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

GUSBOURNE ESTATE LIMITED

GUSBOURNE ESTATE, KENARDINGTON ROAD, APPLEDORE, KENT, TN26 2BE,
Company Registration Number
07665948
Private Limited Company
Active

Company Overview

About Gusbourne Estate Ltd
GUSBOURNE ESTATE LIMITED was founded on 2011-06-10 and has its registered office in Appledore. The organisation's status is listed as "Active". Gusbourne Estate Limited is a Private Limited Company registered in 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
GUSBOURNE ESTATE LIMITED
 
Legal Registered Office
GUSBOURNE ESTATE
KENARDINGTON ROAD
APPLEDORE
KENT
TN26 2BE
Other companies in TN26
 
Previous Names
SHELLPROOF WINES LIMITED27/09/2013
SHELLPROOF UK LIMITED21/09/2012
Filing Information
Company Number 07665948
Company ID Number 07665948
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 14:53:23
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 GUSBOURNE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE ROBINSON
Director 2011-06-10
ANDREW CARL VINCENT WEEBER
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES WALGATE
Director 2011-06-10 2016-06-20
ANDREW STEPHEN WILSON
Director 2011-06-10 2014-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON HAWKWING PLC Director 2014-05-22 CURRENT 2011-08-16 Liquidation
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON POLITICAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 2010-06-22 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2010-08-27 CURRENT 2005-08-12 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON IMPELLAM VENTURES LIMITED Director 2008-09-30 CURRENT 1961-12-06 Dissolved 2016-04-05
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23

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
2024-02-01DIRECTOR APPOINTED MR JONATHAN MICHAEL GARRY WHITE
2024-02-01DIRECTOR APPOINTED MR SIMON WILLIAM BRADBURY
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 076659480014
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 076659480015
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480013
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480012
2024-01-04FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HOLLAND
2023-06-22CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MRS KATHARINE BERRY
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 076659480013
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480013
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480006
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480010
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480008
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480011
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480007
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480009
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480009
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL VINCENT WEEBER
2022-07-22AP01DIRECTOR APPOINTED MR CHARLES EDWARD HOLLAND
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480012
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480011
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480005
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480009
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480008
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659480002
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-04-25SH0107/03/19 STATEMENT OF CAPITAL GBP 104
2019-01-31SH0123/01/19 STATEMENT OF CAPITAL GBP 103
2019-01-23SH0120/12/18 STATEMENT OF CAPITAL GBP 102
2018-12-07SH0104/12/18 STATEMENT OF CAPITAL GBP 101
2018-10-25SH0123/10/18 STATEMENT OF CAPITAL GBP 100
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-18PSC05Change of details for Gusbourne Plc as a person with significant control on 2017-07-26
2018-04-13CH01Director's details changed for Mr Ian George Robinson on 2018-04-13
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480007
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480006
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW CARL VINCENT WEEBER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES WALGATE
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480005
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-18RES01ADOPT ARTICLES 26/09/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WALGATE / 27/09/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WALGATE / 27/09/2013
2013-10-08ANNOTATIONOther
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480004
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480003
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480001
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659480002
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 7 COWLEY STREET LONDON SW1P 3NB UNITED KINGDOM
2013-09-27RES15CHANGE OF NAME 27/09/2013
2013-09-27CERTNMCOMPANY NAME CHANGED SHELLPROOF WINES LIMITED CERTIFICATE ISSUED ON 27/09/13
2013-06-14AR0110/06/13 FULL LIST
2013-04-17MISCSECTION 519 2006
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21RES15CHANGE OF NAME 20/09/2012
2012-09-21CERTNMCOMPANY NAME CHANGED SHELLPROOF UK LIMITED CERTIFICATE ISSUED ON 21/09/12
2012-06-12AR0110/06/12 FULL LIST
2011-08-09AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape




Licences & Regulatory approval
We could not find any licences issued to GUSBOURNE ESTATE 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 GUSBOURNE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding ANNE STREET PARTNERS LIMITED AS SECURITY TRUSTEE
2016-09-02 Outstanding ANNE STREET PARTNERS LIMITED AS SECURITY TRUSTEE
2015-12-02 Outstanding BARCLAYS BANK PLC
2013-10-07 Outstanding BARCLAYS BANK PLC
2013-10-02 Outstanding BARCLAYS BANK PLC
2013-10-01 Outstanding ANDREW CARL VINCENT WEEBER
2013-10-01 Outstanding ANDREW CARL VINCENT WEEBER
Intangible Assets
Patents
We have not found any records of GUSBOURNE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUSBOURNE ESTATE LIMITED
Trademarks
We have not found any records of GUSBOURNE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUSBOURNE ESTATE 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 (11020 - Manufacture of wine from grape) as GUSBOURNE ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUSBOURNE ESTATE 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 GUSBOURNE ESTATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2018-09-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2018-08-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2018-08-0022083030Single malt Scotch whisky
2018-07-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2018-05-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2018-04-0022083030Single malt Scotch whisky
2018-04-0084336000Machines for cleaning, sorting or grading eggs, fruit or other agricultural produce (excl. machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables of heading 8437)
2018-04-0084336000Machines for cleaning, sorting or grading eggs, fruit or other agricultural produce (excl. machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables of heading 8437)
2018-02-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2017-03-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2017-02-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-11-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-08-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-07-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-06-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-06-0022042178Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Bordeaux, Bourgogne, Beaujolais, Côtes-du-Rhône, Languedoc-Roussillon, Val de Loire, Piemonte, Toscana, Trentino, Alto Adige, Veneto, Dão, Bairrada, Douro, Navarra, Penedés, Rioja, Valdepeñas, sparkling wine, semi-sparkling wine and white wine)
2016-04-0022041093Sparkling wine of fresh grapes with a protected designation of origin (PDO) (excl. Asti spumante and Champagne)
2016-04-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2015-09-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2015-07-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2015-07-0082055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.

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 GUSBOURNE ESTATE 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 GUSBOURNE ESTATE 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.
    Other companies at postcode TN26 2BE