You are here: bizstats.co.uk > a-z index > G list > GN list

Gnitrow Ltd ASHFORD


Founded in 1898, Gnitrow, classified under reg no. 00056058 is an active company. Currently registered at 1st Floor Ash House TW15 1TZ, Ashford the company has been in the business for one hundred and twenty six years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30.

The company has 3 directors, namely John R., Simon B. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 13 August 2021 and John R. and Simon B. have been with the company for the least time - from 15 February 2023. At the moment 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.

Gnitrow Ltd Address / Contact

Office Address 1st Floor Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00056058
Date of Incorporation Fri, 11th Feb 1898
Industry Non-trading company
End of financial Year 30th November
Company age 126 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

John R.

Position: Director

Appointed: 15 February 2023

Simon B.

Position: Director

Appointed: 15 February 2023

Neil G.

Position: Director

Appointed: 13 August 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2020

Emma L.

Position: Director

Appointed: 05 June 2020

Resigned: 03 January 2022

Patricia M.

Position: Director

Appointed: 29 June 2018

Resigned: 05 June 2020

Lynn B.

Position: Secretary

Appointed: 31 May 2012

Resigned: 03 April 2020

Nicole V.

Position: Secretary

Appointed: 23 December 2011

Resigned: 04 March 2014

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 13 August 2021

Katherine B.

Position: Secretary

Appointed: 11 June 2008

Resigned: 21 December 2011

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 07 February 2023

Tanya T.

Position: Secretary

Appointed: 08 July 2005

Resigned: 11 June 2008

Edward M.

Position: Secretary

Appointed: 20 August 2003

Resigned: 08 July 2005

Patrice N.

Position: Director

Appointed: 01 July 2002

Resigned: 14 April 2008

Gregory S.

Position: Director

Appointed: 26 February 2001

Resigned: 27 September 2010

Gary C.

Position: Director

Appointed: 15 August 2000

Resigned: 31 January 2001

Gary C.

Position: Secretary

Appointed: 15 August 2000

Resigned: 31 January 2001

Bradley T.

Position: Director

Appointed: 15 August 2000

Resigned: 01 July 2002

Eric W.

Position: Director

Appointed: 07 January 1999

Resigned: 30 June 2000

Christine R.

Position: Secretary

Appointed: 10 November 1998

Resigned: 20 August 2003

Allison S.

Position: Secretary

Appointed: 26 October 1998

Resigned: 10 November 1998

Kenneth M.

Position: Director

Appointed: 26 October 1998

Resigned: 14 July 2000

Sarah P.

Position: Director

Appointed: 26 October 1998

Resigned: 08 January 1999

Charles H.

Position: Secretary

Appointed: 03 November 1994

Resigned: 26 October 1998

Charles H.

Position: Director

Appointed: 03 November 1994

Resigned: 26 October 1998

Eileen C.

Position: Secretary

Appointed: 20 October 1992

Resigned: 30 September 1994

Eileen C.

Position: Director

Appointed: 20 October 1992

Resigned: 30 September 1994

Roger B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 20 October 1992

Roger B.

Position: Director

Appointed: 01 July 1992

Resigned: 20 October 1992

Alan O.

Position: Director

Appointed: 07 May 1991

Resigned: 29 June 1992

Patrice N.

Position: Director

Appointed: 07 May 1991

Resigned: 26 October 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Matlock Holdings Ltd from Ashford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is United Technologies Holdings Limited that entered Colnbrook, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Ltd

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

Mathisen Way Poyle Road, Colnbrook, SL3 0HB, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00785105
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 7th, December 2023
Free Download (20 pages)

Company search

Advertisements