Company NameGainsborough Corporation Limited
DirectorsGeorge Ernest Francis Lock and Dulcie Chambers
Company StatusActive
Company Number09111603
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr George Ernest Francis Lock
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleFarrier
Country of ResidenceEngland
Correspondence AddressWheelers Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5RP
Director NameMiss Dulcie Chambers
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelers Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5RP
Director NameMr Terence Stephen Chambers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathearn House Tysea Hill
Stapleford Abbotts
Romford
Essex
RM4 1JP
Director NameMiss Dulcie Chambers
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5RP

Contact

Websitewww.gainsboroughwaste.com

Location

Registered AddressWheelers Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months, 3 weeks ago)
Next Return Due8 February 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (3 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
2 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 October 2021Confirmation statement made on 11 October 2021 with updates (3 pages)
12 August 2021Director's details changed for Mr George Ernest Francis Lock on 12 August 2021 (2 pages)
4 August 2021Appointment of Miss Dulcie Chambers as a director on 1 August 2021 (2 pages)
11 May 2021Termination of appointment of Dulcie Chambers as a director on 10 May 2021 (1 page)
22 April 2021Registered office address changed from Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP England to Wheelers Farm Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RP on 22 April 2021 (1 page)
22 April 2021Appointment of Miss Dulcie Chambers as a director on 20 October 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
23 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
6 October 2020Termination of appointment of Terence Stephen Chambers as a director on 1 October 2020 (1 page)
6 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 November 2019Notification of George Ernest Francis Lock as a person with significant control on 11 October 2019 (2 pages)
4 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
4 November 2019Cessation of Terence Stephen Chambers as a person with significant control on 11 October 2019 (1 page)
25 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 July 2017Change of details for Mr Terence Stephen Chambers as a person with significant control on 6 January 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Change of details for Mr Terence Stephen Chambers as a person with significant control on 6 January 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 March 2017Appointment of Mr George Ernest Francis Lock as a director on 20 March 2017 (2 pages)
31 March 2017Appointment of Mr George Ernest Francis Lock as a director on 20 March 2017 (2 pages)
11 January 2017Director's details changed for Mr Terence Stephen Chambers on 6 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Terence Stephen Chambers on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP to Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP to Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP on 6 January 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 August 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
7 August 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
23 October 2014Director's details changed for Mr Terence Stephen Chambers on 2 July 2014 (3 pages)
23 October 2014Director's details changed for Mr Terence Stephen Chambers on 2 July 2014 (3 pages)
23 October 2014Director's details changed for Mr Terence Stephen Chambers on 2 July 2014 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)