GAUGE DEVELOPMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

GAUGE DEVELOPMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069605

Incorporation date

31/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gdg House, South Street, Ashton-Under-Lyne, Lancashire OL7 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon09/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/10/2024
Notification of Nicholas Smith as a person with significant control on 2024-07-24
dot icon30/10/2024
Cessation of Alan Smith as a person with significant control on 2024-07-24
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/05/2019
Registered office address changed from Gauge Developments Group Ltd South Street Ashton-Under-Lyne Lancashire OL7 0HX England to Gdg House South Street Ashton-Under-Lyne Lancashire OL7 0FW on 2019-05-23
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/03/2017
Registration of charge 020696050005, created on 2017-03-21
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/08/2016
Registration of charge 020696050004, created on 2016-08-23
dot icon15/08/2016
Satisfaction of charge 1 in full
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/04/2016
Registered office address changed from Langham Street Ashton Under Lyne Lancashire OL7 9AX to Gauge Developments Group Ltd South Street Ashton-Under-Lyne Lancashire OL7 0HX on 2016-04-19
dot icon17/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Certificate of change of name
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mrs Katherine Jayne Smith on 2010-06-30
dot icon22/07/2010
Director's details changed for Mr Alan Smith on 2010-06-30
dot icon22/07/2010
Director's details changed for Mr Nicholas Smith on 2010-06-30
dot icon22/07/2010
Secretary's details changed for Katherine Jayne Smith on 2010-06-30
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon16/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon13/08/2007
Return made up to 30/06/07; no change of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon01/08/2005
Return made up to 30/06/05; no change of members
dot icon18/02/2005
Particulars of mortgage/charge
dot icon23/07/2004
Return made up to 30/06/04; no change of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon24/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon20/03/2001
Secretary resigned;director resigned
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon06/09/2000
Full accounts made up to 2000-04-30
dot icon19/07/2000
Return made up to 30/06/00; full list of members
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon11/11/1999
Full accounts made up to 1999-04-30
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon05/11/1998
Director's particulars changed
dot icon02/09/1998
Full accounts made up to 1998-04-30
dot icon16/07/1998
Return made up to 30/06/98; no change of members
dot icon03/09/1997
Full accounts made up to 1997-04-30
dot icon08/07/1997
Return made up to 30/06/97; full list of members
dot icon30/07/1996
Full accounts made up to 1996-04-30
dot icon11/07/1996
Return made up to 30/06/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-04-30
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 30/06/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-04-30
dot icon26/01/1994
Full accounts made up to 1992-04-30
dot icon23/08/1993
Return made up to 30/06/93; no change of members
dot icon18/03/1993
Full accounts made up to 1991-04-30
dot icon10/03/1993
Return made up to 30/06/92; no change of members
dot icon05/01/1993
Accounting reference date shortened from 31/03 to 30/04
dot icon16/12/1992
Accounts for a small company made up to 1990-04-30
dot icon16/12/1992
Accounts for a small company made up to 1989-04-30
dot icon28/04/1992
Full accounts made up to 1988-03-31
dot icon31/03/1992
Return made up to 30/06/91; full list of members
dot icon31/03/1992
Registered office changed on 31/03/92
dot icon23/07/1991
Director resigned
dot icon18/10/1990
Particulars of mortgage/charge
dot icon27/07/1990
Return made up to 30/06/90; full list of members
dot icon23/02/1989
Return made up to 31/01/89; full list of members
dot icon17/02/1989
Full accounts made up to 1987-03-31
dot icon18/01/1989
Wd 20/12/88 ad 15/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
Return made up to 31/01/88; full list of members
dot icon22/08/1988
New director appointed
dot icon22/08/1988
New director appointed
dot icon04/11/1986
Secretary resigned
dot icon31/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-1.69 % *

* during past year

Cash in Bank

£12,716.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
51.03K
-
0.00
12.42K
-
2022
13
99.59K
-
0.00
12.93K
-
2023
13
157.39K
-
0.00
12.72K
-
2023
13
157.39K
-
0.00
12.72K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

157.39K £Ascended58.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.72K £Descended-1.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Katherine Jayne
Director
01/02/2001 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GAUGE DEVELOPMENTS GROUP LIMITED

GAUGE DEVELOPMENTS GROUP LIMITED is an(a) Active company incorporated on 31/10/1986 with the registered office located at Gdg House, South Street, Ashton-Under-Lyne, Lancashire OL7 0FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of GAUGE DEVELOPMENTS GROUP LIMITED?

toggle

GAUGE DEVELOPMENTS GROUP LIMITED is currently Active. It was registered on 31/10/1986 .

Where is GAUGE DEVELOPMENTS GROUP LIMITED located?

toggle

GAUGE DEVELOPMENTS GROUP LIMITED is registered at Gdg House, South Street, Ashton-Under-Lyne, Lancashire OL7 0FW.

What does GAUGE DEVELOPMENTS GROUP LIMITED do?

toggle

GAUGE DEVELOPMENTS GROUP LIMITED operates in the Manufacture of non-electronic industrial process control equipment (26.51/4 - SIC 2007) sector.

How many employees does GAUGE DEVELOPMENTS GROUP LIMITED have?

toggle

GAUGE DEVELOPMENTS GROUP LIMITED had 13 employees in 2023.

What is the latest filing for GAUGE DEVELOPMENTS GROUP LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-04-30.