Company NameGunite (Eastern) Limited
Company StatusActive
Company Number02702580
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeremy Francis Gautrey Otter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameTimothy James Ellis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMatthew Otter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration13 years, 3 months
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
Appointed01 April 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
Appointed01 April 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
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameAngela Bunnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Grant George Brogan Barker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameKatrina Otter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 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

100 at £1Techcrete LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,878,590
Gross Profit£3,364,412
Net Worth£1,538,988
Current Liabilities£2,205,059

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

16 March 2016Delivered on: 17 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 November 1993Delivered on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
16 October 1995Delivered on: 20 October 1995
Satisfied on: 18 October 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from gunite limited to the chargee.
Particulars: Life assurance policy issued by sun life assurance co of canada on the life of j f g otter-policy number 0870642D.000-009.and all amounts (including bonuses) payable under the policy.
Fully Satisfied
16 October 1995Delivered on: 20 October 1995
Satisfied on: 18 October 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from gunite limited to the chargee.
Particulars: Life assurance policy issued by sun life assurance co of canada on the life of j f g otter-policy number 0872287D.000-009.and all amounts (including bonuses) payable under the policy.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 20 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

23 November 2023Termination of appointment of Katrina Otter as a director on 16 May 2023 (1 page)
9 September 2023Full accounts made up to 31 December 2022 (21 pages)
18 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 September 2022Termination of appointment of Frances Otter as a secretary on 30 September 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
11 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 150
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 150
(4 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 August 2016Full accounts made up to 31 December 2015 (11 pages)
19 August 2016Full accounts made up to 31 December 2015 (11 pages)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 5 in full (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 5 in full (1 page)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
17 March 2016Registration of charge 027025800006, created on 16 March 2016 (20 pages)
17 March 2016Registration of charge 027025800006, created on 16 March 2016 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(5 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(5 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(5 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Termination of appointment of Angela Bunnett as a director (1 page)
24 September 2012Termination of appointment of Angela Bunnett as a director (1 page)
21 May 2012Termination of appointment of Grant Barker as a director (1 page)
21 May 2012Termination of appointment of Grant Barker as a director (1 page)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
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 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
3 February 2011Appointment of Matthew Otter as a director (2 pages)
3 February 2011Director's details changed for Grant Baker on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Grant Baker on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Grant Baker on 1 January 2011 (2 pages)
3 February 2011Appointment of Matthew Otter as a director (2 pages)
2 February 2011Appointment of Angela Bunnett as a director (2 pages)
2 February 2011Appointment of Grant Baker as a director (2 pages)
2 February 2011Appointment of Timothy Ellis as a director (2 pages)
2 February 2011Appointment of Katrina Otter as a director (2 pages)
2 February 2011Appointment of Timothy Ellis as a director (2 pages)
2 February 2011Appointment of Katrina Otter as a director (2 pages)
2 February 2011Appointment of Angela Bunnett as a director (2 pages)
2 February 2011Appointment of Grant Baker as a director (2 pages)
22 November 2010Full accounts made up to 31 December 2009 (10 pages)
22 November 2010Full accounts made up to 31 December 2009 (10 pages)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 August 2009Full accounts made up to 31 December 2008 (10 pages)
1 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
23 June 2008Full accounts made up to 31 December 2007 (10 pages)
23 June 2008Full accounts made up to 31 December 2007 (10 pages)
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 01/04/08; full list of members (3 pages)
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 01/04/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 December 2005 (10 pages)
18 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
5 May 2005Return made up to 01/04/05; full list of members (2 pages)
5 May 2005Return made up to 01/04/05; full list of members (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (13 pages)
3 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
28 April 2003Return made up to 01/04/03; full list of members (6 pages)
28 April 2003Return made up to 01/04/03; 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 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 01/04/00; 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 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 April 1996Return made up to 01/04/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 December 1994 (11 pages)
9 January 1996Full accounts made up to 31 December 1994 (11 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
29 March 1995Return made up to 01/04/95; change of members (6 pages)
29 March 1995Return made up to 01/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 April 1992Incorporation (17 pages)
1 April 1992Incorporation (17 pages)