Gurr Johns Limited BRISTOL


Founded in 1973, Gurr Johns, classified under reg no. 01145519 is an active company. Currently registered at C/o Bishop Fleming Llp BS1 6FL, Bristol the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 4, 1999 Gurr Johns Limited is no longer carrying the name Gurr Johns & Angier Bird.

At present there are 6 directors in the the company, namely William S., Stephan L. and Christopher G. and others. In addition one secretary - William S. - is with the firm. 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.

Gurr Johns Limited Address / Contact

Office Address C/o Bishop Fleming Llp
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145519
Date of Incorporation Wed, 14th Nov 1973
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

William S.

Position: Director

Resigned:

Stephan L.

Position: Director

Appointed: 09 January 2023

Christopher G.

Position: Director

Appointed: 01 October 2019

William S.

Position: Secretary

Appointed: 30 April 2018

Charles H.

Position: Director

Appointed: 03 July 2012

Peter E.

Position: Director

Appointed: 21 July 2008

Simon T.

Position: Director

Appointed: 10 June 2004

Anthony V.

Position: Director

Resigned: 24 August 2017

Benjamin C.

Position: Director

Appointed: 19 March 2020

Resigned: 31 December 2022

James B.

Position: Director

Appointed: 15 June 2018

Resigned: 11 February 2019

Bart V.

Position: Director

Appointed: 21 November 2013

Resigned: 22 May 2015

David H.

Position: Director

Appointed: 27 June 2013

Resigned: 30 April 2018

David H.

Position: Secretary

Appointed: 27 June 2013

Resigned: 30 April 2018

James S.

Position: Secretary

Appointed: 03 July 2012

Resigned: 06 February 2013

Alexandre D.

Position: Director

Appointed: 29 September 2011

Resigned: 13 September 2012

James S.

Position: Director

Appointed: 26 July 2011

Resigned: 06 February 2013

Stephen M.

Position: Director

Appointed: 10 February 2011

Resigned: 31 March 2021

Timothy H.

Position: Director

Appointed: 26 February 2010

Resigned: 06 February 2014

David S.

Position: Director

Appointed: 13 June 2006

Resigned: 21 June 2010

James D.

Position: Director

Appointed: 23 March 2001

Resigned: 28 September 2006

Charles Y.

Position: Director

Appointed: 09 March 2000

Resigned: 23 February 2007

Henry T.

Position: Director

Appointed: 19 July 1999

Resigned: 26 April 2002

Elizabeth V.

Position: Director

Appointed: 11 February 1999

Resigned: 21 June 2010

Charles H.

Position: Director

Appointed: 21 January 1998

Resigned: 06 August 1999

John C.

Position: Secretary

Appointed: 21 January 1998

Resigned: 31 May 2012

Philip H.

Position: Director

Appointed: 05 January 1998

Resigned: 05 April 2001

Spencer E.

Position: Director

Appointed: 01 January 1996

Resigned: 27 January 2000

Sheryl P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 21 January 1998

Nicholas F.

Position: Director

Appointed: 30 November 1993

Resigned: 05 January 1998

Susan S.

Position: Secretary

Appointed: 30 November 1993

Resigned: 29 December 1995

William G.

Position: Director

Appointed: 12 May 1993

Resigned: 04 March 2004

James S.

Position: Director

Appointed: 29 December 1992

Resigned: 01 December 1995

James S.

Position: Secretary

Appointed: 29 December 1991

Resigned: 29 December 1992

William S.

Position: Secretary

Appointed: 29 December 1991

Resigned: 20 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Gurr Johns International Limited from Bath, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second entity in the PSC register is William S. This PSC owns 50,01-75% shares.

Gurr Johns International Limited

Minerva House Lower Bristol Road, Bath, BA2 9ER, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12835172
Notified on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William S.

Notified on 29 December 2016
Ceased on 5 January 2021
Nature of control: 50,01-75% shares

Company previous names

Gurr Johns & Angier Bird June 4, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 10th, January 2024
Free Download (15 pages)

Company search