Background WavePink WaveYellow Wave

GOSNAY'S LIMITED (00271134)

GOSNAY'S LIMITED (00271134) is an active UK company. incorporated on 13 December 1932. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOSNAY'S LIMITED has been registered for 93 years. Current directors include COCHRANE, Ian Robert Samuel.

Company Number
00271134
Status
active
Type
ltd
Incorporated
13 December 1932
Age
93 years
Address
Suite 1, Ground Floor, Harrogate, HG1 1EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COCHRANE, Ian Robert Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSNAY'S LIMITED

GOSNAY'S LIMITED is an active company incorporated on 13 December 1932 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOSNAY'S LIMITED was registered 93 years ago.(SIC: 68209)

Status

active

Active since 93 years ago

Company No

00271134

LTD Company

Age

93 Years

Incorporated 13 December 1932

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 6 April 2023 - 31 May 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Suite 1, Ground Floor 2 Victoria Avenue Harrogate, HG1 1EL,

Previous Addresses

Unit 14 Ips Innovate Colburn Business Park Catterick Garrison DL9 4QL England
From: 4 February 2021To: 13 February 2025
C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
From: 6 December 2018To: 4 February 2021
C/O Mazars Mazars House Gelderd Road Gildersome, Morley, Leeds West Yorkshire LS27 7JN
From: 13 December 1932To: 6 December 2018
Timeline

13 key events • 1932 - 2022

Funding Officers Ownership
Company Founded
Dec 32
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Sept 21
Loan Secured
Nov 22
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COCHRANE, Ian Robert Samuel

Active
2 Victoria Avenue, HarrogateHG1 1EL
Born April 1970
Director
Appointed 03 Feb 2021

STONE, Jonathan

Resigned
Tainui Street, Matua
Secretary
Appointed 09 Aug 2000
Resigned 03 Feb 2021

WORTHINGTON, Allen Franklyn

Resigned
Rosmaris Bunkers Hill, LeedsLS25 3DE
Secretary
Appointed N/A
Resigned 09 Aug 2000

CARNEY, George Alabaster

Resigned
Flat 5 Town Gate, PudseyLS28 5NF
Born December 1928
Director
Appointed N/A
Resigned 18 Jul 1994

STONE, Helen Ruth

Resigned
Tainui Street, Matua
Born February 1958
Director
Appointed 18 Jul 1994
Resigned 03 Feb 2021

WOLFENDEN, Ronald

Resigned
9 Sherburn Grove, BradfordBD11 2JH
Born April 1920
Director
Appointed N/A
Resigned 18 Jul 1994

WORTHINGTON, Allen Franklyn

Resigned
Rosmaris Bunkers Hill, LeedsLS25 3DE
Born June 1934
Director
Appointed N/A
Resigned 11 Mar 1997

WORTHINGTON, Harry

Resigned
850 York Road, LeedsLS14 6DX
Born August 1929
Director
Appointed N/A
Resigned 25 Jul 1994

WORTHINGTON, James Richard

Resigned
12 Ravenscar Avenue, LeedsLS8 4AS
Born May 1959
Director
Appointed 18 Jul 1994
Resigned 03 Feb 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Robert Samuel Cochrane

Ceased
Ips Innovate, Catterick GarrisonDL9 4QL
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2021
Ceased 03 Feb 2021
Craigavon Road, OmaghBT78 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2021

Mr Jonathan Stone

Ceased
Tainui Street, Matua
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021

Mrs Helen Ruth Stone

Ceased
Tainui Street, Matua
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021

Mr James Richard Worthington

Ceased
Ravenscar Avenue, LeedsLS8 4AJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Capital Name Of Class Of Shares
31 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Resolution
19 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
23 August 1989
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
5 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Small
20 October 1986
AAAnnual Accounts
Incorporation Company
13 December 1932
NEWINCIncorporation