Gloucestershire Enterprise Limited GLOUCESTER


Gloucestershire Enterprise started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02551923. The Gloucestershire Enterprise company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Gloucester at Unit 3 Twigworth Court Business Centre. Postal code: GL2 9PG. Since February 8, 2010 Gloucestershire Enterprise Limited is no longer carrying the name Chargrove Business Services.

The company has 2 directors, namely Michaela C., Kevin H.. Of them, Kevin H. has been with the company the longest, being appointed on 14 January 2010 and Michaela C. has been with the company for the least time - from 14 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gloucestershire Enterprise Limited Address / Contact

Office Address Unit 3 Twigworth Court Business Centre
Office Address2 Tewkesbury Road Twigworth
Town Gloucester
Post code GL2 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551923
Date of Incorporation Thu, 25th Oct 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Michaela C.

Position: Director

Appointed: 14 September 2020

Kevin H.

Position: Director

Appointed: 14 January 2010

Catherine G.

Position: Director

Appointed: 27 September 2012

Resigned: 31 December 2017

Philip S.

Position: Director

Appointed: 26 July 2012

Resigned: 03 May 2019

Robin G.

Position: Director

Appointed: 14 January 2010

Resigned: 18 November 2010

Robert C.

Position: Director

Appointed: 14 January 2010

Resigned: 03 May 2019

David O.

Position: Director

Appointed: 27 May 2009

Resigned: 05 October 2020

David H.

Position: Director

Appointed: 05 June 2007

Resigned: 29 March 2012

Martyn J.

Position: Director

Appointed: 15 November 2004

Resigned: 30 September 2005

Alan T.

Position: Director

Appointed: 01 November 2004

Resigned: 21 August 2012

Philip T.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2010

Malcolm W.

Position: Director

Appointed: 23 September 2004

Resigned: 07 June 2007

Teresa T.

Position: Director

Appointed: 08 October 2003

Resigned: 30 May 2007

Stanley J.

Position: Director

Appointed: 07 August 2003

Resigned: 14 January 2010

Howard F.

Position: Director

Appointed: 31 July 2003

Resigned: 14 January 2010

Patrick W.

Position: Director

Appointed: 21 June 2003

Resigned: 14 January 2010

Peter B.

Position: Director

Appointed: 21 May 2003

Resigned: 20 August 2007

Gary J.

Position: Director

Appointed: 21 May 2003

Resigned: 26 February 2007

David W.

Position: Director

Appointed: 21 May 2003

Resigned: 31 December 2006

John T.

Position: Director

Appointed: 21 May 2003

Resigned: 20 August 2007

Sharon S.

Position: Director

Appointed: 21 May 2003

Resigned: 29 March 2007

David M.

Position: Director

Appointed: 21 May 2003

Resigned: 24 March 2005

James W.

Position: Director

Appointed: 21 May 2003

Resigned: 03 May 2019

Jonathan I.

Position: Director

Appointed: 21 May 2003

Resigned: 14 January 2010

Alan T.

Position: Director

Appointed: 12 November 2002

Resigned: 21 May 2003

Alan T.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 August 2012

Nicholas W.

Position: Director

Appointed: 12 November 2001

Resigned: 05 October 2020

Gregory S.

Position: Director

Appointed: 31 July 2001

Resigned: 21 May 2003

John T.

Position: Director

Appointed: 01 May 2001

Resigned: 19 March 2002

Ellen O.

Position: Secretary

Appointed: 25 April 2001

Resigned: 30 June 2002

Emma B.

Position: Director

Appointed: 27 March 2001

Resigned: 21 May 2003

James W.

Position: Director

Appointed: 27 March 2001

Resigned: 12 November 2002

Roger Y.

Position: Director

Appointed: 27 March 2001

Resigned: 12 November 2002

Jonathan I.

Position: Director

Appointed: 27 March 2001

Resigned: 12 November 2002

Roger Y.

Position: Director

Appointed: 30 October 2000

Resigned: 26 March 2001

Jonathan I.

Position: Director

Appointed: 01 September 2000

Resigned: 26 March 2001

Michael S.

Position: Director

Appointed: 13 March 2000

Resigned: 25 March 2001

John C.

Position: Director

Appointed: 08 December 1999

Resigned: 25 March 2001

Shaun P.

Position: Director

Appointed: 23 September 1999

Resigned: 12 November 2002

Christopher C.

Position: Director

Appointed: 13 September 1999

Resigned: 12 November 2002

John T.

Position: Director

Appointed: 17 March 1998

Resigned: 26 March 2001

Alan D.

Position: Director

Appointed: 10 February 1998

Resigned: 14 October 1999

James W.

Position: Director

Appointed: 10 February 1998

Resigned: 26 March 2001

John C.

Position: Director

Appointed: 30 July 1996

Resigned: 30 September 2000

Norman D.

Position: Director

Appointed: 08 March 1996

Resigned: 27 October 1997

Gregory M.

Position: Director

Appointed: 24 January 1996

Resigned: 19 October 1999

Sonia H.

Position: Director

Appointed: 17 January 1996

Resigned: 11 May 1999

Jaquelyn L.

Position: Director

Appointed: 29 September 1995

Resigned: 25 March 2001

Olive A.

Position: Director

Appointed: 24 July 1995

Resigned: 10 November 1998

Richard P.

Position: Director

Appointed: 28 March 1995

Resigned: 12 November 2002

Roland W.

Position: Director

Appointed: 28 March 1995

Resigned: 07 September 1999

John B.

Position: Director

Appointed: 08 November 1993

Resigned: 20 January 1995

Brian S.

Position: Director

Appointed: 10 April 1992

Resigned: 21 June 1995

John H.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1997

Anthony P.

Position: Director

Appointed: 25 October 1991

Resigned: 15 July 1993

Graham H.

Position: Director

Appointed: 25 October 1991

Resigned: 31 October 2000

Michael H.

Position: Director

Appointed: 25 October 1991

Resigned: 10 May 1996

Michael B.

Position: Director

Appointed: 25 October 1991

Resigned: 08 September 1995

Sandra E.

Position: Director

Appointed: 25 October 1991

Resigned: 01 October 1997

Francis R.

Position: Secretary

Appointed: 25 October 1991

Resigned: 25 April 2001

Peter L.

Position: Director

Appointed: 25 October 1991

Resigned: 16 May 1997

Rachel M.

Position: Director

Appointed: 25 October 1991

Resigned: 31 January 1995

Mark P.

Position: Director

Appointed: 25 October 1991

Resigned: 29 October 1997

Graham L.

Position: Director

Appointed: 25 October 1991

Resigned: 26 March 1996

Patrick B.

Position: Director

Appointed: 25 October 1991

Resigned: 25 March 2001

David S.

Position: Director

Appointed: 25 October 1991

Resigned: 10 April 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Kevin H. The abovementioned PSC.

Kevin H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Chargrove Business Services February 8, 2010
Business Link Gloucestershire April 4, 2007
Network Gloucestershire May 8, 2003
The Link Group (gloucestershire) April 17, 2001
Gloucestershire Training & Enterprise Council November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 409 9221 345 9701 272 635
Current Assets1 677 1841 527 0741 476 865
Debtors267 262181 104204 230
Net Assets Liabilities1 216 0251 141 4471 112 169
Other Debtors205 737137 533155 708
Property Plant Equipment6 6782 75111 128
Other
Accumulated Amortisation Impairment Intangible Assets 56 76856 768
Accumulated Depreciation Impairment Property Plant Equipment53 77624 26328 603
Additions Other Than Through Business Combinations Property Plant Equipment 65912 717
Amounts Owed To Group Undertakings Participating Interests60 000  
Average Number Employees During Period543
Corporation Tax Payable1217474
Creditors467 839388 380375 824
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 099 
Disposals Property Plant Equipment 34 099 
Fixed Assets6 6802 75311 128
Increase From Depreciation Charge For Year Property Plant Equipment 4 5864 340
Intangible Assets Gross Cost 56 76856 768
Investments22 
Investments Fixed Assets22 
Investments In Associates Joint Ventures Participating Interests22 
Net Current Assets Liabilities1 209 3451 138 6941 101 041
Other Creditors353 468331 681326 101
Other Taxation Social Security Payable10 51612 82410 249
Property Plant Equipment Gross Cost60 45427 01439 731
Total Assets Less Current Liabilities1 216 0251 141 4471 112 169
Trade Creditors Trade Payables24 68224 68621 274
Trade Debtors Trade Receivables61 52543 57148 522

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements