GULF FOR GOOD

Register to unlock more data on OkredoRegister

GULF FOR GOOD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428793

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Wheatbarn Wheatbarn, Welwyn Garden City AL7 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon20/03/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon03/03/2026
Notification of Katherine Kearsey as a person with significant control on 2025-11-01
dot icon02/03/2026
Cessation of James Boyd Berry as a person with significant control on 2025-11-01
dot icon20/02/2026
Termination of appointment of Natalie Crampton as a director on 2025-10-16
dot icon20/02/2026
Termination of appointment of Lana Therese Alrichan as a director on 2025-11-14
dot icon20/02/2026
Termination of appointment of Robert Sherman as a director on 2025-11-26
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Sarah Hewerdine as a director on 2025-06-23
dot icon14/08/2025
Registered office address changed from 222 Meadvale Road London W5 1LT England to 11 Wheatbarn Wheatbarn Welwyn Garden City AL7 2BN on 2025-08-14
dot icon10/06/2025
Termination of appointment of Andrew Bannister as a director on 2025-03-24
dot icon10/06/2025
Termination of appointment of Eleanor Ashton as a director on 2025-03-24
dot icon13/05/2025
Termination of appointment of Tom Francis Jan Koczwara as a director on 2025-03-24
dot icon13/05/2025
Termination of appointment of Charles Michael Kenny as a director on 2025-03-24
dot icon13/05/2025
Appointment of Lena Barwick as a director on 2025-03-24
dot icon13/05/2025
Appointment of Sarah Hewerdine as a director on 2025-03-24
dot icon13/05/2025
Appointment of Mr Ben Mccabe as a director on 2025-03-24
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2024
Change of details for Mr James Boyd Berry as a person with significant control on 2024-10-24
dot icon22/03/2024
Termination of appointment of Sumira Razak as a director on 2024-03-22
dot icon11/03/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon11/03/2024
Appointment of Robert Sherman as a director on 2024-01-01
dot icon11/03/2024
Appointment of Natalie Crampton as a director on 2023-11-15
dot icon11/03/2024
Appointment of Eleanor Ashton as a director on 2023-12-01
dot icon11/03/2024
Appointment of Andrew Bannister as a director on 2023-09-18
dot icon04/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/10/2023
Termination of appointment of Andrew Paul Jackson as a director on 2023-09-25
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/08/2023
Appointment of Andrew Paul Jackson as a director on 2023-07-24
dot icon10/08/2023
Termination of appointment of Andrea Elizabeth Britchford as a director on 2023-07-06
dot icon07/07/2023
Appointment of Tom Francis Jan Koczwara as a director on 2023-07-07
dot icon02/06/2023
Termination of appointment of Kevin David Woolley as a director on 2023-05-29
dot icon04/05/2023
Appointment of Sumira Razak as a director on 2023-03-06
dot icon02/05/2023
Termination of appointment of Victoria Louise Molly Cronin as a director on 2023-01-16
dot icon02/05/2023
Termination of appointment of Anne Edmondson as a director on 2023-03-23
dot icon02/05/2023
Termination of appointment of Christopher Martin Orrell as a director on 2023-03-24
dot icon02/05/2023
Termination of appointment of Nicholas John Haston as a director on 2023-04-14
dot icon19/04/2023
Termination of appointment of Elaine Kelly as a director on 2020-12-15
dot icon19/04/2023
Termination of appointment of Daniel Andrews as a director on 2021-12-14
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2025
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkie, Brian Gordon James
Director
03/11/2010 - 08/05/2018
-
Berry, James Boyd
Director
03/11/2010 - Present
2
Woolley, Kevin David
Director
27/06/2022 - 29/05/2023
7
Kenny, Charles Michael
Director
20/03/2012 - 24/03/2025
2
Daga, Jay Kumar
Director
16/12/2012 - 08/11/2021
3

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 GULF FOR GOOD

GULF FOR GOOD is an(a) Active company incorporated on 03/11/2010 with the registered office located at 11 Wheatbarn Wheatbarn, Welwyn Garden City AL7 2BN. 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 GULF FOR GOOD?

toggle

GULF FOR GOOD is currently Active. It was registered on 03/11/2010 .

Where is GULF FOR GOOD located?

toggle

GULF FOR GOOD is registered at 11 Wheatbarn Wheatbarn, Welwyn Garden City AL7 2BN.

What does GULF FOR GOOD do?

toggle

GULF FOR GOOD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GULF FOR GOOD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-11-03 with no updates.