GAZELLE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GAZELLE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721180

Incorporation date

08/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weatherbys, Sanders Road, Wellingborough, Nothants NN8 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon15/01/2026
Termination of appointment of Jonathan Roger Weatherby as a director on 2025-12-18
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon20/11/2024
Appointment of Mr Simon Cooper as a secretary on 2024-11-12
dot icon19/11/2024
Termination of appointment of Fiona Cunningham Noonan as a secretary on 2024-11-12
dot icon19/06/2024
Notification of David Charles Bellamy as a person with significant control on 2024-05-01
dot icon19/06/2024
Notification of Pollyanna Mary Carr as a person with significant control on 2024-05-01
dot icon19/06/2024
Notification of Harry Lawson-Johnston as a person with significant control on 2024-05-01
dot icon19/06/2024
Cessation of Richard South Morse as a person with significant control on 2023-08-17
dot icon19/06/2024
Cessation of Jeremy Inglesby Francis as a person with significant control on 2023-08-17
dot icon19/06/2024
Cessation of Johnny Roger Weatherby as a person with significant control on 2024-05-01
dot icon19/06/2024
Cessation of Roger Nicholas Weatherby as a person with significant control on 2024-05-01
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Appointment of Mrs Fiona Cunningham Noonan as a secretary on 2020-07-23
dot icon23/07/2020
Termination of appointment of Adrian Stewart Mcglynn as a secretary on 2020-07-23
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Notification of Richard South Morse as a person with significant control on 2018-01-01
dot icon08/06/2018
Notification of Jeremy Inglesby Francis as a person with significant control on 2018-01-01
dot icon08/06/2018
Notification of Roger Nicholas Weatherby as a person with significant control on 2018-01-01
dot icon08/06/2018
Notification of Johnny Roger Weatherby as a person with significant control on 2018-01-01
dot icon08/06/2018
Cessation of J H Weatherby 1986 Settlement as a person with significant control on 2018-01-01
dot icon08/06/2018
Cessation of C N Weatherby 1986 Settlement as a person with significant control on 2018-01-01
dot icon08/06/2018
Cessation of C E Weatherby 1986 Settlement as a person with significant control on 2018-01-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/03/2016
Registration of charge 027211800001, created on 2016-02-29
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Roger Nicholas Weatherby on 2013-06-01
dot icon12/06/2013
Director's details changed for Mr Jonathan Roger Weatherby on 2013-06-01
dot icon12/06/2013
Secretary's details changed for Mr Adrian Stewart Mcglynn on 2013-06-01
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2010-06-08 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Register inspection address has been changed
dot icon20/11/2009
Resignation of an auditor
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 08/06/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 08/06/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 08/06/06; full list of members
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 08/06/05; full list of members
dot icon14/06/2004
Return made up to 08/06/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/06/2002
Return made up to 08/06/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/07/2001
Director resigned
dot icon26/06/2001
Return made up to 08/06/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Return made up to 08/06/00; full list of members
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New secretary appointed
dot icon14/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Return made up to 08/06/99; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
Return made up to 08/06/98; no change of members
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon07/10/1997
Director's particulars changed
dot icon28/07/1997
Director's particulars changed
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
Return made up to 08/06/97; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1995-12-31
dot icon15/06/1996
Return made up to 08/06/96; full list of members
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 08/06/95; no change of members
dot icon12/01/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon08/08/1994
Accounts for a small company made up to 1994-04-30
dot icon21/06/1994
Director's particulars changed
dot icon12/06/1994
Return made up to 08/06/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-04-30
dot icon26/08/1993
Return made up to 08/06/93; full list of members
dot icon16/07/1993
Certificate of change of name
dot icon02/07/1993
Registered office changed on 02/07/93 from:\five chancery lane clifford's inn london EC4A 1BU
dot icon23/02/1993
Accounting reference date notified as 30/04
dot icon01/12/1992
Resolutions
dot icon23/11/1992
Ad 15/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon28/10/1992
Secretary resigned;new secretary appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
£ nc 100/100000 02/10/92
dot icon08/06/1992
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
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
257.37K
-
0.00
26.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noonan, Fiona Cunningham
Secretary
23/07/2020 - 12/11/2024
-
Cooper, Simon
Secretary
12/11/2024 - Present
-
Weatherby, Jonathan Roger, Sir
Director
20/10/1992 - 18/12/2025
14
Weatherby, Roger Nicholas
Director
20/10/1992 - Present
39

Persons with Significant Control

7
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 GAZELLE INVESTMENTS LIMITED

GAZELLE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/06/1992 with the registered office located at Weatherbys, Sanders Road, Wellingborough, Nothants NN8 4BX. 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 GAZELLE INVESTMENTS LIMITED?

toggle

GAZELLE INVESTMENTS LIMITED is currently Active. It was registered on 08/06/1992 .

Where is GAZELLE INVESTMENTS LIMITED located?

toggle

GAZELLE INVESTMENTS LIMITED is registered at Weatherbys, Sanders Road, Wellingborough, Nothants NN8 4BX.

What does GAZELLE INVESTMENTS LIMITED do?

toggle

GAZELLE INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GAZELLE INVESTMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Jonathan Roger Weatherby as a director on 2025-12-18.