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

GENTOO GROUP LIMITED

2 EMPEROR WAY, SUNDERLAND, SUNDERLAND, SR3 3XR,
Company Registration Number
04039205
Converted/Closed
Converted / Closed

Company Overview

About Gentoo Group Ltd
GENTOO GROUP LIMITED was founded on 2000-07-24 and has its registered office in Sunderland. The organisation's status is listed as "Converted / Closed". Gentoo Group Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GENTOO GROUP LIMITED
 
Legal Registered Office
2 EMPEROR WAY
SUNDERLAND
SUNDERLAND
SR3 3XR
Other companies in SR3
 
Previous Names
SUNDERLAND HOUSING COMPANY LIMITED18/06/2007
Filing Information
Company Number 04039205
Company ID Number 04039205
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 2015-07-24
Return next due 21/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB755466305  GB357356082  
Last Datalog update: 2016-04-25 07:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTOO GROUP 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.
Companies with same name GENTOO GROUP LIMITED
The following companies were found which have the same name as GENTOO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENTOO GROUP LIMITED Active Company formed on the 2016-03-31

Company Officers of GENTOO GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIE SHIPLEY
Company Secretary 2013-12-01
RICHARD WILLIAM BEEVERS
Director 2013-06-01
BARRINGTON EVERTON GLENDON BILLINGS
Director 2008-01-17
MARY COYLE
Director 2013-03-21
JOHN ROGER STUART CRAGGS
Director 2015-11-06
JOHN DANNELL
Director 2013-09-13
STEPHEN JOHN LANAGHAN
Director 2015-11-06
HUNADA NOUSS
Director 2013-02-25
IAN SELF
Director 2007-05-10
PHILIP MICHAEL TYE
Director 2015-06-18
JOHN ROBERT WALKER
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ELAINE FLETCHER
Director 2012-05-16 2015-05-28
JOANNE WILLIAMS
Company Secretary 2010-09-01 2013-12-01
JAMES ADEGBOLA FALADE
Director 2010-09-17 2013-09-13
RAYMOND HALL
Director 2009-03-19 2013-03-31
DAVID CRAWFORD
Director 2001-01-31 2012-10-25
CHARLES MARTIN HOWDEN
Company Secretary 2004-04-15 2010-08-31
DAVID THOMAS ALLSOPP
Director 2007-05-10 2010-08-11
ALLAN BERTRAM
Director 2005-10-14 2010-08-11
PETER DONALD BRUCE COLLINS
Director 2007-05-10 2010-08-11
MARIAN JENETTE DOBBINS
Director 2005-10-14 2010-08-11
JAMES BLACKBURN
Director 2006-05-22 2007-05-24
DAVID FORBES
Director 2004-07-01 2007-05-24
MARGARET HIGGINS
Director 2001-01-31 2007-05-24
JEAN ALLCROFT
Director 2001-01-30 2007-05-10
JOE CARTNER
Director 2001-01-31 2007-05-10
WILLIAM THOMAS HEADS
Director 2001-10-18 2006-09-15
PAMELA BAGGALEY
Director 2005-05-20 2006-05-22
DANNY BELL
Director 2001-01-31 2005-10-14
JOHN CHARLES CORNHILL
Director 2001-01-31 2005-07-26
KEVIN JOSEPH KELLY
Company Secretary 2001-01-31 2004-12-16
CRAIG ANDREW ILEY
Director 2001-01-31 2001-03-06
RICHARD PAUL RILEY
Company Secretary 2001-01-08 2001-01-31
JONATHAN EDWARD MADISON JARVIS
Company Secretary 2000-07-24 2001-01-08
JONATHAN EDWARD MADISON JARVIS
Director 2000-07-24 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BEEVERS SPEAKING SENSE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2016-06-21
RICHARD WILLIAM BEEVERS JELLYATRICS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active - Proposal to Strike off
RICHARD WILLIAM BEEVERS FRED CONSULTANTS LTD Director 1992-10-31 CURRENT 1987-10-12 Dissolved 2017-08-18
BARRINGTON EVERTON GLENDON BILLINGS FIREBIRD HOMES LIMITED Director 2017-11-01 CURRENT 2004-07-26 Active
BARRINGTON EVERTON GLENDON BILLINGS GLENDON GROUP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
BARRINGTON EVERTON GLENDON BILLINGS GLENDON LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-08-15
BARRINGTON EVERTON GLENDON BILLINGS GLENDON PROPERTY SERVICES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Dissolved 2018-01-12
MARY COYLE SHARED INTEREST FOUNDATION Director 2015-03-19 CURRENT 2003-07-15 Active
MARY COYLE NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED Director 2009-01-01 CURRENT 2002-01-09 Active
JOHN DANNELL DURHAM COUNTY CARERS SUPPORT Director 2014-03-25 CURRENT 1998-03-25 Active
STEPHEN JOHN LANAGHAN LE AMAPOLA LOUISE LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
STEPHEN JOHN LANAGHAN CANDELERO LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2015-08-11
PHILIP MICHAEL TYE EXTOL ACADEMY TRUST Director 2016-09-01 CURRENT 2013-06-07 Active
JOHN ROBERT WALKER JOHN R WALKER ASSOCIATES LIMITED Director 2009-07-09 CURRENT 2009-06-03 Dissolved 2017-08-01

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
2016-04-01MISCFORMS B & Z CONVERT TO RS
2016-04-01RES13CONVERT TO RS 25/02/2016
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040392050009
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040392050008
2015-11-17AP01DIRECTOR APPOINTED MR JOHN ROGER STUART CRAGGS
2015-11-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN LANAGHAN
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON RIDLEY
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HOUNADA NOUSS / 25/02/2013
2015-07-28AR0124/07/15 NO MEMBER LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KELLY
2015-06-18AP01DIRECTOR APPOINTED MR PHILIP MICHAEL TYE
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JILL FLETCHER
2015-03-20RES01ADOPT ARTICLES 11/08/2010
2015-02-25RES01ADOPT ARTICLES 11/08/2011
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR JASON RIDLEY
2014-08-04AR0124/07/14 NO MEMBER LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2013-12-03AP03SECRETARY APPOINTED MRS JULIE SHIPLEY
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24ANNOTATIONOther
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040392050009
2013-09-16AP01DIRECTOR APPOINTED MR JOHN DANNELL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FALADE
2013-07-26AR0124/07/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BEEVERS
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040392050008
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL
2013-04-11AP01DIRECTOR APPOINTED MS MARY COYLE
2013-03-22AP01DIRECTOR APPOINTED MS HOUNADA NOUSS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE IRWIN / 02/10/2012
2012-07-25AR0124/07/12 NO MEMBER LIST
2012-05-29AP01DIRECTOR APPOINTED MS JILL ELAINE FLETCHER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0124/07/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MR JOHN SCOTT
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-08AP01DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR
2010-11-08AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH KELLY
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-30AP01DIRECTOR APPOINTED MR JAMES ADEGBOLA FALADE
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN NEWPORT
2010-09-01AP03SECRETARY APPOINTED MISS JOANNE IRWIN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HOWDEN
2010-09-01AP01DIRECTOR APPOINTED MR PETER WALLS
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORALEE
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAKIN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN DOBBINS
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BERTRAM
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLSOPP
2010-07-26AR0124/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLSOPP / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'CONNOR / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORALEE / 24/07/2010
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aANNUAL RETURN MADE UP TO 24/07/09
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLSOPP / 23/06/2009
2009-04-15RES13NUMBER OF BOARD MEMBERS INCREASED TO 13 18/03/2009
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-31288aDIRECTOR APPOINTED MR RAYMOND HALL
2009-03-31288aDIRECTOR APPOINTED MR JOHN ROBERT WALKER
2008-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aANNUAL RETURN MADE UP TO 24/07/08
2008-05-22288aDIRECTOR APPOINTED MR KEVIN O'CONNOR
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR BILL STEPHENSON
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aANNUAL RETURN MADE UP TO 24/07/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230412 Active Licenced property: SWAN IND DIS 8 SWAN NORTH EDDISON RD WASHINGTON GB NE38 8JJ;LEECHMERE INDUSTRIAL ESTATE UNIT BT94/1 CLAYMERE RD SUNDERLAND GB SR2 9TS;BLACKTHORN WAY HOUGHTON HETTON DEPOT HOUGHTON LE SPRING GB DH4 6JN. Correspondance address: WELLMERE ROAD UNIT 5 LEECHMERE EAST INDUSTRIAL ESTATE SUNDERLAND LEECHMERE EAST INDUSTRIAL ESTATE GB SR2 9TE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230412 Active Licenced property: SWAN IND DIS 8 SWAN NORTH EDDISON RD WASHINGTON GB NE38 8JJ;LEECHMERE INDUSTRIAL ESTATE UNIT BT94/1 CLAYMERE RD SUNDERLAND GB SR2 9TS;BLACKTHORN WAY HOUGHTON HETTON DEPOT HOUGHTON LE SPRING GB DH4 6JN. Correspondance address: WELLMERE ROAD UNIT 5 LEECHMERE EAST INDUSTRIAL ESTATE SUNDERLAND LEECHMERE EAST INDUSTRIAL ESTATE GB SR2 9TE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230412 Active Licenced property: SWAN IND DIS 8 SWAN NORTH EDDISON RD WASHINGTON GB NE38 8JJ;LEECHMERE INDUSTRIAL ESTATE UNIT BT94/1 CLAYMERE RD SUNDERLAND GB SR2 9TS;BLACKTHORN WAY HOUGHTON HETTON DEPOT HOUGHTON LE SPRING GB DH4 6JN. Correspondance address: WELLMERE ROAD UNIT 5 LEECHMERE EAST INDUSTRIAL ESTATE SUNDERLAND LEECHMERE EAST INDUSTRIAL ESTATE GB SR2 9TE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230412 Active Licenced property: SWAN IND DIS 8 SWAN NORTH EDDISON RD WASHINGTON GB NE38 8JJ;LEECHMERE INDUSTRIAL ESTATE UNIT BT94/1 CLAYMERE RD SUNDERLAND GB SR2 9TS;BLACKTHORN WAY HOUGHTON HETTON DEPOT HOUGHTON LE SPRING GB DH4 6JN. Correspondance address: WELLMERE ROAD UNIT 5 LEECHMERE EAST INDUSTRIAL ESTATE SUNDERLAND LEECHMERE EAST INDUSTRIAL ESTATE GB SR2 9TE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230412 Active Licenced property: SWAN IND DIS 8 SWAN NORTH EDDISON RD WASHINGTON GB NE38 8JJ;LEECHMERE INDUSTRIAL ESTATE UNIT BT94/1 CLAYMERE RD SUNDERLAND GB SR2 9TS;BLACKTHORN WAY HOUGHTON HETTON DEPOT HOUGHTON LE SPRING GB DH4 6JN. Correspondance address: WELLMERE ROAD UNIT 5 LEECHMERE EAST INDUSTRIAL ESTATE SUNDERLAND LEECHMERE EAST INDUSTRIAL ESTATE GB SR2 9TE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GENTOO GROUP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04039205' OR DefendantCompanyNumber='04039205' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
2013-05-18 Satisfied THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
AN ACCOUNT CHARGE 2010-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-05 Outstanding THE URBAN REGENERATION AGENCY (K/A ENGLISH PARTNERSHIPS)
LEGAL CHARGE 2005-02-02 Outstanding THE URBAN REGENERATION AGENCY
LEGAL CHARGE 2003-11-19 Outstanding UNIVERSITY OF SUNDERLAND
A CHARGED ACCOUNT SECURITY AGREEMENT 2001-06-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED(THE "SECURITY AGENT")
AN ACCOUNT CHARGE 2001-04-10 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
A SECURITY AGREEMENT 2001-04-10 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of GENTOO GROUP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for GENTOO GROUP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04039205' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04039205' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of GENTOO GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SUNDERLAND PROSPECT 2 LIMITED 2008-06-06 Outstanding

We have found 1 mortgage charges which are owed to GENTOO GROUP LIMITED

Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3401

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3406
We have not found government income sources for GENTOO GROUP 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 (68201 - Renting and operating of Housing Association real estate) as GENTOO GROUP LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04039205' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04039205' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where GENTOO GROUP 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
GENTOO GROUP LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 435,348

CategoryAward Date Award/Grant
PassivHaus Bungalow Development, Racecourse Estate, Houghton-le-Spring : Small Business Research Initiative 2011-12-01 £ 69,902
PassivHaus Bungalow Development, Racecourse Estate, Houghton-le-Spring : Small Business Research Initiative 2010-09-01 £ 68,566
Retrofit for the Future : Small Business Research Initiative 2010-03-01 £ 146,880
Gentoo Retrofit Bid 2, Wimpey No Fines Solid Wall Construction : Small Business Research Initiative 2010-03-01 £ 150,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GENTOO GROUP 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.