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

GUSBOURNE PLC

GUSBOURNE KENARDINGTON ROAD, APPLEDORE, ASHFORD, KENT, TN26 2BE,
Company Registration Number
08225727
Public Limited Company
Active

Company Overview

About Gusbourne Plc
GUSBOURNE PLC was founded on 2012-09-24 and has its registered office in Ashford. The organisation's status is listed as "Active". Gusbourne Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GUSBOURNE PLC
 
Legal Registered Office
GUSBOURNE KENARDINGTON ROAD
APPLEDORE
ASHFORD
KENT
TN26 2BE
Other companies in SW1P
 
Previous Names
SHELLPROOF PLC27/09/2013
Filing Information
Company Number 08225727
Company ID Number 08225727
Date formed 2012-09-24
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB163294111  
Last Datalog update: 2024-03-05 17:09:32
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.
Companies with same name GUSBOURNE PLC
The following companies were found which have the same name as GUSBOURNE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUSBOURNE WINES LIMITED GUSBOURNE ESTATE KENARDINGTON ROAD APPLEDORE KENT TN26 2BE Active Company formed on the 2013-01-29
GUSBOURNE ESTATE LIMITED Gusbourne Estate Kenardington Road Appledore KENT TN26 2BE Active Company formed on the 2011-06-10

Company Officers of GUSBOURNE PLC

Current Directors
Officer Role Date Appointed
IAN GEORGE ROBINSON
Company Secretary 2012-09-24
JAMES NORWICH ARBUTHNOT
Director 2015-07-06
PAUL GERALD BENTHAM
Director 2013-09-26
MATTHEW DAVID CLAPP
Director 2015-07-06
CHARLES EDWARD HOLLAND
Director 2016-10-26
MICHAEL ANTHONY KEYES PAUL
Director 2016-10-26
JONATHAN DAVID POLLARD
Director 2016-10-26
IAN GEORGE ROBINSON
Director 2012-09-24
ANDREW CARL VINCENT WEEBER
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES WALGATE
Director 2012-09-24 2016-06-20
ANDREW STEPHEN WILSON
Director 2012-09-24 2014-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NORWICH ARBUTHNOT ASTUTE STRATEGY LIMITED Director 2017-05-17 CURRENT 2015-09-04 Active
MATTHEW DAVID CLAPP SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2014-12-03 CURRENT 1978-01-17 Active
MATTHEW DAVID CLAPP M.D.C. CONSULTING LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY KEYES PAUL THE MILLIONE FOUNDATION LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
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 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 GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 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
2024-06-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-06-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-06-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
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 082257270008
2024-01-29AUDITOR'S RESIGNATION
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270007
2023-12-06DIRECTOR APPOINTED MR MARK JULIAN HALLAS
2023-12-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID CLAPP
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HOLLAND
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 29/06/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 29/06/2023<li>Resolution on securities</ul>
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-30Appointment of Katharine Berry as company secretary on 2023-05-30
2023-05-30Termination of appointment of Ian George Robinson on 2023-05-30
2023-04-14APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL VINCENT WEEBER
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD BENTHAM
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID POLLARD
2023-04-14DIRECTOR APPOINTED MRS KATHARINE BERRY
2023-01-2020/01/23 STATEMENT OF CAPITAL GBP 12191244.99
2023-01-1722/12/22 STATEMENT OF CAPITAL GBP 72357470.38
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270006
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270004
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270005
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270005
2022-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-2016/12/21 STATEMENT OF CAPITAL GBP 12190800.43
2021-12-20SH0116/12/21 STATEMENT OF CAPITAL GBP 12190800.43
2021-11-16SH0118/10/21 STATEMENT OF CAPITAL GBP 12061559.74
2021-11-11SH0118/06/21 STATEMENT OF CAPITAL GBP 12048319.57
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-11AD03Registers moved to registered inspection location of Link Group, Central Square Wellington Street Leeds LS1 4DL
2021-06-11AD02Register inspection address changed to Link Group, Central Square Wellington Street Leeds LS1 4DL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR. JAMES ORMONDE
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270007
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270006
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270003
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270005
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082257270001
2019-10-29SH0129/10/19 STATEMENT OF CAPITAL GBP 12048269.57
2019-10-23SH0122/10/19 STATEMENT OF CAPITAL GBP 12046136.24
2019-10-09SH0107/10/19 STATEMENT OF CAPITAL GBP 12044352.57
2019-10-04SH0127/09/19 STATEMENT OF CAPITAL GBP 12042402.56
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-25SH0117/09/19 STATEMENT OF CAPITAL GBP 12040644.8
2019-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-25SH0107/12/18 STATEMENT OF CAPITAL GBP 12040200.21
2019-02-11CH01Director's details changed for Mr Charles Edward Holland on 2019-02-11
2018-11-29SH0116/11/18 STATEMENT OF CAPITAL GBP 12040170.21
2018-11-01SH0130/10/18 STATEMENT OF CAPITAL GBP 12040120.21
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-28SH0111/09/18 STATEMENT OF CAPITAL GBP 12039370.21
2018-09-28CH01Director's details changed for Mr Matthew David Clapp on 2018-09-28
2018-09-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600112746Y2018 ASIN: GB00B8TS4M09
2018-08-16OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600112746Y2018 ASIN: GB00B8TS4M09
2018-07-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600112746Y2018 ASIN: GB00B8TS4M09
2018-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-12SH02SUB-DIVISION 29/06/17
2017-09-12SH02CONSOLIDATION 29/06/17
2017-09-11SH08Change of share class name or designation
2017-08-21MEM/ARTSARTICLES OF ASSOCIATION
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 11977153.22
2017-08-17SH0102/08/17 STATEMENT OF CAPITAL GBP 11977153.22
2017-08-17SH0125/07/17 STATEMENT OF CAPITAL GBP 11925786.6
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 7 COWLEY STREET LONDON SW1P 3NB
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 11924946.6
2017-07-19SH0130/06/17 STATEMENT OF CAPITAL GBP 11924946.6
2017-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-17RES13SUB DIVISION 29/06/2017
2017-07-17RES01ALTER ARTICLES 29/06/2017
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-29DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600101181Y2017 ASIN: GB00B8TS4M09
2017-06-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUBS SHS CLAIMS PURPS) for COAF: UK600101178Y2017 ASIN: GB00BDFZNQ71
2017-06-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600101180Y2017 ASIN: GB00BDFZNR88
2017-06-06RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.50 for COAF: UK600101177Y2017 ASIN: GB00B8TS4M09
2017-06-06DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.50 for COAF: UK600101181Y2017 ASIN: GB00B8TS4M09
2017-06-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUBS SHS CLAIMS PURPS) for COAF: UK600101178Y2017 ASIN: GB00BDFZNQ71
2017-06-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600101180Y2017 ASIN: GB00BDFZNR88
2016-11-01AP01DIRECTOR APPOINTED MR JONATHAN DAVID POLLARD
2016-11-01AP01DIRECTOR APPOINTED MR CHARLES EDWARD HOLLAND
2016-11-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY KEYES PAUL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270004
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALGATE
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 11819881
2015-10-16AR0124/09/15 NO MEMBER LIST
2015-10-09ANNOTATIONClarification
2015-10-09RP04SECOND FILING FOR FORM SH01
2015-09-23SH0123/07/15 STATEMENT OF CAPITAL GBP 11452007
2015-07-06AP01DIRECTOR APPOINTED MR MATTHEW DAVID CLAPP
2015-07-06AP01DIRECTOR APPOINTED MR JAMES NORWICH ARBUTHNOT
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01SH0117/06/15 STATEMENT OF CAPITAL GBP 11452007.00
2015-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUB SHS CLAIMS PURPS) for COAF: UK600080469Y2015 ASIN: GB00BWX4L213
2015-06-16PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600080470Y2015 ASIN: GB00BWX4L320
2015-05-28RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.50 for COAF: UK600080468Y2015 ASIN: GB00B8TS4M09
2015-05-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (SUB SHS CLAIMS PURPS) for COAF: UK600080469Y2015 ASIN: GB00BWX4L213
2015-05-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.50 (EXCESS) for COAF: UK600080470Y2015 ASIN: GB00BWX4L320
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 7612407
2015-04-08SH0105/11/14 STATEMENT OF CAPITAL GBP 7612407
2014-10-01AR0124/09/14 NO MEMBER LIST
2014-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-11-13AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-22AP01DIRECTOR APPOINTED ANDREW CARL VINCENT WEEBER
2013-10-22SH0226/09/13 STATEMENT OF CAPITAL GBP 7612407.0
2013-10-22SH0127/09/13 STATEMENT OF CAPITAL GBP 7612407.0
2013-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15AR0124/09/13 NO MEMBER LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WALGATE / 27/09/2013
2013-10-14AP01DIRECTOR APPOINTED PAUL GERALD BENTHAM
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270002
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270003
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082257270001
2013-09-27RES15CHANGE OF NAME 26/09/2013
2013-09-27CERTNMCOMPANY NAME CHANGED SHELLPROOF PLC CERTIFICATE ISSUED ON 27/09/13
2013-09-03CHANLondon Stock Exchange corporate action. Change of ORD GBP0.50 for COAF: UK600063258Y2013 ASIN: GB00B8TS4M09
2012-10-30SH0224/10/12 STATEMENT OF CAPITAL GBP 4000001.5
2012-10-30SH0124/10/12 STATEMENT OF CAPITAL GBP 4000001.5
2012-10-30SH0630/10/12 STATEMENT OF CAPITAL GBP 4000001.50
2012-10-29AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27CERT8ACOMMENCE BUSINESS AND BORROW
2012-09-27SH50APPLICATION COMMENCE BUSINESS
2012-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GUSBOURNE PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding ANNE STREET PARTNERS LIMITED AS SECURITY TRUSTEE
2013-10-02 Outstanding BARCLAYS BANK PLC
2013-10-02 Outstanding BARCLAYS BANK PLC
2013-09-30 Outstanding ANDREW CARL VINCENT WEEBER
Intangible Assets
Patents
We have not found any records of GUSBOURNE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GUSBOURNE PLC
Trademarks
We have not found any records of GUSBOURNE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUSBOURNE PLC. 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 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GUSBOURNE PLC 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 GUSBOURNE PLC 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 PLC 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