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

GOWRINGS MOBILITY GROUP LIMITED

GOWRINGS MOBILITY, DAYTONA DRIVE, THATCHAM, RG19 4ZD,
Company Registration Number
01370355
Private Limited Company
Active

Company Overview

About Gowrings Mobility Group Ltd
GOWRINGS MOBILITY GROUP LIMITED was founded on 1978-05-24 and has its registered office in Thatcham. The organisation's status is listed as "Active". Gowrings Mobility Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOWRINGS MOBILITY GROUP LIMITED
 
Legal Registered Office
GOWRINGS MOBILITY
DAYTONA DRIVE
THATCHAM
RG19 4ZD
Other companies in KT13
 
Previous Names
NEWSHIP ESTATES LIMITED10/07/2009
Filing Information
Company Number 01370355
Company ID Number 01370355
Date formed 1978-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB530150501  
Last Datalog update: 2024-03-07 01:41:37
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 GOWRINGS MOBILITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-26
NIGEL ANTONY BRICE
Director 2016-03-31
FIONA JANE MILLYARD
Director 2009-07-03
JOHN WATSON NEWMAN
Director 1991-06-12
RICHARD JOHN NEWMAN
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BALE
Director 2009-06-29 2016-03-31
JEREMY DAVID CLARKSON
Director 2001-06-01 2016-03-31
IAN BOSWORTH
Director 2012-11-28 2015-01-29
JANET ELIZABETH SEWARD
Director 2009-07-03 2012-11-09
NICOLA JOANNE O'CONNOR
Director 2009-07-03 2012-06-29
PHILIP RALPH RICHMOND
Director 2010-05-04 2010-11-01
AMANDA JANE NEWMAN
Director 2001-04-30 2009-06-29
RHYDIAN HEDD LLEWELYN
Company Secretary 2003-09-30 2006-04-26
ANDREW CHRISTOPHER PRICE
Company Secretary 2002-08-30 2003-09-30
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2002-08-30
ANDREW PAUL BALE
Director 1997-08-01 2001-05-14
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2001-05-14
MARK EDWARD DENTON
Company Secretary 1998-03-13 2000-09-11
THOMAS MOORE
Director 1997-03-19 1998-09-01
LISA JOANNE FISHER
Company Secretary 1997-04-04 1997-11-30
JOHN NICHOLL SAWFORD
Director 1997-03-19 1997-08-01
JOHN ANDERSON
Company Secretary 1996-04-19 1997-04-04
NICHOLAS DAMANTE SHIPP
Director 1991-06-12 1997-03-09
WENDY JILL HOBBS
Company Secretary 1993-07-23 1996-04-19
SIMON GEORGE SNOW
Director 1991-06-12 1995-01-03
MICHAEL ANDREW BOYD
Company Secretary 1991-06-12 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS LIMITED Company Secretary 2006-04-30 CURRENT 1989-10-30 Liquidation
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BRITISH INDICATORS LIMITED Company Secretary 2006-04-26 CURRENT 1934-12-29 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON QDOS EVENT HIRE LIMITED Company Secretary 2006-04-26 CURRENT 1966-06-10 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON MEPSTAR FINANCE LIMITED Company Secretary 2006-04-26 CURRENT 1977-05-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BURNT COMMON NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1966-03-25 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
NIGEL ANTONY BRICE HAWLEY COURT LIMITED Director 2017-01-01 CURRENT 2015-11-26 Active
NIGEL ANTONY BRICE WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION Director 2016-06-28 CURRENT 2013-02-11 Active
NIGEL ANTONY BRICE QDOS EVENT HIRE LIMITED Director 2016-03-31 CURRENT 1966-06-10 Active
NIGEL ANTONY BRICE JAMES GIBBONS FORMAT LIMITED Director 2016-03-30 CURRENT 2001-06-25 Active
NIGEL ANTONY BRICE WOODPECKER PROPERTY INVESTMENTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
NIGEL ANTONY BRICE SILVERTHORNE FM COMPANY LIMITED Director 2013-10-25 CURRENT 2012-05-16 Active
NIGEL ANTONY BRICE 2:1 MASS MEDIA LIMITED Director 2013-02-22 CURRENT 2011-09-23 Dissolved 2015-10-13
JOHN WATSON NEWMAN ROLLALONG LIMITED Director 2009-10-01 CURRENT 1998-12-14 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN BRITISH INDICATORS LIMITED Director 2001-04-30 CURRENT 1934-12-29 Dissolved 2014-07-29
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN BURNT COMMON NURSERIES LIMITED Director 1992-05-24 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN QDOS EVENT HIRE LIMITED Director 1991-11-14 CURRENT 1966-06-10 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
JOHN WATSON NEWMAN MEPSTAR FINANCE LIMITED Director 1991-04-24 CURRENT 1977-05-26 Active
RICHARD JOHN NEWMAN LEWIS & TOWERS LIMITED Director 2008-03-26 CURRENT 1920-07-29 Active
RICHARD JOHN NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2006-06-29 CURRENT 1988-01-11 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 30/09/23
2023-05-02FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JOANNE TINA ELLISON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JOANNE TINA ELLISON
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TINA ELLISON
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-04-26AP01DIRECTOR APPOINTED MRS LORRAINE FARNON
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Fernside Place 179 Queens Road Weybridge KT13 0AH England
2021-04-08AP01DIRECTOR APPOINTED MS JOANNE TINA ELLISON
2021-03-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-30AD03Registers moved to registered inspection location of Fernside Place 179, Queens Road Weybridge KT13 0AH
2019-05-30AD02Register inspection address changed to Fernside Place 179, Queens Road Weybridge KT13 0AH
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Gowrings Daytona Drive Thatcham RG19 4ZD England
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1500000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALE
2016-03-31AP01DIRECTOR APPOINTED MR NIGEL ANTONY BRICE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1500000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 01/02/2016
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ST CLAIR HARRISON on 2016-02-01
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWMAN / 01/02/2016
2015-12-11SH0130/09/15 STATEMENT OF CAPITAL GBP 1500000
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOSWORTH
2015-11-12SH0130/09/15 STATEMENT OF CAPITAL GBP 1250000
2015-11-04AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1250000
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1250000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MILLYARD / 24/02/2014
2013-08-28SH0128/08/13 STATEMENT OF CAPITAL GBP 1250000
2013-07-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AP01DIRECTOR APPOINTED MR IAN BOSWORTH
2013-02-25AR0131/01/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET SEWARD
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA O'CONNOR
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-26AR0131/01/12 FULL LIST
2011-09-29SH0129/09/11 STATEMENT OF CAPITAL GBP 500000
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-25AR0131/01/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHMOND
2010-05-04AP01DIRECTOR APPOINTED MR PHILIP RALPH RICHMOND
2010-02-19AR0131/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWMAN / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MILLYARD / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH SEWARD / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE O'CONNOR / 31/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-13AUDAUDITOR'S RESIGNATION
2009-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-15MEM/ARTSARTICLES OF ASSOCIATION
2009-07-15288aDIRECTOR APPOINTED FIONA JANE MILLYARD
2009-07-15288aDIRECTOR APPOINTED NICOLA JOANNE O'CONNOR
2009-07-15288aDIRECTOR APPOINTED JANET ELIZABETH SEWARD
2009-07-10CERTNMCOMPANY NAME CHANGED NEWSHIP ESTATES LIMITED CERTIFICATE ISSUED ON 10/07/09
2009-07-03288aDIRECTOR APPOINTED ANDREW PAUL BALE
2009-06-30288aDIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR AMANDA NEWMAN
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2008-02-25AUDAUDITOR'S RESIGNATION
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW SECRETARY APPOINTED
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-08225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-10-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-09-25AUDAUDITOR'S RESIGNATION
2003-06-11363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30920 - Manufacture of bicycles and invalid carriages




Licences & Regulatory approval
We could not find any licences issued to GOWRINGS MOBILITY GROUP 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 GOWRINGS MOBILITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-05 Outstanding JORDON & COMPANY (HULL) LIMITED
LEGAL MORTGAGE 2000-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-11-16 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30

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 GOWRINGS MOBILITY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GOWRINGS MOBILITY GROUP LIMITED registering or being granted any patents
Domain Names

GOWRINGS MOBILITY GROUP LIMITED owns 1 domain names.

gowringsmobility.co.uk  

Trademarks
We have not found any records of GOWRINGS MOBILITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOWRINGS MOBILITY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2014-03-28 GBP £147 Vehicle Maintenance - Repairs
Essex County Council 2013-09-11 GBP £1,124
Essex County Council 2013-07-17 GBP £600
Derbyshire County Council 2012-08-15 GBP £574
Derbyshire County Council 2012-02-03 GBP £635
Derbyshire County Council 2012-02-03 GBP £23,087

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath and North East Somerset Council Motor vehicles for the transport of 10 or more persons 2013/05/14

Bath and North East Somerset Council („the Council”) invited tenders for the supply of minibuses, accessible welfare buses, passenger transport buses and coaches under a 48 month framework agreement (‘the Agreement'). The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom.

Outgoings
Business Rates/Property Tax
No properties were found where GOWRINGS MOBILITY GROUP 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 GOWRINGS MOBILITY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0187032290Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.000 cm³ but <= 1.500 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

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 GOWRINGS MOBILITY GROUP 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 GOWRINGS MOBILITY GROUP 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.