About

Registered Number: 02637971
Date of Incorporation: 15/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Barns Ground, Kenn, Clevedon, North Somerset, BS21 6ST,

 

Gordano Support Group Ltd was founded on 15 August 1991 with its registered office in Clevedon in North Somerset, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Jonathan Edward 24 April 2015 - 1
BULL, Michael John 23 August 1991 - 1
BULL, Nigel John 24 April 2015 - 1
PATCH, Timothy James 24 April 2015 - 1
ROBERTS, Peter John 24 April 2015 - 1
BENNETT, Clive Robert 23 August 1991 07 September 1999 1
MOORE, Anthony Frank 01 January 2006 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SELWYN, Louise Susan 21 February 2018 - 1
WILLS, Jacqueline Mary 13 November 1997 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 September 2019
PSC01 - N/A 02 September 2019
PSC04 - N/A 02 September 2019
AA - Annual Accounts 09 July 2019
SH06 - Notice of cancellation of shares 13 June 2019
SH03 - Return of purchase of own shares 13 June 2019
TM01 - Termination of appointment of director 16 May 2019
AUD - Auditor's letter of resignation 17 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 02 July 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 26 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 19 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 24 August 2007
CERTNM - Change of name certificate 02 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 28 November 2006
AUD - Auditor's letter of resignation 05 October 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 19 June 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 31 July 2000
169 - Return by a company purchasing its own shares 23 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
363s - Annual Return 01 September 1997
AUD - Auditor's letter of resignation 15 May 1997
AA - Annual Accounts 05 March 1997
395 - Particulars of a mortgage or charge 05 October 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
123 - Notice of increase in nominal capital 02 December 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
RESOLUTIONS - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
CERTNM - Change of name certificate 04 September 1991
CERTNM - Change of name certificate 04 September 1991
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2004 Outstanding

N/A

Debenture 07 June 2004 Outstanding

N/A

Fixed equitable charge 24 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.