GORDIAN STRAPPING LIMITED

GORDIAN STRAPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORDIAN STRAPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00331258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORDIAN STRAPPING LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GORDIAN STRAPPING LIMITED located?

    Registered Office Address
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GORDIAN STRAPPING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GORDIAN STRAPPING LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for GORDIAN STRAPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Asami Nitta Cillo on Feb 13, 2025

    2 pagesCH01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Paul Jackson as a director on Dec 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Daren Russell Spice as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registration of charge 003312580008, created on Jun 23, 2017

    10 pagesMR01

    Registration of charge 003312580007, created on Jun 05, 2017

    26 pagesMR01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Appointment of Mrs Asami Nitta Cillo as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Toshiaki Shimojima as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Keisho Yamamoto as a director on Jul 01, 2016

    1 pagesTM01

    Who are the officers of GORDIAN STRAPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBBER, Emma Louise
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Secretary
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    184658740001
    JACKSON, Paul
    Brunel Road
    RG21 6XX Basingstoke
    Gordian Strapping Limited
    England
    Director
    Brunel Road
    RG21 6XX Basingstoke
    Gordian Strapping Limited
    England
    EnglandBritishSales & Marketing Director316579270001
    LEA, Andrew William
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Director
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    EnglandBritishManaging Director128519800002
    NITTA, Asami
    Kawasaki-Shi
    Kanagawa
    2-1-19 Hinode Kawasaki-Ku
    Japan 210-0824
    Director
    Kawasaki-Shi
    Kanagawa
    2-1-19 Hinode Kawasaki-Ku
    Japan 210-0824
    JapanJapaneseVice President Of Strapack Corporation Overseas Op225241180002
    SHIMOJIMA, Toshiaki
    Kawasaki-Shi
    Kanagawa
    2-1-19 Hinode Kawasaki-Ku
    Japan 210-0824
    Director
    Kawasaki-Shi
    Kanagawa
    2-1-19 Hinode Kawasaki-Ku
    Japan 210-0824
    JapanJapanesePresident Strapack Corporation225144010001
    WEBBER, Emma Louise
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Director
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    EnglandBritishChartered Accountant184658470001
    MARSH, Paul Vaughan
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Secretary
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    British10064820001
    ANDREWS, Neil Thomas
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Director
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    EnglandBritishSales Director152749110001
    COX, Anthony Bradley
    Ashley House Redhill
    Medstead
    GU34 5EE Alton
    Hampshire
    Director
    Ashley House Redhill
    Medstead
    GU34 5EE Alton
    Hampshire
    EnglandBritishChartered Engineer10064830001
    GOODMAN, Joseph Henry
    22 Moorgate Park
    DN22 6TH Retford
    Nottinghamshire
    Director
    22 Moorgate Park
    DN22 6TH Retford
    Nottinghamshire
    BritishSales Executive61498800001
    HAWLEY, Melvyn
    Avenue Farm Old Hay Lane
    Dore
    S17 3AT Sheffield
    South Yorkshire
    Director
    Avenue Farm Old Hay Lane
    Dore
    S17 3AT Sheffield
    South Yorkshire
    BritishChartered Accountant1451530001
    MARSH, Paul Vaughan
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Director
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    United KingdomBritishAccountant10064820001
    MAYHEAD, Clive Douglas
    The Grange
    Bagwell Lane
    RG27 8DB Winchfield
    Hampshire
    Director
    The Grange
    Bagwell Lane
    RG27 8DB Winchfield
    Hampshire
    BritishMarketing Executive10567100002
    PHILLIPS, John
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    Director
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    EnglandBritishSales Director27081540001
    PHILLIPS, John
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    Director
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    EnglandBritishSales Director27081540001
    SPICE, Daren Russell
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    Director
    Gordian House
    Brunel Road
    RG21 6XX Basingstoke
    Hampshire
    EnglandBritishSales & Marketing Director157830640001
    YAMAMOTO, Keisho
    5-50-8 Denen-Chofu
    Ota-Ku
    145 Tokyo
    Japan
    Director
    5-50-8 Denen-Chofu
    Ota-Ku
    145 Tokyo
    Japan
    JapanJapaneseCompany Director44633900001

    Who are the persons with significant control of GORDIAN STRAPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strapack Uk Limited
    Brunel Road
    RG21 6XX Basingstoke
    Gordian House, Brunel Road, Basingstoke, Hants
    England
    Apr 06, 2016
    Brunel Road
    RG21 6XX Basingstoke
    Gordian House, Brunel Road, Basingstoke, Hants
    England
    No
    Legal FormCompany Registered, Company Number 03104788
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GORDIAN STRAPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2017
    Delivered On Jun 26, 2017
    Outstanding
    Brief description
    The property known as gordian house, brunel road, basingstoke RG21 6XX demised by a lease dated 13TH july 1964 and made between (1) the mayor alderman and burgesses of the borough of basingstoke (2) s r verstage and sons LTD.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 05, 2017
    Delivered On Jun 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2017Registration of a charge (MR01)
    Debenture
    Created On May 17, 2012
    Delivered On May 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 19, 2012Registration of a charge (MG01)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 12, 1989
    Delivered On Jan 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jan 23, 1989Registration of a charge
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 28, 1987
    Delivered On Nov 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All intellectual property rights choses in action & claims. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 28, 1986
    Delivered On Dec 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right, title & interests etc... (please see doc M395 & schedule for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Dec 02, 1986Registration of a charge
    Guarantee & debenture
    Created On Feb 26, 1982
    Delivered On Mar 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1982Registration of a charge
    Guarantee & debenture
    Created On Jan 07, 1982
    Delivered On Jan 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0