GORDIAN STRAPPING LIMITED
Overview
Company Name | GORDIAN STRAPPING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00331258 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GORDIAN STRAPPING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GORDIAN STRAPPING LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for GORDIAN STRAPPING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Asami Nitta Cillo on Feb 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Mr Paul Jackson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daren Russell Spice as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Registration of charge 003312580008, created on Jun 23, 2017 | 10 pages | MR01 | ||
Registration of charge 003312580007, created on Jun 05, 2017 | 26 pages | MR01 | ||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Appointment of Mrs Asami Nitta Cillo as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Appointment of Mr Toshiaki Shimojima as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Keisho Yamamoto as a director on Jul 01, 2016 | 1 pages | TM01 | ||
Who are the officers of GORDIAN STRAPPING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBBER, Emma Louise | Secretary | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | 184658740001 | |||||||
JACKSON, Paul | Director | Brunel Road RG21 6XX Basingstoke Gordian Strapping Limited England | England | British | Sales & Marketing Director | 316579270001 | ||||
LEA, Andrew William | Director | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | England | British | Managing Director | 128519800002 | ||||
NITTA, Asami | Director | Kawasaki-Shi Kanagawa 2-1-19 Hinode Kawasaki-Ku Japan 210-0824 | Japan | Japanese | Vice President Of Strapack Corporation Overseas Op | 225241180002 | ||||
SHIMOJIMA, Toshiaki | Director | Kawasaki-Shi Kanagawa 2-1-19 Hinode Kawasaki-Ku Japan 210-0824 | Japan | Japanese | President Strapack Corporation | 225144010001 | ||||
WEBBER, Emma Louise | Director | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | England | British | Chartered Accountant | 184658470001 | ||||
MARSH, Paul Vaughan | Secretary | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | British | 10064820001 | ||||||
ANDREWS, Neil Thomas | Director | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | England | British | Sales Director | 152749110001 | ||||
COX, Anthony Bradley | Director | Ashley House Redhill Medstead GU34 5EE Alton Hampshire | England | British | Chartered Engineer | 10064830001 | ||||
GOODMAN, Joseph Henry | Director | 22 Moorgate Park DN22 6TH Retford Nottinghamshire | British | Sales Executive | 61498800001 | |||||
HAWLEY, Melvyn | Director | Avenue Farm Old Hay Lane Dore S17 3AT Sheffield South Yorkshire | British | Chartered Accountant | 1451530001 | |||||
MARSH, Paul Vaughan | Director | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | United Kingdom | British | Accountant | 10064820001 | ||||
MAYHEAD, Clive Douglas | Director | The Grange Bagwell Lane RG27 8DB Winchfield Hampshire | British | Marketing Executive | 10567100002 | |||||
PHILLIPS, John | Director | 21 Beech Tree Close Oakley RG23 7EF Basingstoke Hampshire | England | British | Sales Director | 27081540001 | ||||
PHILLIPS, John | Director | 21 Beech Tree Close Oakley RG23 7EF Basingstoke Hampshire | England | British | Sales Director | 27081540001 | ||||
SPICE, Daren Russell | Director | Gordian House Brunel Road RG21 6XX Basingstoke Hampshire | England | British | Sales & Marketing Director | 157830640001 | ||||
YAMAMOTO, Keisho | Director | 5-50-8 Denen-Chofu Ota-Ku 145 Tokyo Japan | Japan | Japanese | Company Director | 44633900001 |
Who are the persons with significant control of GORDIAN STRAPPING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Strapack Uk Limited | Apr 06, 2016 | Brunel Road RG21 6XX Basingstoke Gordian House, Brunel Road, Basingstoke, Hants England | No | ||||
| |||||||
Natures of Control
|
Does GORDIAN STRAPPING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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