About

Registered Number: 02965774
Date of Incorporation: 07/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY

 

Rod Gaskin Ltd was founded on 07 September 1994 and are based in Alton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, Bridget Dare 07 September 1994 - 1
GASKIN, Roger Frederick 07 September 1994 - 1
GASKIN, Thomas Alan 02 August 2012 - 1
REEVES, Christopher John 30 July 2001 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 15 June 2017
MR04 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 22 August 2016
MR04 - N/A 19 August 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 September 2014
MR01 - N/A 27 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 19 August 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 06 August 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 August 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 September 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
169 - Return by a company purchasing its own shares 07 January 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 04 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 30 September 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 03 October 1995
287 - Change in situation or address of Registered Office 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
123 - Notice of increase in nominal capital 26 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Certificate of assignment 22 February 2013 Fully Satisfied

N/A

Master assignment 24 April 2012 Fully Satisfied

N/A

Debenture 10 February 2010 Outstanding

N/A

Debenture 25 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.