Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTER ROPE & TACKLE COMPANY LIMITED
Company Information for

GLOUCESTER ROPE & TACKLE COMPANY LIMITED

ICON BUILDING FIRST POINT, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ,
Company Registration Number
00388134
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gloucester Rope & Tackle Company Ltd
GLOUCESTER ROPE & TACKLE COMPANY LIMITED was founded on 1944-06-09 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Gloucester Rope & Tackle Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
GLOUCESTER ROPE & TACKLE COMPANY LIMITED
 
Legal Registered Office
ICON BUILDING FIRST POINT
BALBY CARR BANK
DONCASTER
SOUTH YORKSHIRE
DN4 5JQ
Other companies in B4
 
Filing Information
Company Number 00388134
Company ID Number 00388134
Date formed 1944-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2018-07-06
Return next due 2019-07-20
Type of accounts MICRO
Last Datalog update: 2018-08-07 04:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER ROPE & TACKLE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOUCESTER ROPE & TACKLE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIA MARIA GRIFFIN
Director 2018-02-23
ROBERTO NALLI
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO JOZEF MARIA HUMBLET
Director 2016-06-28 2018-03-29
KURT DEMEULENEERE
Director 2016-06-28 2017-12-22
ANDREW DAVID CAFFYN
Director 2014-11-12 2016-06-28
IAIN ALEXANDER KENNEDY
Director 2014-11-12 2016-06-28
ROMAN ALEX DUCH
Director 2014-11-12 2016-06-13
ADAM DAVID CHRISTOPHER WESTLEY
Company Secretary 2013-10-07 2014-11-12
GARRY ELLIOT BARNES
Director 2008-07-01 2014-11-12
ADAM DAVID CHRISTOPHER WESTLEY
Director 2014-09-01 2014-11-12
GARRY ELLIOT BARNES
Company Secretary 2009-06-09 2013-10-07
RICHARD KEEN
Company Secretary 2008-07-01 2009-06-09
ANTONIO VENTRELLA
Company Secretary 2005-01-13 2008-07-01
NEIL BAMFORD
Director 1997-09-25 2008-07-01
MICHAEL JAMES ROBERT PORTER
Company Secretary 1997-08-29 2005-01-13
MICHAEL JAMES ROBERT PORTER
Director 1997-08-29 2005-01-13
DIANE CRAZE
Director 1997-06-06 1997-10-31
ANDREW CHRISTOPHER BOYDELL
Company Secretary 1992-07-06 1997-08-29
ANDREW CHRISTOPHER BOYDELL
Director 1992-07-06 1997-08-29
IAN STUART DOIG
Director 1992-07-06 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIA MARIA GRIFFIN BRIDON COATBRIDGE LIMITED Director 2018-02-23 CURRENT 2005-11-24 Active
CLAUDIA MARIA GRIFFIN BRIDON HOLDINGS LIMITED Director 2018-02-23 CURRENT 2010-08-23 Active
CLAUDIA MARIA GRIFFIN BRIDON-BEKAERT ROPES GROUP (UK) LTD Director 2018-02-23 CURRENT 2014-11-04 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG PRODUCTION (UK) LTD. Director 2018-02-23 CURRENT 2014-11-05 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG (SUBSIDIARY) LTD Director 2018-02-23 CURRENT 2015-12-03 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BBRG (PURCHASER) LTD Director 2018-02-23 CURRENT 2016-02-24 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON INTERNATIONAL LTD. Director 2018-02-23 CURRENT 1946-08-07 Active
CLAUDIA MARIA GRIFFIN BRIDON PENSION TRUST (NO TWO) LIMITED Director 2018-02-23 CURRENT 1994-08-19 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON-BEKAERT ROPES GROUP LTD Director 2018-02-23 CURRENT 2014-10-03 Active
CLAUDIA MARIA GRIFFIN BBRG FINANCE (UK) LTD. Director 2018-02-23 CURRENT 2014-10-03 Active
CLAUDIA MARIA GRIFFIN BBRG OPERATIONS (UK) LTD. Director 2018-02-23 CURRENT 2014-11-05 Active - Proposal to Strike off
CLAUDIA MARIA GRIFFIN BRIDON LIMITED Director 2018-02-23 CURRENT 1924-06-06 Active
CLAUDIA MARIA GRIFFIN BRITISH ROPES LIMITED Director 2018-02-23 CURRENT 1962-10-09 Active
ROBERTO NALLI BRIDON COATBRIDGE LIMITED Director 2016-06-28 CURRENT 2005-11-24 Active
ROBERTO NALLI BRIDON HOLDINGS LIMITED Director 2016-06-28 CURRENT 2010-08-23 Active
ROBERTO NALLI BRIDON PENSION TRUST (NO TWO) LIMITED Director 2016-06-28 CURRENT 1994-08-19 Active - Proposal to Strike off
ROBERTO NALLI BRIDON LIMITED Director 2016-06-28 CURRENT 1924-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-04DS01APPLICATION FOR STRIKING-OFF
2018-06-04DS01APPLICATION FOR STRIKING-OFF
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HUMBLET
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HUMBLET
2018-03-16AP01DIRECTOR APPOINTED MRS CLAUDIA MARIA GRIFFIN
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KURT DEMEULENEERE
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAFFYN
2016-07-21AP01DIRECTOR APPOINTED ROBERTO NALLI
2016-07-21AP01DIRECTOR APPOINTED BRUNO JOZEF MARIA HUMBLET
2016-07-21AP01DIRECTOR APPOINTED KURT DEMEULENEERE
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1750
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN ALEX DUCH
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1750
2015-07-31AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2014-11-25AP01DIRECTOR APPOINTED ROMAN DUCH
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
2014-11-25AP01DIRECTOR APPOINTED ANDREW DAVID CAFFYN
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1750
2014-08-04AR0106/07/14 FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY GARRY BARNES
2013-11-18AP03SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2013-08-02AR0106/07/13 FULL LIST
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13AR0106/07/12 FULL LIST
2011-07-11AR0106/07/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-12AR0106/07/10 FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-07-15363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD KEEN
2009-06-09288aSECRETARY APPOINTED GARRY ELLIOT BARNES
2008-11-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF
2008-08-06363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-10288aSECRETARY APPOINTED RICHARD KEEN
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA
2008-07-10288aDIRECTOR APPOINTED GARRY ELLIOT BARNES
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-09363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15/19 NEW FETTER LANE LONDON EC4A 1LY
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-27363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-26363aRETURN MADE UP TO 06/07/03; CHANGE OF MEMBERS
2002-12-09353LOCATION OF REGISTER OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-15AUDAUDITOR'S RESIGNATION
2002-07-27363aRETURN MADE UP TO 06/07/02; NO CHANGE OF MEMBERS
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-02363aRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-07353LOCATION OF REGISTER OF MEMBERS
2000-07-05363aRETURN MADE UP TO 06/07/00; NO CHANGE OF MEMBERS
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2000-05-05353LOCATION OF REGISTER OF MEMBERS
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-02363aRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-17288cDIRECTOR'S PARTICULARS CHANGED
1998-07-17363aRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1997-12-17287REGISTERED OFFICE CHANGED ON 17/12/97 FROM: CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER ROPE & TACKLE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTER ROPE & TACKLE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTER ROPE & TACKLE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTER ROPE & TACKLE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GLOUCESTER ROPE & TACKLE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTER ROPE & TACKLE COMPANY LIMITED
Trademarks
We have not found any records of GLOUCESTER ROPE & TACKLE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTER ROPE & TACKLE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GLOUCESTER ROPE & TACKLE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER ROPE & TACKLE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTER ROPE & TACKLE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTER ROPE & TACKLE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.