-09-14AP03Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-06
2022-09-14TM02Termination of appointment of Prism Cosec Limited on 2022-09-06
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-04-07TM02Termination of appointment of Karen Lorraine Atterbury on 2022-04-04
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LORRAINE ATTERBURY
2022-04-07AP04Appointment of Prism Cosec Limited as company secretary on 2022-04-04
2022-04-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW GORMLEY
2022-04-06CH01Director's details changed for Mr Christopher Richard Payne on 2022-04-01
2021-10-13AP01DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILSON
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-19CERTNMCompany name changed ashmount flooring supplies LIMITED\certificate issued on 19/11/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-09-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-09-16AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2019-01-08AP03Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07
2019-01-08TM02Termination of appointment of Prism Cosec Limited on 2019-01-07
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-07PSC07CESSATION OF LYRO SUPPLIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07TM02Termination of appointment of Sarah Ward on 2018-07-27
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYMOND JUDGE
2018-09-12AP03Appointment of Sarah Ward as company secretary
2018-08-30AP03Appointment of Sarah Ward as company secretary on 2018-07-01
2018-08-22AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-27
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Glovers Whites Lane, Little Leighs Chelmsford Essex CM3 1PA
2018-07-25PSC07CESSATION OF RONALD BURKETT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25PSC02Notification of Lyro Supplies Limited as a person with significant control on 2016-04-06
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 805000
2018-07-12SH0102/11/17 STATEMENT OF CAPITAL GBP 805000
2018-07-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12PSC02Notification of Hfd Ltd as a person with significant control on 2018-07-01
2018-07-11TM02Termination of appointment of Lynn Burkett on 2018-07-01
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BURKETT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BURKETT
2018-07-11AP01DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE
2018-07-11AP01DIRECTOR APPOINTED CHRISTOPHER PAYNE
2018-07-11AP01DIRECTOR APPOINTED STEPHEN WILSON
2018-07-10AAMDAmended account full exemption
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 800000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-10AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 800000
2015-11-22AR0114/11/15 FULL LIST
2015-03-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 800000
2015-01-22SH0108/12/14 STATEMENT OF CAPITAL GBP 800000
2014-11-18AR0114/11/14 FULL LIST
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN BURKETT / 01/01/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN BURKETT / 01/01/2014
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-12-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0114/11/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14RES01ADOPT ARTICLES 13/03/2013
2012-11-23AR0114/11/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN BURKETT / 14/11/2012
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN BURKETT / 14/11/2012
2012-09-13AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-12-19AR0114/11/11 FULL LIST
2011-11-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-01-25AR0114/11/10 FULL LIST
2010-11-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WOODS
2009-12-15AR0114/11/09 FULL LIST
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-22363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-28363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-28363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-25363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-21363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: ROOM F12 DUGARD HOUSE PEARTREE ROAD, STANWAY COLCHESTER ESSEX CO3 5UL
2002-11-20363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: HARVEYS FARMHOUSE OLD ROAD, PATTISWICK BRAINTREE ESSEX CM7 8BJ
2001-11-19363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: CHISBON HOUSE RECTORY ROAD WEELEY HEATH CLACTON ON SEA ESSEX CO16 9BP
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/99
1999-11-17363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-19288bDIRECTOR RESIGNED
1998-11-19288aNEW SECRETARY APPOINTED
1998-11-18363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-15288bSECRETARY RESIGNED
1997-12-15288aNEW SECRETARY APPOINTED
1997-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-17363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-06-16AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-11363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-03-12AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-09363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-11-09363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-12287REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 19 LONDON ROAD STANMWAY COLCHESTER ESSEX CO3 5NR
1994-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-14ORES04£ NC 100/1000000 23/0
1994-04-14123NC INC ALREADY ADJUSTED 23/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0208254 Active Licenced property: TOTTENHAM 77-79 GARMAN ROAD LONDON GB N17 0UN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GORSEY TWENTY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-22 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31

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 GORSEY TWENTY ONE LIMITED

Intangible Assets
Patents
We have not found any records of GORSEY TWENTY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORSEY TWENTY ONE LIMITED
Trademarks
We have not found any records of GORSEY TWENTY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORSEY TWENTY ONE 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as GORSEY TWENTY ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GORSEY TWENTY ONE 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 GORSEY TWENTY ONE 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 GORSEY TWENTY ONE 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.