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

GCF LIMITED

UNIT A SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, CHANDLERS FORD, HAMPSHIRE, SO53 4DG,
Company Registration Number
05858821
Private Limited Company
Active

Company Overview

About Gcf Ltd
GCF LIMITED was founded on 2006-06-27 and has its registered office in Chandlers Ford. The organisation's status is listed as "Active". Gcf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GCF LIMITED
 
Legal Registered Office
UNIT A SCHOOL LANE
CHANDLERS FORD INDUSTRIAL ESTATE
CHANDLERS FORD
HAMPSHIRE
SO53 4DG
Other companies in SO53
 
Filing Information
Company Number 05858821
Company ID Number 05858821
Date formed 2006-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890152624  
Last Datalog update: 2024-01-08 10:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCF 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 GCF LIMITED
The following companies were found which have the same name as GCF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCF - GROWCREATEFOLLOW, LLC 63346 BRIGHTWATER DR BEND OR 97701 Active Company formed on the 2024-01-08
GCF (BERMUDA) LIMITED Active Company formed on the 1989-04-17
GCF (H.K) INDUSTRY CO., LIMITED Unknown Company formed on the 2013-10-11
GCF 2 LIMITED 8-12 YORK GATE LONDON NW1 4QG Active Company formed on the 2014-11-05
GCF 312 HEALTH VENTURES LLC Delaware Unknown
GCF 68 LIMITED 68 MAIN STREET GARFORTH LEEDS LS25 1AA Active Company formed on the 2022-10-19
GCF ACQUISITIONS, LLC 1220 WEST SIXTH STREET SUITE 600 CLEVELAND OH 44113 Active Company formed on the 2007-05-21
Gcf Advisory Services, LLC Delaware Unknown
GCF Air, LLC 3514 Shallow Pond Dr Fort Collins CO 80528 Delinquent Company formed on the 2005-03-03
GCF AMERICA INC. FRANKLIN ROAD STE 2500 SOUTHFIELD 48034 Michigan 27777 UNKNOWN Company formed on the 0000-00-00
GCF AND ASSOCIATES LLC New Jersey Unknown
GCF ARTS LTD OFFICE 7 37-39 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AB Active - Proposal to Strike off Company formed on the 2017-12-08
Gcf Associates Inc Maryland Unknown
Gcf Associates Limited Partnership Maryland Unknown
GCF AUTO SERVICE LLC 3812 LIBERTY DR UNIT # 10 IOWA CITY IA 52240 Active Company formed on the 2021-01-07
GCF AUTO, LLC 430 HERTEL AVENUE Erie BUFFALO NY 14207 Active Company formed on the 2021-05-12
GCF B LLC Delaware Unknown
GCF BANCORP INCORPORATED New Jersey Unknown
GCF BUILDERS LIMITED SPALDING BUSINESS CENTRE CHURCH STREET SPALDING PE11 2PB Active Company formed on the 2015-07-02
GCF BUILDING MAINTENANCE LTD British Columbia Active Company formed on the 2021-04-15

Company Officers of GCF LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHDOWN
Director 2010-04-07
LESLIE WILLIAM BROWNING
Director 2006-06-27
LEE MICHAEL CASE
Director 2006-06-27
KEVIN ANDREW GODDARD
Director 2006-06-27
IAN JAMES MACNAUGHTON
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL ASHDOWN
Company Secretary 2006-06-27 2009-12-31
DANIEL MICHAEL ASHDOWN
Director 2006-06-27 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE WILLIAM BROWNING DIAMOND POLISHED CONCRETE LTD Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-07-26
LESLIE WILLIAM BROWNING GATEWAY CONTRACT FLOORING LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
LESLIE WILLIAM BROWNING GATEWAY INTERIORS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
LESLIE WILLIAM BROWNING GATEWAY CERAMICS LIMITED Director 2000-09-07 CURRENT 2000-09-07 Dissolved 2013-11-19
IAN JAMES MACNAUGHTON GATEWAY CERAMICS LIMITED Director 2000-09-07 CURRENT 2000-09-07 Dissolved 2013-11-19

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
2023-07-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-03-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03PSC02Notification of Gateway Contract Flooring Limited as a person with significant control on 2021-03-01
2021-03-03PSC07CESSATION OF MARK ASHDOWN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MACNAUGHTON
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-27RES09Resolution of authority to purchase a number of shares
2020-04-14SH03Purchase of own shares
2020-04-06SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 200,084.00
2020-03-18PSC07CESSATION OF KEVIN ANDREW GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW GODDARD
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr Ian James Macnaughton on 2016-11-26
2019-01-09PSC04Change of details for Mr Ian James Macnaughton as a person with significant control on 2016-11-26
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07AD03Registers moved to registered inspection location of C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MACNAUGHTON
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW GODDARD
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL CASE
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WILLIAM BROWNING
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ASHDOWN
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 250105
2016-07-18AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 250105
2015-07-22AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Mark Ashdown on 2015-06-29
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 250105
2014-07-23AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-23AD04Register(s) moved to registered office address Unit a School Lane Chandlers Ford Industrial Estate Chandlers Ford Hampshire SO53 4DG
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 27/06/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW GODDARD / 27/06/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AR0127/06/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0127/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2010
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-24AD02SAIL ADDRESS CREATED
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW GODDARD / 27/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL CASE / 27/06/2010
2010-04-17AP01DIRECTOR APPOINTED MR MARK ASHDOWN
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY DANIEL ASHDOWN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ASHDOWN
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-28190LOCATION OF DEBENTURE REGISTER
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-06-25RES13DETAILS OF ISSUED SHARES 01/04/2009
2009-06-2588(2)AD 01/04/09 GBP SI 2@1=2 GBP IC 250003/250005
2009-06-2588(2)AD 01/04/09 GBP SI 3@1=3 GBP IC 250000/250003
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GODDARD / 04/03/2009
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT A SCHOOL LANE CHANDLERS FORD INDU ESTATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2007-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-1188(2)RAD 07/11/06-07/11/06 £ SI 120000@1.00=120000 £ IC 130100/250100
2006-12-1188(2)RAD 07/11/06-07/11/06 £ SI 30000@1.00=30000 £ IC 100100/130100
2006-11-0288(2)RAD 28/09/06-28/09/06 £ SI 40000@1.00=40000 £ IC 60100/100100
2006-11-0288(2)RAD 28/09/06-28/09/06 £ SI 60000@1.00=60000 £ IC 100/60100
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to GCF 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 GCF 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 2007-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 53,319
Creditors Due Within One Year 2013-03-31 £ 611,433
Creditors Due Within One Year 2012-04-01 £ 670,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 GCF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 250,105
Called Up Share Capital 2012-04-01 £ 250,105
Current Assets 2013-03-31 £ 918,827
Current Assets 2012-04-01 £ 965,879
Debtors 2013-03-31 £ 799,682
Debtors 2012-04-01 £ 911,783
Stocks Inventory 2013-03-31 £ 119,145
Stocks Inventory 2012-04-01 £ 54,096
Tangible Fixed Assets 2013-03-31 £ 7,135
Tangible Fixed Assets 2012-04-01 £ 4,084

Debtors and other cash assets

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

Government spend with GCF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-01 GBP £1,227 Furn. & Equip. costing less than 6000
Isle of Wight Council 2014-04-16 GBP £1,685
Isle of Wight Council 2014-02-19 GBP £1,845
Isle of Wight Council 2014-01-31 GBP £5,252
Isle of Wight Council 2013-04-12 GBP £1,855
Hampshire County Council 2011-09-06 GBP £5,376 Furn. & Equip. costing less than 6000
Eastleigh Borough Council 2011-08-04 GBP £5,574 Mtce of Buildings-Programmed
HAMPSHIRE COUNTY COUNCIL 2011-02-04 GBP £5,009 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-01-13 GBP £4,009 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-01-13 GBP £1,000 Furn. & Equip. costing less than 6000

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 GCF 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 GCF 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 GCF 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.