GOSFIELD HALL LTD

Register to unlock more data on OkredoRegister

GOSFIELD HALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03527079

Incorporation date

13/03/1998

Size

Medium

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon12/03/2026
Accounts for a medium company made up to 2025-05-31
dot icon08/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon08/01/2025
Accounts for a medium company made up to 2024-05-31
dot icon15/11/2024
Satisfaction of charge 1 in full
dot icon06/11/2024
Registration of charge 035270790006, created on 2024-10-30
dot icon06/11/2024
Registration of charge 035270790007, created on 2024-10-30
dot icon27/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon19/01/2024
Full accounts made up to 2023-05-31
dot icon12/05/2023
Change of name notice
dot icon12/05/2023
Certificate of change of name
dot icon06/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon20/01/2023
Full accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon28/01/2022
Full accounts made up to 2021-05-31
dot icon23/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon25/02/2021
Full accounts made up to 2020-05-31
dot icon22/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon31/12/2019
Registration of charge 035270790005, created on 2019-12-24
dot icon25/11/2019
Full accounts made up to 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon13/12/2018
Full accounts made up to 2018-05-31
dot icon31/10/2018
Director's details changed for Mr Nicholas Bramer on 2018-10-25
dot icon21/06/2018
Registration of charge 035270790004, created on 2018-06-15
dot icon29/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon27/03/2018
Appointment of Mr Nicholas Bramer as a director on 2018-03-27
dot icon28/02/2018
Termination of appointment of Susanna Bramer as a director on 2018-01-31
dot icon28/02/2018
Termination of appointment of Emily-Jane Button as a director on 2018-01-31
dot icon24/01/2018
Full accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon12/01/2017
Full accounts made up to 2016-05-31
dot icon12/07/2016
Director's details changed for Miss Susanna Bramer on 2016-07-12
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2015-05-31
dot icon16/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-05-31
dot icon23/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon09/08/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-08-08
dot icon09/08/2012
Director's details changed for Miss Susanna Bramer on 2012-08-08
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/04/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-03-12
dot icon15/12/2011
Full accounts made up to 2011-05-31
dot icon15/04/2011
Director's details changed for Miss Emily-Jane Jane Button on 2011-03-13
dot icon15/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/04/2011
Director's details changed for Miss Susanna Bramer on 2011-03-13
dot icon15/04/2011
Director's details changed for Mr Harry Bramer on 2011-03-13
dot icon15/04/2011
Secretary's details changed for Mr Harry Bramer on 2011-03-13
dot icon24/01/2011
Director's details changed for Susanna Dixon on 2011-01-21
dot icon24/01/2011
Director's details changed for Miss Emily-Jane Jane Button on 2011-01-20
dot icon18/01/2011
Full accounts made up to 2010-05-31
dot icon14/12/2010
Director's details changed for Miss Emily Jane Button on 2010-12-13
dot icon13/12/2010
Termination of appointment of Deborah Mead as a director
dot icon06/10/2010
Director's details changed for Miss Emily Jane Bramer on 2010-10-05
dot icon28/06/2010
Termination of appointment of Helen Bancroft as a director
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/03/2010
Director's details changed for Emily Jane Bramer on 2010-03-12
dot icon09/03/2010
Director's details changed for Mr Harry Bramer on 2009-07-01
dot icon09/03/2010
Secretary's details changed for Mr Harry Bramer on 2009-07-01
dot icon08/02/2010
Full accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 13/03/09; full list of members
dot icon02/03/2009
Director appointed helen bancroft
dot icon02/03/2009
Director appointed deborah mead
dot icon07/01/2009
Director and secretary's change of particulars / harry bramer / 01/07/2008
dot icon09/12/2008
Full accounts made up to 2008-05-31
dot icon03/10/2008
Appointment terminated director frances garnett
dot icon21/04/2008
Return made up to 13/03/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-05-31
dot icon20/11/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon13/07/2007
Director resigned
dot icon05/06/2007
Director's particulars changed
dot icon16/04/2007
Return made up to 13/03/07; full list of members
dot icon23/02/2007
Full accounts made up to 2006-05-31
dot icon01/09/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 13/03/06; full list of members
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon02/11/2005
Full accounts made up to 2005-05-31
dot icon28/06/2005
New director appointed
dot icon01/04/2005
Return made up to 13/03/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-05-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 13/03/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-05-31
dot icon18/04/2003
Return made up to 13/03/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon22/05/2002
Return made up to 13/03/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon06/12/2001
Particulars of mortgage/charge
dot icon01/06/2001
Return made up to 13/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon30/06/2000
Return made up to 13/03/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon04/05/2000
Secretary's particulars changed;director's particulars changed
dot icon29/03/2000
Full accounts made up to 1999-05-31
dot icon09/08/1999
Return made up to 13/03/99; full list of members
dot icon09/08/1999
Ad 16/10/98--------- £ si 20098@1=20098 £ ic 2/20100
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 1000/21000 16/10/98
dot icon12/01/1999
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon22/09/1998
Resolutions
dot icon19/08/1998
Certificate of change of name
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon16/04/1998
Memorandum and Articles of Association
dot icon16/04/1998
Resolutions
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Registered office changed on 07/04/98 from: international house 31 church road, hendon london NW4 4EB
dot icon13/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

144
2023
change arrow icon-5.79 % *

* during past year

Cash in Bank

£41,232.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
3.66M
-
0.00
33.09K
-
2022
137
5.03M
-
7.32M
43.77K
-
2023
144
5.53M
-
7.24M
41.23K
-
2023
144
5.53M
-
7.24M
41.23K
-

Employees

2023

Employees

144 Ascended5 % *

Net Assets(GBP)

5.53M £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

7.24M £Descended-1.08 % *

Cash in Bank(GBP)

41.23K £Descended-5.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramer, Harry
Director
04/08/1998 - Present
18
Bancroft, Helen
Director
17/02/2009 - 22/06/2010
1
Hurst, Michael Robert
Director
01/06/2005 - 31/05/2007
14
Bramer, Nicholas
Director
27/03/2018 - Present
11
Bramer, Susanna
Director
04/08/1998 - 31/01/2018
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About GOSFIELD HALL LTD

GOSFIELD HALL LTD is an(a) Active company incorporated on 13/03/1998 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 144 according to last financial statements.

Frequently Asked Questions

What is the current status of GOSFIELD HALL LTD?

toggle

GOSFIELD HALL LTD is currently Active. It was registered on 13/03/1998 .

Where is GOSFIELD HALL LTD located?

toggle

GOSFIELD HALL LTD is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does GOSFIELD HALL LTD do?

toggle

GOSFIELD HALL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GOSFIELD HALL LTD have?

toggle

GOSFIELD HALL LTD had 144 employees in 2023.

What is the latest filing for GOSFIELD HALL LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-13 with no updates.