Gaitsgill Guaranteed Ltd CORBY


Gaitsgill Guaranteed started in year 2014 as Private Limited Company with registration number 09203872. The Gaitsgill Guaranteed company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Corby at 25 Bessemer Grove. Postal code: NN18 8ER.

As of 27 April 2024, there were 16 ex directors - Dermot M., Dawid P. and others listed below. There were no ex secretaries.

Gaitsgill Guaranteed Ltd Address / Contact

Office Address 25 Bessemer Grove
Town Corby
Post code NN18 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203872
Date of Incorporation Thu, 4th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Dermot M.

Position: Director

Appointed: 19 November 2021

Resigned: 15 February 2024

Dawid P.

Position: Director

Appointed: 02 February 2021

Resigned: 19 November 2021

Rodney R.

Position: Director

Appointed: 20 October 2020

Resigned: 20 November 2020

Gareth B.

Position: Director

Appointed: 15 June 2020

Resigned: 20 October 2020

Alan W.

Position: Director

Appointed: 20 January 2020

Resigned: 15 June 2020

Richard K.

Position: Director

Appointed: 12 September 2019

Resigned: 20 January 2020

Andrew W.

Position: Director

Appointed: 19 March 2019

Resigned: 12 September 2019

Richard B.

Position: Director

Appointed: 22 November 2018

Resigned: 19 March 2019

Nathaniel M.

Position: Director

Appointed: 31 July 2018

Resigned: 22 November 2018

Daniel G.

Position: Director

Appointed: 16 March 2018

Resigned: 31 July 2018

Terry D.

Position: Director

Appointed: 13 March 2018

Resigned: 16 March 2018

Steven G.

Position: Director

Appointed: 06 October 2015

Resigned: 13 March 2018

Jamie W.

Position: Director

Appointed: 20 May 2015

Resigned: 06 October 2015

Jordan D.

Position: Director

Appointed: 15 December 2014

Resigned: 20 May 2015

Christopher A.

Position: Director

Appointed: 17 October 2014

Resigned: 15 December 2014

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 17 October 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 12 names. As BizStats discovered, there is Dermot M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dawid P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rodney R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dermot M.

Notified on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid P.

Notified on 2 February 2021
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodney R.

Notified on 20 October 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth B.

Notified on 15 June 2020
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan W.

Notified on 20 January 2020
Ceased on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard K.

Notified on 12 September 2019
Ceased on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 19 March 2019
Ceased on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard B.

Notified on 22 November 2018
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathaniel M.

Notified on 31 July 2018
Ceased on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 16 March 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 13 March 2018
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven G.

Notified on 30 June 2016
Ceased on 13 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets9832155157111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 31 54 56   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year9731       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 26th, February 2024
Free Download (1 page)

Company search