G C RETFORD LIMITED

Register to unlock more data on OkredoRegister

G C RETFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05499164

Incorporation date

05/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Mr Geoffrey Hugh Gosling on 2025-10-02
dot icon02/10/2025
Change of details for Gallagher Opportunities Limited as a person with significant control on 2025-10-02
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/03/2018
Director's details changed for Mr Geoffrey Hugh Gosling on 2017-02-01
dot icon21/03/2018
Director's details changed for Mr Anthony Christopher Gallagher on 2017-02-01
dot icon06/03/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon14/11/2017
Cessation of Gosling Consulting Limited as a person with significant control on 2017-02-01
dot icon14/11/2017
Notification of Geoffrey Hugh Gosling as a person with significant control on 2017-02-01
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/03/2017
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 2017-03-29
dot icon07/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/02/2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 2017-02-01
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon07/07/2014
Secretary's details changed for Stephen Andrew Burnett on 2013-12-04
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 05/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon02/12/2008
Appointment terminated director paul king
dot icon02/12/2008
Appointment terminated director john downer
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon05/06/2008
Director's change of particulars / paul king / 30/06/2007
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 05/07/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-06-30
dot icon19/02/2007
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon12/07/2006
Return made up to 05/07/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon05/05/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon15/11/2005
Nc inc already adjusted 20/09/05
dot icon15/11/2005
Conve 20/09/05
dot icon15/11/2005
Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2005
Registered office changed on 15/11/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Director resigned
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon04/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
Memorandum and Articles of Association
dot icon26/08/2005
Certificate of change of name
dot icon05/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Anthony Christopher
Director
20/09/2005 - Present
166
Gosling, Geoffrey Hugh
Director
20/09/2005 - Present
150
King, Paul Anthony
Director
20/09/2005 - 04/11/2008
33

Persons with Significant Control

2
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 G C RETFORD LIMITED

G C RETFORD LIMITED is an(a) Active company incorporated on 05/07/2005 with the registered office located at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AF. There are currently 2 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 G C RETFORD LIMITED?

toggle

G C RETFORD LIMITED is currently Active. It was registered on 05/07/2005 .

Where is G C RETFORD LIMITED located?

toggle

G C RETFORD LIMITED is registered at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick CV34 6AF.

What does G C RETFORD LIMITED do?

toggle

G C RETFORD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for G C RETFORD LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.