C GEARING & SON LIMITED

Register to unlock more data on OkredoRegister

C GEARING & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05947047

Incorporation date

26/09/2006

Size

Dormant

Contacts

Registered address

Registered address

H. Ripley & Co, Apex Way, Hailsham BN27 3WACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-03-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Confirmation statement made on 2024-09-13 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Full accounts made up to 2023-03-31
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Registered office address changed from 25 Apex Way Hailsham BN27 3WA England to H. Ripley & Co Apex Way Hailsham BN27 3WA on 2023-12-14
dot icon13/12/2023
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 25 Apex Way Hailsham BN27 3WA on 2023-12-13
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Accounts for a small company made up to 2022-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon12/04/2022
Registration of charge 059470470002, created on 2022-04-01
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon02/09/2019
Director's details changed for Obed Ripley on 2018-09-01
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon10/09/2018
Director's details changed for Simon Matthew Ripley on 2018-09-01
dot icon10/09/2018
Director's details changed for Jason Obed Ripley on 2018-09-01
dot icon10/09/2018
Director's details changed for Obed Ripley on 2018-09-01
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon08/02/2016
Registration of charge 059470470001, created on 2016-02-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon13/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon02/10/2015
Previous accounting period shortened from 2015-11-30 to 2015-03-31
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Previous accounting period extended from 2014-10-31 to 2014-11-30
dot icon11/12/2014
Termination of appointment of Jacqueline Mattinson as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Michael John Mattinson as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Jacqueline Mattinson as a secretary on 2014-12-10
dot icon11/12/2014
Appointment of Jason Obed Ripley as a director on 2014-12-10
dot icon11/12/2014
Appointment of Simon Matthew Ripley as a director on 2014-12-10
dot icon11/12/2014
Appointment of Obed Ripley as a director on 2014-12-10
dot icon17/10/2014
Termination of appointment of Peter James Mattinson as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of David John Mattinson as a director on 2014-10-17
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon30/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/09/2010
Appointment of David John Mattinson as a director
dot icon06/09/2010
Appointment of Peter James Mattinson as a director
dot icon11/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon07/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 26/09/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon02/10/2007
Return made up to 26/09/07; full list of members
dot icon17/01/2007
New director appointed
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
New director appointed
dot icon26/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
214.40K
-
0.00
3.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obed Ripley
Director
10/12/2014 - Present
10
Ripley, Jason Obed
Director
10/12/2014 - Present
12
Simon Matthew Ripley
Director
10/12/2014 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C GEARING & SON LIMITED

C GEARING & SON LIMITED is an(a) Active company incorporated on 26/09/2006 with the registered office located at H. Ripley & Co, Apex Way, Hailsham BN27 3WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C GEARING & SON LIMITED?

toggle

C GEARING & SON LIMITED is currently Active. It was registered on 26/09/2006 .

Where is C GEARING & SON LIMITED located?

toggle

C GEARING & SON LIMITED is registered at H. Ripley & Co, Apex Way, Hailsham BN27 3WA.

What does C GEARING & SON LIMITED do?

toggle

C GEARING & SON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C GEARING & SON LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-03-31.