Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED
Company Information for

THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED

ALEXANDRA ROAD, SUDBURY, SUFFOLK, CO10 2XH,
Company Registration Number
05016402
Private Limited Company
Active

Company Overview

About The Gainsborough Silk Weaving Company Ltd
THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED was founded on 2004-01-15 and has its registered office in Suffolk. The organisation's status is listed as "Active". The Gainsborough Silk Weaving Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED
 
Legal Registered Office
ALEXANDRA ROAD
SUDBURY
SUFFOLK
CO10 2XH
Other companies in CO10
 
Filing Information
Company Number 05016402
Company ID Number 05016402
Date formed 2004-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 15:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GAINSBOROUGH SILK WEAVING COMPANY 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 THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRETT HOCHFELD
Director 2015-08-19
ROY NATHAN MERRITT
Director 2015-08-19
MICHAEL JAMES PATTON
Director 2015-08-19
EMERSON EDWARD ROBERTS
Director 2016-04-29
RUSSELL SAGE
Director 2013-05-20
NEIL THOMAS
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL SENTANCE
Director 2015-08-19 2016-04-29
KEVIN JOHN HILL
Director 2014-11-14 2015-08-19
JASVINDERPAL SINGH MATHARU
Company Secretary 2013-05-20 2014-11-14
JASVINDERPAL SINGH MATHARU
Director 2013-05-20 2014-11-14
SIMON ANDREW HOBSON
Company Secretary 2004-02-24 2013-05-10
SIMON ANDREW HOBSON
Director 2004-02-24 2013-05-10
ROBERT MAKINS
Director 2004-02-24 2013-05-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-01-15 2004-02-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-01-15 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY NATHAN MERRITT THE EDWARD ALEXANDER GROUP LTD Director 2018-01-15 CURRENT 2017-10-02 Active
ROY NATHAN MERRITT TICKETSWITCH DISTRIBUTION LIMITED Director 2011-04-27 CURRENT 2010-12-23 Dissolved 2015-08-25
ROY NATHAN MERRITT INGRESSO RETAIL LIMITED Director 2011-04-27 CURRENT 2010-12-23 Active - Proposal to Strike off
MICHAEL JAMES PATTON THE EDWARD ALEXANDER GROUP LTD Director 2018-01-15 CURRENT 2017-10-02 Active
MICHAEL JAMES PATTON JOLLY FINE PUBS LTD. Director 2017-10-16 CURRENT 2010-07-29 Active
MICHAEL JAMES PATTON JOLLY FINE BRASSERIES LTD Director 2017-10-16 CURRENT 2011-09-23 Dissolved 2018-05-29
MICHAEL JAMES PATTON JOLLY FINE MALT HOUSE LIMITED Director 2017-10-16 CURRENT 2012-02-21 Liquidation
MICHAEL JAMES PATTON TABLESPOON LIMITED Director 2017-10-16 CURRENT 2008-02-13 Active
MICHAEL JAMES PATTON EGBERT TAYLOR GROUP LIMITED Director 2017-03-14 CURRENT 2011-09-27 In Administration/Administrative Receiver
MICHAEL JAMES PATTON THE DOCTORS CLINIC GROUP LTD Director 2015-10-29 CURRENT 2014-01-13 Active
MICHAEL JAMES PATTON JOLLY FINE HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-01-17
MICHAEL JAMES PATTON LIBERTY BREWING LIMITED Director 2013-07-23 CURRENT 2013-04-24 Active
MICHAEL JAMES PATTON THE JOLLY FINE PUB GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
EMERSON EDWARD ROBERTS MCKINNEY GAINSBOROUGH LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
EMERSON EDWARD ROBERTS S MCKINNEY & CO LTD Director 2018-01-16 CURRENT 1991-10-17 Active
EMERSON EDWARD ROBERTS THE EDWARD ALEXANDER GROUP LTD Director 2017-10-02 CURRENT 2017-10-02 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
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-19Director's details changed for Mr Jacob Frank Taee on 2023-01-15
2023-01-19Director's details changed for Mr Mark David Ellis Nevill on 2023-01-15
2023-01-19Change of details for The Edward Alexander Group Limited as a person with significant control on 2023-01-15
2023-01-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050164020013
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050164020009
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-03-11AP01DIRECTOR APPOINTED MR JACOB FRANK TAEE
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER MARSHALL BAILEY
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-08AP01DIRECTOR APPOINTED MR MARK DAVID ELLIS NEVILL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT ISHERWOOD
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AP01DIRECTOR APPOINTED MR MARK ALEXANDER MARSHALL BAILEY
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EMERSON EDWARD ROBERTS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-30PSC02Notification of The Edward Alexander Group Limited as a person with significant control on 2019-01-15
2019-01-30PSC09Withdrawal of a person with significant control statement on 2019-01-30
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SAGE
2018-01-29RES01ADOPT ARTICLES 29/01/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-23AP01DIRECTOR APPOINTED MR DAVID ROBERT ISHERWOOD
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRETT HOCHFELD
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 175.933
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050164020010
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050164020009
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL SENTANCE
2016-07-04AP01DIRECTOR APPOINTED MR EMERSON EDWARD ROBERTS
2016-05-09AA01PREVSHO FROM 28/02/2016 TO 31/12/2015
2016-02-12AR0115/01/16 FULL LIST
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 175.933
2015-10-02SH0114/09/15 STATEMENT OF CAPITAL GBP 175.933
2015-09-07SH0119/08/15 STATEMENT OF CAPITAL GBP 174.490
2015-09-07SH02SUB-DIVISION 19/08/15
2015-09-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-07RES13SUB DIVISION 19/08/2015
2015-09-07RES01ADOPT ARTICLES 19/08/2015
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050164020007
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050164020008
2015-08-21AP01DIRECTOR APPOINTED MR DAVID NEIL SENTANCE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL
2015-08-21AP01DIRECTOR APPOINTED MR BRETT HOCHFELD
2015-08-21AP01DIRECTOR APPOINTED MR MICHAEL JAMES PATTON
2015-08-21AP01DIRECTOR APPOINTED MR ROY NATHAN MERRITT
2015-06-18RP04SECOND FILING WITH MUD 15/01/15 FOR FORM AR01
2015-06-18ANNOTATIONClarification
2015-06-09AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2015-03-02AR0115/01/15 FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050164020008
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050164020007
2014-11-24AP01DIRECTOR APPOINTED MR KEVIN JOHN HILL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDERPAL MATHARU
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY JASVINDERPAL MATHARU
2014-09-05AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0115/01/14 FULL LIST
2013-09-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-29AP03SECRETARY APPOINTED MR JASVINDERPAL SINGH MATHARU
2013-05-29AP01DIRECTOR APPOINTED MR JASVINDERPAL SINGH MATHARU
2013-05-29AP01DIRECTOR APPOINTED MR RUSSELL SAGE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAKINS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOBSON
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOBSON
2013-03-13AR0115/01/13 FULL LIST
2013-01-03AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-17AR0115/01/12 FULL LIST
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ANDREW HOBSON / 15/01/2012
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-19AR0115/01/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-09AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-16AR0115/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAKINS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HOBSON / 01/01/2010
2009-04-03AA29/02/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAKINS / 15/01/2009
2009-03-06AA28/02/07 TOTAL EXEMPTION SMALL
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-12363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-03-02AUDAUDITOR'S RESIGNATION
2005-02-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-05AUDAUDITOR'S RESIGNATION
2004-10-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10CERTNMCOMPANY NAME CHANGED SUPERBANK LIMITED CERTIFICATE ISSUED ON 10/03/04
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles




Licences & Regulatory approval
We could not find any licences issued to THE GAINSBOROUGH SILK WEAVING COMPANY 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 THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding THINCATS LOAN SYNDICATS LIMITED SECURITY TRUSTEE
2016-12-20 Outstanding THINCATS LOAN SYNDICATES LIMITED SECURITY TRUSTEE
2014-12-10 Satisfied RUSSELL SAGE STUDIO LIMITED
2014-11-26 Satisfied RUSSELL SAGE STUDIO LIMITED
LEGAL MORTGAGE 2007-10-02 Satisfied HSBC BANK PLC
DEBENTURE 2007-09-25 Satisfied HSBC BANK PLC
DEBENTURE 2004-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31

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 THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED
Trademarks
We have not found any records of THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GAINSBOROUGH SILK WEAVING COMPANY 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 (13200 - Weaving of textiles) as THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GAINSBOROUGH SILK WEAVING COMPANY 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 THE GAINSBOROUGH SILK WEAVING COMPANY 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 THE GAINSBOROUGH SILK WEAVING COMPANY 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.