GANTRAIL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GANTRAIL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00866631

Incorporation date

15/12/1965

Size

Group

Contacts

Registered address

Registered address

Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1965)
dot icon04/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Solvency Statement dated 20/10/25
dot icon04/11/2025
Statement by Directors
dot icon04/11/2025
Statement of capital on 2025-11-04
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Registered office address changed from . Sudmeadow Road Hempsted Gloucester GL2 5HG to Unit 11a Barnett Way Barnwood Gloucester Gloucestershire GL4 3QA on 2025-01-06
dot icon05/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/02/2024
Registration of charge 008666310009, created on 2024-02-06
dot icon29/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/09/2019
Appointment of Mr Xavier Arnaud Deedene as a director on 2019-08-26
dot icon09/09/2019
Termination of appointment of Olivier Leopold Raymond Hubert Jean Blanpain as a director on 2019-08-31
dot icon03/07/2019
Termination of appointment of Malcolm Terence Trigg as a director on 2019-07-03
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/05/2019
Notification of a person with significant control statement
dot icon14/05/2019
Cessation of Euroknights Asset Management Vi Limited as a person with significant control on 2017-06-29
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/08/2018
Appointment of Mr Peter Nathan Bygrave as a director on 2018-07-01
dot icon07/08/2018
Appointment of Mr Malcolm Paul Gray as a director on 2018-07-01
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/10/2017
Registration of charge 008666310008, created on 2017-09-29
dot icon27/09/2017
Satisfaction of charge 5 in full
dot icon27/09/2017
Satisfaction of charge 4 in full
dot icon27/09/2017
Satisfaction of charge 6 in full
dot icon27/09/2017
Satisfaction of charge 7 in full
dot icon25/08/2017
Cessation of Jennifer Ann Molyneux as a person with significant control on 2017-06-29
dot icon25/08/2017
Cessation of Colin Ronald Cramphorn as a person with significant control on 2017-06-29
dot icon25/08/2017
Notification of Euroknights Asset Management Vi Limited as a person with significant control on 2017-06-29
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon20/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon17/07/2017
Particulars of variation of rights attached to shares
dot icon17/07/2017
Change of share class name or designation
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Statement of capital on 1997-02-01
dot icon12/07/2017
Statement of company's objects
dot icon12/07/2017
Resolutions
dot icon03/07/2017
Appointment of Mr Olivier Leopold Raymond Hubert Jean Blanpain as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Maarten Eddy Katrien Impens as a director on 2017-06-30
dot icon03/07/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon03/07/2017
Termination of appointment of Colin Ronald Cramphorn as a director on 2017-06-30
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Resolutions
dot icon11/04/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon11/02/2016
Appointment of Mr Colin Ronald Cramphorn as a director on 2016-02-03
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Termination of appointment of a director
dot icon06/01/2016
Group of companies' accounts made up to 2015-01-31
dot icon05/01/2016
Termination of appointment of Leslie James Spencer as a director on 2016-01-01
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Group of companies' accounts made up to 2014-01-31
dot icon10/03/2014
Termination of appointment of Carole Cresswell as a secretary
dot icon10/03/2014
Appointment of Mrs Carole Jean Cresswell as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon15/10/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Registered office address changed from Sudmeadow Road Hempstead Gloucester Gloucestershire GL2 5HG on 2013-01-15
dot icon15/01/2013
Secretary's details changed for Carole Cresswell on 2013-01-15
dot icon15/01/2013
Director's details changed for Malcolm Terence Trigg on 2013-01-15
dot icon15/01/2013
Director's details changed for Mr Leslie James Spencer on 2013-01-15
dot icon22/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Group of companies' accounts made up to 2010-01-31
dot icon26/10/2010
Appointment of Carole Cresswell as a secretary
dot icon26/10/2010
Termination of appointment of Lynda Robbins as a secretary
dot icon26/10/2010
Termination of appointment of George Molyneux as a director
dot icon22/07/2010
Registered office address changed from Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT on 2010-07-22
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/10/2009
Accounts for a small company made up to 2009-01-31
dot icon22/01/2009
Return made up to 31/12/08; no change of members
dot icon26/08/2008
Full accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon23/07/2007
Full accounts made up to 2007-01-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-01-31
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
£ sr 20@1 04/09/02
dot icon06/10/2005
Full accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon22/07/2004
Full accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon23/08/2003
New secretary appointed
dot icon28/07/2003
Full accounts made up to 2003-01-31
dot icon23/07/2003
Secretary resigned
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon05/06/2002
Full accounts made up to 2002-01-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Full accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-01-31
dot icon05/07/2000
Particulars of mortgage/charge
dot icon27/03/2000
Certificate of change of name
dot icon23/03/2000
Return made up to 31/12/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-01-31
dot icon16/09/1999
Registered office changed on 16/09/99 from: windsor house 40 brunswick road gloucester GL1 1JR
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon11/05/1998
Full accounts made up to 1998-01-31
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon08/08/1997
£ sr [email protected] 31/12/95
dot icon08/08/1997
£ sr [email protected] 19/02/96
dot icon08/08/1997
£ sr [email protected] 14/03/96
dot icon08/08/1997
£ sr [email protected] 22/04/96
dot icon08/08/1997
£ sr [email protected] 20/05/96
dot icon08/08/1997
£ sr [email protected] 18/06/96
dot icon08/08/1997
£ sr [email protected] 05/08/96
dot icon07/08/1997
£ sr [email protected] 29/04/96
dot icon07/08/1997
£ sr [email protected] 23/09/96
dot icon07/08/1997
£ sr [email protected] 21/10/96
dot icon01/07/1997
Full accounts made up to 1997-01-31
dot icon18/02/1997
Return made up to 31/12/96; full list of members
dot icon18/02/1997
Location of register of members address changed
dot icon18/02/1997
Location of debenture register address changed
dot icon22/01/1997
New director appointed
dot icon13/09/1996
Full accounts made up to 1996-01-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon25/07/1995
Particulars of mortgage/charge
dot icon15/05/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Return made up to 31/12/94; no change of members
dot icon07/05/1994
Accounts for a small company made up to 1994-01-31
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon14/01/1994
Director resigned
dot icon27/07/1993
Full accounts made up to 1993-01-31
dot icon24/06/1993
Director resigned
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1992-01-31
dot icon21/07/1992
Director resigned;new director appointed
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon28/10/1991
Director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director resigned
dot icon28/10/1991
New director appointed
dot icon28/06/1991
Director resigned
dot icon24/05/1991
Accounts for a small company made up to 1991-01-31
dot icon28/04/1991
Ad 22/02/91--------- £ si 3@1=3 £ ic 19907/19910
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1990
Accounting reference date shortened from 30/06 to 31/01
dot icon25/10/1990
New director appointed
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon27/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Full accounts made up to 1988-01-31
dot icon13/07/1990
Full accounts made up to 1990-01-31
dot icon13/07/1990
Full accounts made up to 1989-01-31
dot icon13/07/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1990
Accounting reference date shortened from 31/01 to 30/06
dot icon13/07/1990
Ad 10/07/90--------- £ si 140000@1=140000 £ ic 19907/159907
dot icon13/07/1990
Nc inc already adjusted 10/07/90
dot icon13/07/1990
Resolutions
dot icon13/07/1990
Resolutions
dot icon11/07/1990
Miscellaneous
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon22/01/1988
Director resigned;new director appointed
dot icon22/01/1988
New director appointed
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon06/11/1987
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1987-01-31
dot icon06/09/1987
Auditor's resignation
dot icon26/08/1987
Registered office changed on 26/08/87 from: station road donnington telford shropshire TF2 8JZ
dot icon22/07/1987
Director resigned;new director appointed
dot icon11/06/1987
Director resigned
dot icon25/04/1987
Full accounts made up to 1986-06-30
dot icon25/04/1987
Return made up to 20/04/87; full list of members
dot icon18/02/1987
Director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: walker house malinslee telford shropshire TF3 4HA
dot icon12/12/1986
Accounting reference date shortened from 30/06 to 31/01
dot icon01/07/1986
Registered office changed on 01/07/86 from: greenhill crescent watford business park watford herts WD1 8QU
dot icon24/05/1986
Return made up to 08/04/86; full list of members
dot icon24/05/1986
Registered office changed on 24/05/86 from: c/o gantry railing LIMITED greenhill crescent holywell industrial estate watford herts WD1 8SF
dot icon07/05/1986
New director appointed
dot icon03/05/1986
Full accounts made up to 1985-06-30
dot icon04/02/1986
Miscellaneous
dot icon16/11/1979
Share capital
dot icon26/08/1977
Share capital
dot icon19/07/1975
Share capital
dot icon05/01/1972
Allotment of shares
dot icon01/10/1971
Allotment of shares
dot icon12/11/1969
Allotment of shares
dot icon15/12/1965
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cresswell, Carole
Secretary
30/09/2010 - 05/02/2014
-
Trigg, Malcolm Terence
Director
19/12/1996 - 03/07/2019
8
Cramphorn, Colin Ronald
Director
03/02/2016 - 30/06/2017
12
Cresswell, Carole Jean
Director
05/02/2014 - Present
4
Deedene, Xavier Arnaud
Director
26/08/2019 - Present
1

Persons with Significant Control

4
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 GANTRAIL INTERNATIONAL LIMITED

GANTRAIL INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/12/1965 with the registered office located at Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QA. There are currently 5 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 GANTRAIL INTERNATIONAL LIMITED?

toggle

GANTRAIL INTERNATIONAL LIMITED is currently Active. It was registered on 15/12/1965 .

Where is GANTRAIL INTERNATIONAL LIMITED located?

toggle

GANTRAIL INTERNATIONAL LIMITED is registered at Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QA.

What does GANTRAIL INTERNATIONAL LIMITED do?

toggle

GANTRAIL INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GANTRAIL INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-31 with updates.