Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON ENGRAVING (COMMERCIAL) LIMITED
Company Information for

GORDON ENGRAVING (COMMERCIAL) LIMITED

C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, CANTERBURY, KENT, CT1 2LE,
Company Registration Number
00929727
Private Limited Company
Liquidation

Company Overview

About Gordon Engraving (commercial) Ltd
GORDON ENGRAVING (COMMERCIAL) LIMITED was founded on 1968-03-29 and has its registered office in Canterbury. The organisation's status is listed as "Liquidation". Gordon Engraving (commercial) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON ENGRAVING (COMMERCIAL) LIMITED
 
Legal Registered Office
C/O AUGUSTA KENT LIMITED
THE CLOCKTOWER CLOCKTOWER SQUARE
CANTERBURY
KENT
CT1 2LE
Other companies in CT2
 
Filing Information
Company Number 00929727
Company ID Number 00929727
Date formed 1968-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2020
Account next due 30/12/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201191325  
Last Datalog update: 2021-10-11 05:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON ENGRAVING (COMMERCIAL) LIMITED
The accountancy firm based at this address is AUGUSTA KENT 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 GORDON ENGRAVING (COMMERCIAL) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM THOMAS GUNTHER
Company Secretary 2009-12-17
CHRISTOPHER KENNETH BICHARD
Director 2017-12-01
PAUL CHAPMAN
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DUNCAN BANKS
Director 2011-07-01 2017-12-01
CARMEN MARY GUNTHER
Director 1991-04-30 2017-12-01
WILLIAM THOMAS GUNTHER
Director 2010-02-15 2017-12-01
CHARLES PATRICK GUNTHER
Company Secretary 1991-04-30 2009-12-12
CHARLES PATRICK GUNTHER
Director 1991-04-30 2009-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KENNETH BICHARD GRINDALL LIMITED Director 2018-03-07 CURRENT 2012-08-31 Active
CHRISTOPHER KENNETH BICHARD SEC SIGNWORKS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
CHRISTOPHER KENNETH BICHARD THE WILD FOOD CATERING COMPANY LTD Director 2016-02-25 CURRENT 2011-11-17 Active - Proposal to Strike off
CHRISTOPHER KENNETH BICHARD SME SIGN SOLUTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CHRISTOPHER KENNETH BICHARD COACH BUILD QUALITY LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-06-06
CHRISTOPHER KENNETH BICHARD FAVERSHAM BUSINESS PARTNERSHIP LIMITED Director 2014-06-12 CURRENT 2004-03-29 Dissolved 2017-10-31
CHRISTOPHER KENNETH BICHARD TRAVEL THROUGH TIME LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2015-05-19
CHRISTOPHER KENNETH BICHARD PLAZA AWNINGS AND GLASS ROOMS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-14
CHRISTOPHER KENNETH BICHARD WELL SERVED LIMITED Director 2012-08-02 CURRENT 2011-05-23 Active
CHRISTOPHER KENNETH BICHARD BUMBA ZONKIE LIMITED Director 2012-05-22 CURRENT 1999-06-02 Active
PAUL CHAPMAN SEC SIGNWORKS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
PAUL CHAPMAN COACH BUILD QUALITY LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-06-06
PAUL CHAPMAN SEC OPERATIONS LIMITED Director 2010-06-01 CURRENT 2009-08-26 Liquidation

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
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-09-05
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-09-05
2022-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-09-15600Appointment of a voluntary liquidator
2021-09-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-06
2021-09-15LIQ02Voluntary liquidation Statement of affairs
2021-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/21 FROM 12 Romney Place Maidstone Kent ME15 6LE United Kingdom
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH BICHARD
2021-04-12PSC07CESSATION OF SEC OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009297270005
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009297270003
2020-09-02AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2020-04-14AP01DIRECTOR APPOINTED MR MICHAEL JORDAN BICHARD
2019-06-25AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-03SH0101/10/18 STATEMENT OF CAPITAL GBP 7479.05
2019-03-29AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009297270004
2018-12-30AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-13AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-20PSC02Notification of Sec Operations Limited as a person with significant control on 2017-11-30
2018-03-20PSC07CESSATION OF CARMEN MARY GUNTHER AS A PSC
2018-03-20PSC07CESSATION OF WILLIAM THOMAS GUNTHER AS A PSC
2018-01-09AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BANKS
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUNTHER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BANKS
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUNTHER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN MARY GUNTHER
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Roper Close Roper Road Canterbury Kent CT2 7EP
2018-01-03AP01DIRECTOR APPOINTED MR PAUL CHAPMAN
2018-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BICHARD
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009297270002
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009297270003
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-12AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN BANKS / 01/05/2013
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009297270002
2013-05-21AR0130/04/13 FULL LIST
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-30AR0130/04/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05AP01DIRECTOR APPOINTED IAN DUNCAN BANKS
2011-05-16AR0130/04/11 FULL LIST
2011-05-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25AR0130/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMAN MARY GUNTHER / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS GUNTER / 30/04/2010
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUNTHER
2010-05-25AD02SAIL ADDRESS CREATED
2010-02-22AP01DIRECTOR APPOINTED WILLIAM THOMAS GUNTER
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-14AP03SECRETARY APPOINTED WILLIAM THOMAS GUNTHER
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUNTHER
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUNTHER
2009-06-25363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-04363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-12363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-14363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-01363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-05-19363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-04AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-05-17363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-04-23363bRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1993-04-20AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-03AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-02-12363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GORDON ENGRAVING (COMMERCIAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-09
Notices to2021-09-09
Resolution2021-09-09
Fines / Sanctions
No fines or sanctions have been issued against GORDON ENGRAVING (COMMERCIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-31 Outstanding CARMEN MARY GUNTHER
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-09-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30

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 GORDON ENGRAVING (COMMERCIAL) LIMITED

Intangible Assets
Patents
We have not found any records of GORDON ENGRAVING (COMMERCIAL) LIMITED registering or being granted any patents
Domain Names

GORDON ENGRAVING (COMMERCIAL) LIMITED owns 2 domain names.

gordonengraving.co.uk   gordonplastics.co.uk  

Trademarks
We have not found any records of GORDON ENGRAVING (COMMERCIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON ENGRAVING (COMMERCIAL) 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 (32990 - Other manufacturing n.e.c.) as GORDON ENGRAVING (COMMERCIAL) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GORDON ENGRAVING (COMMERCIAL) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGORDON ENGRAVING (COMMERCIAL) LIMITEDEvent Date2021-09-09
Name of Company: GORDON ENGRAVING (COMMERCIAL) LIMITED Company Number: 00929727 Nature of Business: Other manufacturing not elsewhere classified Registered office: 12 Romney Place, Maidstone, Kent, ME…
 
Initiating party Event TypeNotices to
Defending partyGORDON ENGRAVING (COMMERCIAL) LIMITEDEvent Date2021-09-09
 
Initiating party Event TypeResolution
Defending partyGORDON ENGRAVING (COMMERCIAL) LIMITEDEvent Date2021-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON ENGRAVING (COMMERCIAL) 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 GORDON ENGRAVING (COMMERCIAL) 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.