GESGB

Register to unlock more data on OkredoRegister

GESGB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128009

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon14/01/2026
Appointment of Mr Daniel Arnold as a director on 2025-01-02
dot icon14/01/2026
Appointment of Ms Amy Isabelle Miller as a director on 2026-01-02
dot icon14/01/2026
Appointment of Ms Lauren Palmer as a director on 2026-01-02
dot icon14/01/2026
Appointment of Ms Emily Walker as a director on 2026-01-02
dot icon14/01/2026
Appointment of Mr Alastair Coulthard as a director on 2026-01-02
dot icon09/01/2026
Termination of appointment of Paul Bellingham as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Maria Lake as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Robert Aaron Lockwood as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Niall Mark as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Ian Leslie Sayers as a director on 2026-01-01
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Mr Ian Leslie Sayers on 2025-03-01
dot icon28/01/2025
Appointment of Ms Laura Robertson as a director on 2025-01-21
dot icon27/01/2025
Termination of appointment of Natasha Hunt as a director on 2025-01-21
dot icon27/01/2025
Termination of appointment of Julian Lindsay Bessa as a director on 2025-01-21
dot icon27/01/2025
Termination of appointment of Andrew Miles as a director on 2025-01-21
dot icon27/01/2025
Appointment of Ms Jasmine Tran as a director on 2025-01-21
dot icon27/01/2025
Appointment of Ms Abbie Morrison as a director on 2025-01-21
dot icon27/01/2025
Appointment of Mr Charlie Watson as a director on 2025-01-21
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon21/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Julian Lindsay Bessa as a director on 2024-05-13
dot icon09/01/2024
Termination of appointment of Matthew Robert Allen as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of James Mark Churchill as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of Andrea Stanislaus Dsilva as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of Jade Metcalfe as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of Christopher Mark Rees as a director on 2024-01-09
dot icon09/01/2024
Termination of appointment of Gerald Robert Heywood Stein as a director on 2024-01-09
dot icon09/01/2024
Appointment of Mr Stephen John Laux as a director on 2024-01-09
dot icon09/01/2024
Appointment of Ms Jennifer Scott as a director on 2024-01-09
dot icon09/01/2024
Appointment of Mr Paul Bellingham as a director on 2024-01-09
dot icon09/01/2024
Director's details changed for Ms Jennifer Scott on 2024-01-09
dot icon09/01/2024
Appointment of Ms Maria Lake as a director on 2024-01-09
dot icon09/01/2024
Appointment of Mr Niall Mark as a director on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Paul Bellingham on 2024-01-09
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/08/2023
Director's details changed for Mr James Mark Churchill on 2023-08-21
dot icon16/08/2023
Termination of appointment of Julian Lindsay Bessa as a director on 2023-08-16
dot icon06/02/2023
Appointment of Ms Natasha Hunt as a director on 2023-02-01
dot icon16/01/2023
Termination of appointment of Tom Smith as a director on 2023-01-16
dot icon11/01/2023
Change of name notice
dot icon11/01/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon11/01/2023
Certificate of change of name
dot icon10/01/2023
Appointment of Mr Ian Leslie Sayers as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Raquel Arzola as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Clifford Ernest Lovelock as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Andrew Miles as a director on 2023-01-09
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon11/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/11/2022
Director's details changed for Mr James Mark Churchill on 2022-11-07
dot icon07/11/2022
Termination of appointment of Chris Gareth Howells as a director on 2022-11-01
dot icon07/11/2022
Director's details changed for Ms Andrea Stanislaus Dsilva on 2022-11-01
dot icon07/11/2022
Director's details changed for Mr Christopher Mark Rees on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
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

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

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GESGB

GESGB is an(a) Active company incorporated on 14/12/2000 with the registered office located at Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DX. There are currently 11 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 GESGB?

toggle

GESGB is currently Active. It was registered on 14/12/2000 .

Where is GESGB located?

toggle

GESGB is registered at Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DX.

What does GESGB do?

toggle

GESGB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GESGB?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Daniel Arnold as a director on 2025-01-02.