Background WavePink WaveYellow Wave

GNITROW LTD (00056058)

GNITROW LTD (00056058) is an active UK company. incorporated on 11 February 1898. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GNITROW LTD has been registered for 128 years. Current directors include DULAY, Harvinder, GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony.

Company Number
00056058
Status
active
Type
ltd
Incorporated
11 February 1898
Age
128 years
Address
Unit H, Littleton House, Ashford, TW15 1UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DULAY, Harvinder, GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNITROW LTD

GNITROW LTD is an active company incorporated on 11 February 1898 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GNITROW LTD was registered 128 years ago.(SIC: 74990)

Status

active

Active since 128 years ago

Company No

00056058

LTD Company

Age

128 Years

Incorporated 11 February 1898

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ELLIOTT TURBOMACHINERY LIMITED
From: 31 December 1977To: 4 December 1987
J. SAMUEL WHITE AND COMPANY LIMITED
From: 11 February 1898To: 31 December 1977
Contact
Address

Unit H, Littleton House Littleton Road Ashford, TW15 1UU,

Previous Addresses

1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
From: 11 October 2017To: 4 November 2024
Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB
From: 22 July 2011To: 11 October 2017
the Otis Building 187 Twyford Abbey Road London NW10 7DG
From: 11 February 1898To: 22 July 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 18
Owner Exit
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Share Issue
Jun 25
Funding Round
Jun 25
Capital Update
Jul 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 09 Sept 2020

DULAY, Harvinder

Active
Littleton Road, AshfordTW15 1UU
Born March 1971
Director
Appointed 11 Sept 2024

GREGOR MACGREGOR, Neil Andrew Vincent

Active
Littleton Road, AshfordTW15 1UU
Born April 1955
Director
Appointed 13 Aug 2021

ROBINSON, John Anthony

Active
Littleton Road, AshfordTW15 1UU
Born January 1971
Director
Appointed 15 Feb 2023

BANIS, Lynn

Resigned
Poyle Road, ColnbrookSL3 0HB
Secretary
Appointed 31 May 2012
Resigned 03 Apr 2020

BERTINI, Katherine

Resigned
555 Northfield Road, Watertown
Secretary
Appointed 11 Jun 2008
Resigned 21 Dec 2011

BOOKER, Roger Denys

Resigned
Church Fields, Henley On ThamesRG9 4QE
Secretary
Appointed 01 Jul 1992
Resigned 20 Oct 1992

CRIMMINS, Eileen Marie

Resigned
3 Grey Fox Trail, Hartford CountyCT 06001
Secretary
Appointed 20 Oct 1992
Resigned 30 Sept 1994

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 15 Aug 2000
Resigned 31 Jan 2001

HILDEBRAND, Charles

Resigned
65 Pierce Boulevard, WindsorCT06095
Secretary
Appointed 03 Nov 1994
Resigned 26 Oct 1998

MCHUGH, Edward Francis

Resigned
55 Massaw Street, Simsbury
Secretary
Appointed 20 Aug 2003
Resigned 08 Jul 2005

OGDEN, Alan James

Resigned
7 Havecock Road, Croydon
Secretary
Appointed N/A
Resigned 29 Jun 1992

RUA, Christine

Resigned
254 Olde Stage Road, Glastonbury
Secretary
Appointed 10 Nov 1998
Resigned 20 Aug 2003

SMITH, Allison

Resigned
12 Granger Circle, Hartford UsaFOREIGN
Secretary
Appointed 26 Oct 1998
Resigned 10 Nov 1998

TYMCHENKO, Tanya

Resigned
69 Greenhurst Road, West Hartford
Secretary
Appointed 08 Jul 2005
Resigned 11 Jun 2008

VITRANO, Nicole

Resigned
Poyle Road, ColnbrookSL3 0HB
Secretary
Appointed 23 Dec 2011
Resigned 04 Mar 2014

BONIFACE, Simon Derrick

Resigned
Ash House, AshfordTW15 1TZ
Born August 1984
Director
Appointed 15 Feb 2023
Resigned 11 Sept 2024

BOOKER, Roger Denys

Resigned
Church Fields, Henley On ThamesRG9 4QE
Born May 1946
Director
Appointed 01 Jul 1992
Resigned 20 Oct 1992

CRIMMINS, Eileen Marie

Resigned
3 Grey Fox Trail, Hartford CountyCT 06001
Born April 1943
Director
Appointed 20 Oct 1992
Resigned 30 Sept 1994

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Born December 1953
Director
Appointed 15 Aug 2000
Resigned 31 Jan 2001

HILDEBRAND, Charles

Resigned
65 Pierce Boulevard, WindsorCT06095
Born August 1954
Director
Appointed 03 Nov 1994
Resigned 26 Oct 1998

IDCZAK, Christian Bruno Jean

Resigned
Pasteur Boulevard, Palm Beach Gardens
Born August 1963
Director
Appointed 14 Apr 2008
Resigned 07 Feb 2023

LAURENCE, James Terence George

Resigned
Croft Road, ColbyLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 13 Aug 2021

LEIGH, Emma

Resigned
Ash House, AshfordTW15 1TZ
Born September 1978
Director
Appointed 05 Jun 2020
Resigned 03 Jan 2022

MACNAUGHTON, Kenneth Andrew

Resigned
2a West Hill Road, LondonSW18 1LN
Born April 1965
Director
Appointed 26 Oct 1998
Resigned 14 Jul 2000

MORAN, Patricia Catherine

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1964
Director
Appointed 29 Jun 2018
Resigned 05 Jun 2020

NOIRET, Patrice Lucien Raymond

Resigned
43, Rue Rene Dorme, Fontenay Le Fleury78330
Born April 1943
Director
Appointed 01 Jul 2002
Resigned 14 Apr 2008

NOIRET, Patrice Lucien Raymond

Resigned
2 Hereford Copse, WokingGY22 0LX
Born April 1943
Director
Appointed N/A
Resigned 26 Oct 1998

OGDEN, Alan James

Resigned
7 Havecock Road, Croydon
Born August 1938
Director
Appointed N/A
Resigned 29 Jun 1992

PARSONS, Sarah

Resigned
16 Bissley Drive, MaidenheadSL6 3UZ
Born January 1968
Director
Appointed 26 Oct 1998
Resigned 08 Jan 1999

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Born January 1955
Director
Appointed 26 Feb 2001
Resigned 27 Sept 2010

THOMPSON, Bradley Graham

Resigned
8 Allee Henri Marret, FranceFOREIGN
Born January 1967
Director
Appointed 15 Aug 2000
Resigned 01 Jul 2002

WITT, Eric Noel

Resigned
4 Avenue De Bretevil, Paris
Born November 1965
Director
Appointed 07 Jan 1999
Resigned 30 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Matlock Holdings Ltd

Active
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Poyle Road, ColnbrookSL3 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 September 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Legacy
9 July 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Legacy
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Resolution
5 March 2004
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2003
AUDAUD
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
25 July 2001
353353
Legacy
25 July 2001
288cChange of Particulars
Legacy
25 July 2001
288cChange of Particulars
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
7 September 2000
288aAppointment of Director or Secretary
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288cChange of Particulars
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 1998
AUDAUD
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
28 November 1996
363aAnnual Return
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
13 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
29 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
2 August 1993
363aAnnual Return
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
18 January 1988
288288
Legacy
18 January 1988
287Change of Registered Office
Legacy
7 December 1987
363363
Certificate Change Of Name Company
3 December 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
27 November 1987
AAAnnual Accounts
Legacy
18 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
363363
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
19 May 1977
PUC 3PUC 3