CHARLES GORDON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES GORDON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01279733

Incorporation date

01/10/1976

Size

Full

Contacts

Registered address

Registered address

Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1976)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-27
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/05/2025
Termination of appointment of Arthur William Richmond as a director on 2025-05-01
dot icon07/05/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-05-01
dot icon07/05/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-05-01
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon04/10/2024
Full accounts made up to 2023-12-29
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon01/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon30/04/2024
Termination of appointment of Damian Mccarney as a director on 2024-04-30
dot icon06/10/2023
Full accounts made up to 2022-12-30
dot icon20/09/2023
Appointment of Mr Damian Mccarney as a director on 2023-07-31
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon29/09/2021
Full accounts made up to 2021-01-01
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon15/12/2020
Full accounts made up to 2020-01-03
dot icon15/09/2020
Termination of appointment of Rachael Bouch as a director on 2020-09-01
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/09/2019
Termination of appointment of Stephen Mark Sturgess as a director on 2019-09-26
dot icon30/09/2019
Full accounts made up to 2018-12-28
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-29
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon09/04/2018
Appointment of Rachael Bouch as a director on 2018-03-27
dot icon31/10/2017
Termination of appointment of Ian Paul Keith James as a director on 2017-10-31
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/09/2016
Full accounts made up to 2016-01-01
dot icon27/06/2016
Appointment of Mr Arthur William Richmond as a director on 2016-06-27
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2015-01-02
dot icon16/09/2015
Director's details changed for Ian Paul Keith James on 2015-09-16
dot icon05/05/2015
Termination of appointment of Andrew Luis Gordon as a director on 2014-09-08
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Richard Michael Howard as a director on 2014-12-31
dot icon31/12/2014
Appointment of Ms Elaine Birchall as a director on 2014-12-31
dot icon25/09/2014
Full accounts made up to 2014-01-03
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-28
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr Richard Michael Howard on 2013-04-26
dot icon18/10/2012
Appointment of Mr Stephen Mark Sturgess as a director
dot icon18/10/2012
Termination of appointment of Julie Hedley as a director
dot icon13/09/2012
Full accounts made up to 2011-12-30
dot icon06/09/2012
Appointment of Mr Arthur Richmond as a secretary
dot icon06/09/2012
Termination of appointment of Richard Howard as a secretary
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2010-01-01
dot icon14/05/2010
Registered office address changed from Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester Gloucestershire GL3 4FE on 2010-05-14
dot icon07/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/05/2010
Director's details changed for Andrew Luis Gordon on 2010-04-26
dot icon07/05/2010
Director's details changed for Julie Hedley on 2010-04-26
dot icon07/05/2010
Director's details changed for Ian Paul Keith James on 2010-04-26
dot icon07/05/2010
Secretary's details changed for Mr Richard Michael Howard on 2010-04-26
dot icon07/05/2010
Register inspection address has been changed
dot icon05/05/2010
Registered office address changed from Farmlea House 2 and 3 Oriel Road Cheltenham Gloucestershire GL50 1XN on 2010-05-05
dot icon21/10/2009
Accounts for a small company made up to 2009-01-02
dot icon26/06/2009
Return made up to 26/04/09; full list of members
dot icon26/06/2009
Director's change of particulars / julie hedley / 01/01/2009
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/05/2008
Return made up to 26/04/08; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/05/2007
Return made up to 26/04/07; no change of members
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon13/09/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon19/06/2006
Return made up to 26/04/06; full list of members
dot icon10/01/2006
Particulars of mortgage/charge
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
Registered office changed on 07/10/05 from: gordon house little mead industrial estate cranleigh surrey GU6 8ND
dot icon07/10/2005
New secretary appointed;new director appointed
dot icon07/10/2005
Director resigned
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Return made up to 26/04/05; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2005-01-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Director resigned
dot icon20/10/2004
Particulars of mortgage/charge
dot icon11/06/2004
Full accounts made up to 2004-01-31
dot icon11/05/2004
Return made up to 26/04/04; change of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon21/09/2003
New director appointed
dot icon04/09/2003
Full accounts made up to 2003-01-31
dot icon29/05/2003
Return made up to 26/04/03; full list of members
dot icon12/12/2002
Nc inc already adjusted 22/11/02
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Ad 22/11/02--------- £ si 258@1=258 £ ic 5746/6004
dot icon07/11/2002
Full accounts made up to 2002-01-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon30/05/2001
Return made up to 26/04/01; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon11/08/2000
Registered office changed on 11/08/00 from: hampton house high street east grinstead west sussex RH19 3AW
dot icon24/07/2000
Return made up to 26/04/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 2000-01-31
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon27/04/1999
Return made up to 26/04/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-01-31
dot icon14/05/1998
Return made up to 26/04/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-01-31
dot icon08/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Accounts for a small company made up to 1996-01-31
dot icon12/06/1997
Return made up to 26/04/97; full list of members
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon10/06/1996
Return made up to 26/04/96; change of members
dot icon18/01/1996
Director resigned
dot icon05/12/1995
Full accounts made up to 1995-01-31
dot icon14/09/1995
Statement of affairs
dot icon14/09/1995
Ad 14/02/95--------- £ si 746@1
dot icon22/08/1995
Ad 14/02/95--------- £ si 746@1
dot icon30/04/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon28/06/1994
Return made up to 26/04/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-01-31
dot icon27/06/1993
Return made up to 26/04/93; full list of members
dot icon25/02/1993
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon07/12/1992
Accounts for a small company made up to 1992-01-31
dot icon12/05/1992
Return made up to 26/04/92; no change of members
dot icon25/10/1991
Full accounts made up to 1991-01-31
dot icon26/06/1991
Registered office changed on 26/06/91 from: hoe house franksfield peaslake guildford surrey GU5 9SR
dot icon29/05/1991
Return made up to 26/04/91; full list of members
dot icon04/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Return made up to 26/04/90; full list of members
dot icon01/05/1990
Full accounts made up to 1990-01-31
dot icon13/12/1989
Return made up to 06/10/89; full list of members
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon29/09/1989
Full accounts made up to 1989-01-31
dot icon26/09/1989
New director appointed
dot icon19/10/1988
Return made up to 06/09/88; full list of members
dot icon15/09/1988
Full accounts made up to 1988-01-31
dot icon23/08/1987
Return made up to 29/06/87; full list of members
dot icon16/07/1987
Full accounts made up to 1987-01-31
dot icon13/04/1987
Return made up to 26/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Full accounts made up to 1986-01-31
dot icon21/10/1983
Accounts made up to 1983-01-31
dot icon19/10/1983
Memorandum and Articles of Association
dot icon19/10/1983
Annual return made up to 05/11/82
dot icon29/09/1982
Accounts made up to 1982-01-31
dot icon25/02/1982
Annual return made up to 01/10/81
dot icon16/10/1981
Accounts made up to 1981-01-31
dot icon08/08/1980
Annual return made up to 08/08/80
dot icon01/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Bernadette
Secretary
01/05/2025 - Present
-
Hedley, Julie
Director
01/09/2006 - 18/10/2012
5
Gordon, Adam George Lindsay
Director
11/09/2003 - 07/03/2005
-
Richmond, Arthur William
Director
27/06/2016 - 01/05/2025
27
Gordon, Andrew Luis
Secretary
14/04/1997 - 13/09/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHARLES GORDON ASSOCIATES LIMITED

CHARLES GORDON ASSOCIATES LIMITED is an(a) Active company incorporated on 01/10/1976 with the registered office located at Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester GL3 4FE. 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 CHARLES GORDON ASSOCIATES LIMITED?

toggle

CHARLES GORDON ASSOCIATES LIMITED is currently Active. It was registered on 01/10/1976 .

Where is CHARLES GORDON ASSOCIATES LIMITED located?

toggle

CHARLES GORDON ASSOCIATES LIMITED is registered at Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester GL3 4FE.

What does CHARLES GORDON ASSOCIATES LIMITED do?

toggle

CHARLES GORDON ASSOCIATES LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for CHARLES GORDON ASSOCIATES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.