Company NameGunite Limited
DirectorJeremy Francis Gautrey Otter
Company StatusActive
Company Number02701494
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Francis Gautrey Otter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr John Peter Broad
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloners
Monks Gate
Horsham
West Sussex
RH13 6RS
Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Secretary NameFrances Otter
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegunite.co.uk
Telephone01480 466880
Telephone regionHuntingdon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1J.f.g. Otter
51.00%
Ordinary
49 at £1Mrs Frances Otter
49.00%
Ordinary

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 Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

16 October 1995Delivered on: 18 October 1995
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: All that property k/a 33 stephenson road st ives cambridgeshire.
Outstanding

Filing History

3 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
9 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 September 2022Termination of appointment of Frances Otter as a secretary on 30 September 2022 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
19 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2005Return made up to 30/03/05; full list of members (2 pages)
5 May 2005Return made up to 30/03/05; full list of members (2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 December 2004Nc inc already adjusted 10/12/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 10/12/04 (1 page)
3 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 33 stephenson road st. Ives cambridgeshire PE27 3WJ (1 page)
28 November 2002Registered office changed on 28/11/02 from: 33 stephenson road st. Ives cambridgeshire PE27 3WJ (1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 30/03/98; no change of members (4 pages)
8 April 1998Return made up to 30/03/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 30/03/97; full list of members (6 pages)
29 April 1997Return made up to 30/03/97; full list of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Full accounts made up to 31 December 1995 (9 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 April 1996Return made up to 30/03/96; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 July 1995Memorandum and Articles of Association (14 pages)
26 July 1995Memorandum and Articles of Association (14 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Memorandum and Articles of Association (14 pages)
6 June 1995Memorandum and Articles of Association (14 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 March 1995Return made up to 30/03/95; change of members (6 pages)
29 March 1995Return made up to 30/03/95; change of members (6 pages)