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

VINCENT & GORBING LIMITED

STERLING COURT, NORTON ROAD, STEVENAGE, HERTS, SG1 2JY,
Company Registration Number
01942616
Private Limited Company
Active

Company Overview

About Vincent & Gorbing Ltd
VINCENT & GORBING LIMITED was founded on 1985-08-29 and has its registered office in Stevenage. The organisation's status is listed as "Active". Vincent & Gorbing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VINCENT & GORBING LIMITED
 
Legal Registered Office
STERLING COURT
NORTON ROAD
STEVENAGE
HERTS
SG1 2JY
Other companies in SG1
 
Filing Information
Company Number 01942616
Company ID Number 01942616
Date formed 1985-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB491035164  
Last Datalog update: 2023-11-06 07:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCENT & GORBING 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 VINCENT & GORBING LIMITED
The following companies were found which have the same name as VINCENT & GORBING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINCENT & GORBING ASSOCIATES LIMITED STERLING COURT NORTON ROAD STEVENAGE HERTS SG1 2BB Active - Proposal to Strike off Company formed on the 1987-10-27
VINCENT & GORBING EMPLOYEE BENEFITS LIMITED Sterling Court Norton Road Stevenage HERTFORDSHIRE SG1 2JY Active - Proposal to Strike off Company formed on the 2001-10-31
VINCENT & GORBING PLANNING ASSOCIATES LIMITED STERLING COURT, NORTON ROAD, STEVENAGE, HERTS. SG1 2BB Active - Proposal to Strike off Company formed on the 1987-10-28
VINCENT & GORBING TRUSTEES LIMITED STERLING COURT NORTON ROAD STEVENAGE HERTFORDSHIRE SG1 2JY Active Company formed on the 2021-11-10

Company Officers of VINCENT & GORBING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BURSTOW
Director 2010-04-01
MARK BERNARD CHANDLER
Director 1998-10-01
MARTIN JOHN FRIEND
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET RIXSON
Company Secretary 1991-12-31 2012-03-30
DAVID MALCOLM RIXSON
Director 1991-12-31 2012-03-30
GEOFFREY ROBERT YEATES
Director 1998-10-01 2010-03-31
PETER ROGER GRIMMER
Director 1991-12-31 2001-10-01
GORDON FRANCIS EWAN
Director 1991-12-31 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BURSTOW VINCENT & GORBING ASSOCIATES LIMITED Director 2010-04-01 CURRENT 1987-10-27 Active - Proposal to Strike off
MARK BERNARD CHANDLER VINCENT & GORBING EMPLOYEE BENEFITS LIMITED Director 2001-12-03 CURRENT 2001-10-31 Active - Proposal to Strike off
MARK BERNARD CHANDLER VINCENT & GORBING ASSOCIATES LIMITED Director 1998-10-01 CURRENT 1987-10-27 Active - Proposal to Strike off
MARTIN JOHN FRIEND VINCENT & GORBING EMPLOYEE BENEFITS LIMITED Director 2012-03-31 CURRENT 2001-10-31 Active - Proposal to Strike off
MARTIN JOHN FRIEND VINCENT & GORBING PLANNING ASSOCIATES LIMITED Director 2001-04-01 CURRENT 1987-10-28 Active - Proposal to Strike off

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
2023-10-24Unaudited abridged accounts made up to 2023-03-31
2023-06-28CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURSTOW
2023-04-06DIRECTOR APPOINTED MRS JOANNE CAROLYN GRANT
2022-10-13APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BEECH
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BEECH
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-01-11CESSATION OF MARTIN JOHN FRIEND AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN FRIEND
2022-01-11DIRECTOR APPOINTED MS KAREN JANE BEECH
2022-01-11CESSATION OF MARK BERNARD CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11Notification of Vincent & Gorbing Trustees Limited as a person with significant control on 2021-12-16
2022-01-11PSC02Notification of Vincent & Gorbing Trustees Limited as a person with significant control on 2021-12-16
2022-01-11PSC07CESSATION OF MARK BERNARD CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11AP01DIRECTOR APPOINTED MS KAREN JANE BEECH
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN FRIEND
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution Share purchase agreement , be authorised, ratfied and approved any potential conflicts of interest 16/12/2021<li>Resolution passed adopt articles</ul>
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05RES13Resolutions passed:
  • Share purchase agreement , be authorised, ratfied and approved any potential conflicts of interest 16/12/2021
  • ADOPT ARTICLES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-29CH01Director's details changed for Mr Jonathan Burstow on 2020-12-31
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 11000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 11000
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FRIEND / 01/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD CHANDLER / 01/04/2016
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 11000
2015-04-15AR0107/04/15 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 11000
2014-04-23AR0107/04/14 ANNUAL RETURN FULL LIST
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0107/04/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIXSON
2012-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET RIXSON
2011-07-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0107/04/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0107/04/10 ANNUAL RETURN FULL LIST
2010-04-16AR0106/04/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRIEND / 06/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RIXSON / 06/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD CHANDLER / 06/04/2010
2010-04-09AP01DIRECTOR APPOINTED MR JONATHAN BURSTOW
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YEATES
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21169CAPITALS NOT ROLLED UP
2009-04-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-28288cSECRETARY'S CHANGE OF PARTICULARS / JANET RIXSON / 01/12/2008
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RIXSON / 01/12/2008
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CHANDLER / 29/09/2006
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-2288(2)RAD 14/07/04--------- £ SI 750@1=750 £ IC 12500/13250
2004-04-26363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-27169£ IC 15000/12500 01/10/01 £ SR 2500@1=2500
2001-11-20288bDIRECTOR RESIGNED
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-24363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-12-0188(2)RAD 01/10/98--------- £ SI 5000@1=5000 £ IC 10000/15000
1998-11-04169£ IC 20000/10000 30/09/98 £ SR 10000@1=10000
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-10-22288bDIRECTOR RESIGNED
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-28363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to VINCENT & GORBING 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 VINCENT & GORBING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-06-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 10,066
Creditors Due After One Year 2012-03-31 £ 19,878
Creditors Due Within One Year 2013-03-31 £ 339,875
Creditors Due Within One Year 2012-03-31 £ 345,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VINCENT & GORBING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 11,000
Called Up Share Capital 2012-03-31 £ 11,000
Cash Bank In Hand 2013-03-31 £ 190,558
Cash Bank In Hand 2012-03-31 £ 335,223
Current Assets 2013-03-31 £ 833,185
Current Assets 2012-03-31 £ 878,207
Debtors 2013-03-31 £ 642,627
Debtors 2012-03-31 £ 542,984
Fixed Assets 2013-03-31 £ 56,765
Fixed Assets 2012-03-31 £ 72,333
Shareholder Funds 2013-03-31 £ 540,009
Shareholder Funds 2012-03-31 £ 585,472
Tangible Fixed Assets 2013-03-31 £ 56,764
Tangible Fixed Assets 2012-03-31 £ 72,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VINCENT & GORBING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCENT & GORBING LIMITED
Trademarks
We have not found any records of VINCENT & GORBING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VINCENT & GORBING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-02-25 GBP £1,254 Legal Services
Nottinghamshire County Council 2013-04-11 GBP £1,083
Nottinghamshire County Council 2013-04-11 GBP £3,726
Nottinghamshire County Council 2013-04-11 GBP £1,083
Nottinghamshire County Council 2012-09-17 GBP £2,703
Nottinghamshire County Council 2012-09-11 GBP £6,220
Nottinghamshire County Council 2012-08-14 GBP £1,911
Nottinghamshire County Council 2012-02-24 GBP £9,792
Nottinghamshire County Council 2012-02-23 GBP £2,377
Nottinghamshire County Council 2012-01-30 GBP £3,315
Nottinghamshire County Council 2012-01-05 GBP £5,099
Nottinghamshire County Council 2011-03-24 GBP £3,581
Nottinghamshire County Council 2011-03-24 GBP £3,199
Nottinghamshire County Council 2011-03-09 GBP £3,682
Nottinghamshire County Council 2011-01-25 GBP £3,348
Nottinghamshire County Council 2011-01-19 GBP £3,845
Nottinghamshire County Council 2010-12-22 GBP £4,409
Nottinghamshire County Council 2010-12-15 GBP £4,409
Nottinghamshire County Council 2010-12-13 GBP £1,639
Nottinghamshire County Council 2010-11-26 GBP £3,033 Professional Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where VINCENT & GORBING 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 VINCENT & GORBING 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 VINCENT & GORBING 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.