Company NameGap-Display Limited
DirectorsBrent Mawby and Grant Brent Mawby
Company StatusActive
Company Number01570419
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Previous NameChitclear Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Brent Mawby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(9 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameDenise Kathleen Mary Mawby
NationalityBritish
StatusCurrent
Appointed01 February 2000(18 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address121b Station Road
Burton Latimer
Kettering
NN15 5PA
Director NameGrant Brent Mawby
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(25 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleSales
Country of ResidenceGBR
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Ricky Anthony Horn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingfisher Way
Burton Latimer
Northants
NN15 5TE
Secretary NameMr Ricky Anthony Horn
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingfisher Way
Burton Latimer
Northants
NN15 5TE

Contact

Websitegapgardenproducts.com
Telephone01536 510500
Telephone regionKettering

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1B. Mawby
100.00%
Ordinary

Financials

Year2014
Net Worth£157,584
Cash£74,150
Current Liabilities£272,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

21 October 1987Delivered on: 29 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, pytchley lodge road, kettering northamptonshire t/n nn 74114.
Outstanding
31 July 1985Delivered on: 20 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial workshop premises, king street, kettering, northamptonshire.
Outstanding
30 September 1981Delivered on: 13 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150. wellington street. Kettering northants.
Outstanding
24 September 1981Delivered on: 30 September 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed & plant & machinery.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
7 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 June 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 101
(3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
27 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 July 2021Secretary's details changed for Denise Kathleen Mary Mawby on 27 July 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
30 May 2018Change of details for Mr Brent Mawby as a person with significant control on 30 May 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 May 2017Director's details changed for Grant Brent Mawby on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr Brent Mawby on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Grant Brent Mawby on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr Brent Mawby on 6 May 2017 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Return made up to 03/05/09; full list of members (3 pages)
20 July 2009Return made up to 03/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Return made up to 03/05/08; full list of members (3 pages)
3 June 2008Return made up to 03/05/08; full list of members (3 pages)
11 September 2007Return made up to 03/05/07; no change of members (7 pages)
11 September 2007Return made up to 03/05/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
17 October 2006Amended accounts made up to 30 September 2005 (6 pages)
17 October 2006Amended accounts made up to 30 September 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
16 May 2005Return made up to 03/05/05; full list of members (6 pages)
1 April 2005Registered office changed on 01/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
1 April 2005Registered office changed on 01/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
6 August 2004Return made up to 03/05/04; full list of members (7 pages)
6 August 2004Return made up to 03/05/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
6 July 1998Return made up to 03/05/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Return made up to 03/05/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 03/05/96; no change of members (4 pages)
29 August 1996Return made up to 03/05/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)