About

Registered Number: 00431728
Date of Incorporation: 25/03/1947 (77 years and 1 month ago)
Company Status: Active
Registered Address: Bg Group Office, 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR

 

Based in Sudbury, British Gaskets Ltd was setup in 1947, it's status at Companies House is "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THURLBOURN, Andrew Colin 18 October 2019 - 1
WHITE, Joanne 01 November 2015 18 October 2019 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 August 2017
CH03 - Change of particulars for secretary 04 July 2017
CS01 - N/A 06 October 2016
CH03 - Change of particulars for secretary 08 September 2016
AA - Annual Accounts 23 August 2016
CS01 - N/A 08 August 2016
TM02 - Termination of appointment of secretary 19 February 2016
AP03 - Appointment of secretary 11 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 03 July 2015
MR01 - N/A 05 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 July 2014
MR04 - N/A 02 January 2014
MR01 - N/A 18 December 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR01 - N/A 21 September 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 03 June 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 24 July 2001
363s - Annual Return 04 May 2001
287 - Change in situation or address of Registered Office 02 April 2001
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1999
363s - Annual Return 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
AA - Annual Accounts 01 May 1998
363b - Annual Return 06 February 1998
353 - Register of members 06 February 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 01 August 1995
395 - Particulars of a mortgage or charge 04 April 1995
PRE95M - N/A 01 January 1995
SA - Shares agreement 23 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 03 October 1994
88(2)P - N/A 22 September 1994
RESOLUTIONS - N/A 06 July 1994
MEM/ARTS - N/A 06 July 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 20 July 1993
395 - Particulars of a mortgage or charge 29 January 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 20 June 1992
363b - Annual Return 17 February 1992
288 - N/A 07 January 1992
AA - Annual Accounts 07 July 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 22 June 1987
288 - N/A 22 December 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
NEWINC - New incorporation documents 25 March 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

A registered charge 03 September 2013 Outstanding

N/A

All assets debenture 04 November 2009 Fully Satisfied

N/A

Charge over cash deposit 04 August 2004 Fully Satisfied

N/A

Debenture 04 August 2004 Fully Satisfied

N/A

Fixed equitable charge 03 April 1995 Fully Satisfied

N/A

Mortgage debenture 19 January 1993 Fully Satisfied

N/A

Debenture 06 July 1983 Fully Satisfied

N/A

Debenture 06 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.