Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORCO 493 LIMITED
Company Information for

GORCO 493 LIMITED

COD BECK ESTATE DALTON LANE, DALTON, THIRSK, YO7 3HR,
Company Registration Number
01897891
Private Limited Company
Active

Company Overview

About Gorco 493 Ltd
GORCO 493 LIMITED was founded on 1985-03-21 and has its registered office in Thirsk. The organisation's status is listed as "Active". Gorco 493 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GORCO 493 LIMITED
 
Legal Registered Office
COD BECK ESTATE DALTON LANE
DALTON
THIRSK
YO7 3HR
Other companies in YO51
 
Previous Names
REED BOARDALL TRANSPORT INTERNATIONAL LIMITED12/02/2014
Filing Information
Company Number 01897891
Company ID Number 01897891
Date formed 1985-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORCO 493 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 GORCO 493 LIMITED

Current Directors
Officer Role Date Appointed
MARCUS KEITH BOARDALL
Company Secretary 2003-12-01
ROWENA JUNE MARY BARLOW
Director 2014-06-17
KEITH BOARDALL
Director 1991-10-17
MARCUS KEITH BOARDALL
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM CASSELLS
Director 1991-10-17 2014-06-17
LESLIE KIRBY
Director 1991-10-17 2014-06-17
GUY REED
Director 1991-10-17 2013-07-10
LESLIE KIRBY
Company Secretary 1991-10-17 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Company Secretary 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Company Secretary 2003-12-01 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Company Secretary 2003-12-01 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Company Secretary 2003-12-01 CURRENT 1985-03-20 Active
MARCUS KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Company Secretary 2003-12-01 CURRENT 1978-11-10 Active
KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
KEITH BOARDALL BERMERSIDE HOUSE MANAGEMENT LIMITED Director 2001-12-07 CURRENT 2001-02-09 Active
KEITH BOARDALL COD BECK BLENDERS LIMITED Director 1992-10-17 CURRENT 1988-08-30 Active
KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 1992-10-17 CURRENT 1956-12-06 Active
KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 1991-10-17 CURRENT 1970-11-23 Active
KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Director 1991-10-17 CURRENT 1985-03-20 Active
KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Director 1991-10-17 CURRENT 1978-11-10 Active
KEITH BOARDALL R B HOLDINGS LIMITED Director 1991-08-22 CURRENT 1976-07-28 Active
KEITH BOARDALL ROWMARC LIMITED Director 1991-06-15 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL ROWMARC LIMITED Director 2013-06-27 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Director 2004-03-31 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 2004-03-31 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 2004-03-31 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Director 2004-03-31 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Director 2004-03-31 CURRENT 1985-03-20 Active
MARCUS KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Director 2004-03-31 CURRENT 1978-11-10 Active
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05

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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Bar Lane Roecliffe Boroughbridge York YO51 9NN
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018978910004
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDALL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018978910006
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018978910005
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07AP01DIRECTOR APPOINTED MR STEVEN JAMES MEYER
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-31PSC02Notification of Cod Beck Blenders Limited as a person with significant control on 2017-09-21
2017-10-31PSC07CESSATION OF MARCUS KEITH BOARDALL AS A PSC
2017-10-31PSC07CESSATION OF KEITH BOARDALL AS A PSC
2017-10-31PSC07CESSATION OF ROWENA JUNE MARY BARLOW AS A PSC
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 160
2017-09-28SH0120/09/17 STATEMENT OF CAPITAL GBP 160
2017-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0117/10/15 FULL LIST
2015-11-02AR0117/10/15 FULL LIST
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018978910004
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-19AP01DIRECTOR APPOINTED MRS ROWENA JUNE MARY BARLOW
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE KIRBY
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CASSELLS
2014-02-12RES15CHANGE OF NAME 12/02/2014
2014-02-12CERTNMCompany name changed reed boardall transport international LIMITED\certificate issued on 12/02/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY REED
2012-11-01AR0117/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0117/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CASSELLS / 17/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOARDALL / 17/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY REED / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KIRBY / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0117/10/10 FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM BAR LANE ROECLIFFE BOROUGHBRIDGE NORTH YORKSHIRE YO5 9LS
2010-10-20AD02SAIL ADDRESS CREATED
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0117/10/09 FULL LIST
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14288aNEW DIRECTOR APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-11-29363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-11-27363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-30363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-26363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-09-01AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GORCO 493 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 GORCO 493 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding HSBC BANK PLC
DEBENTURE 1999-04-06 Satisfied MIDLAND BANK PLC
CHARGE 1988-09-23 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1986-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 GORCO 493 LIMITED

Intangible Assets
Patents
We have not found any records of GORCO 493 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORCO 493 LIMITED
Trademarks
We have not found any records of GORCO 493 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORCO 493 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 (68209 - Other letting and operating of own or leased real estate) as GORCO 493 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 GORCO 493 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 GORCO 493 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 GORCO 493 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.