Background WavePink WaveYellow Wave

GASCOINES GROUP LIMITED (00340076)

GASCOINES GROUP LIMITED (00340076) is an active UK company. incorporated on 7 May 1938. with registered office in Southwell. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 3 other business activities. GASCOINES GROUP LIMITED has been registered for 87 years. Current directors include GASCOINE, Ann Rachel, SAYWELL, Jake John, SAYWELL, Luke Harman.

Company Number
00340076
Status
active
Type
ltd
Incorporated
7 May 1938
Age
87 years
Address
1 Church Street, Southwell, NG25 0HQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
GASCOINE, Ann Rachel, SAYWELL, Jake John, SAYWELL, Luke Harman
SIC Codes
01430, 01500, 41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOINES GROUP LIMITED

GASCOINES GROUP LIMITED is an active company incorporated on 7 May 1938 with the registered office located in Southwell. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 3 other business activities. GASCOINES GROUP LIMITED was registered 87 years ago.(SIC: 01430, 01500, 41100, 68209)

Status

active

Active since 87 years ago

Company No

00340076

LTD Company

Age

87 Years

Incorporated 7 May 1938

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

YENTON MINSTER HOMES LIMITED
From: 7 May 1938To: 26 September 1991
Contact
Address

1 Church Street Southwell, NG25 0HQ,

Timeline

24 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
May 38
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Jul 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 24
Loan Cleared
Mar 24
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Secretary
Appointed 12 Dec 1997

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Born December 1939
Director
Appointed N/A

SAYWELL, Jake John

Active
Church Street, SouthwellNG25 0HQ
Born September 1996
Director
Appointed 26 Oct 2022

SAYWELL, Luke Harman

Active
Church Street, SouthwellNG25 0HQ
Born January 1995
Director
Appointed 26 Oct 2022

GIBSON, John William

Resigned
6 Pymm Ley Gardens, LeicesterLE6 0FU
Secretary
Appointed N/A
Resigned 12 Dec 1997

GASCOIGNE, Douglas Walter Henry Timothy

Resigned
Church Cottage, UskNP15 1LG
Born October 1954
Director
Appointed 16 Apr 2002
Resigned 06 Feb 2006

GASCOINE, Douglas Walter Harman

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Born March 1927
Director
Appointed N/A
Resigned 25 Mar 2019

NEVILLE, William John Warwick

Resigned
Church Street, SouthwellNG25 0HQ
Born September 1955
Director
Appointed 15 Sept 2015
Resigned 03 Mar 2024

SAYWELL, Emma Sophia

Resigned
Mill Farm Mill Farm Lane, UptonNG23 5SZ
Born April 1970
Director
Appointed 18 Aug 2009
Resigned 02 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Walter Harman Gascoine

Ceased
Church Street, SouthwellNG25 0HQ
Born March 1927

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019

Mrs Ann Rachel Gascoine

Active
Church Street, SouthwellNG25 0HQ
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 June 2024
AAMDAAMD
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
22 August 2012
MG01MG01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Legacy
9 March 2012
MG01MG01
Legacy
14 February 2012
MG01MG01
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
353a353a
Legacy
24 February 2009
353a353a
Accounts Amended With Made Up Date
16 February 2009
AAMDAAMD
Legacy
11 February 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
21 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
23 May 2003
287Change of Registered Office
Legacy
22 May 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
5 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 June 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
19 January 1994
287Change of Registered Office
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
10 May 1993
AAMDAAMD
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
18 March 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
4 February 1992
363b363b
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1991
288288
Legacy
2 May 1991
288288
Legacy
7 February 1991
363aAnnual Return
Legacy
1 August 1990
225(1)225(1)
Accounts With Accounts Type Full Group
29 June 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full Group
8 August 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full Group
14 June 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
17 March 1988
403aParticulars of Charge Subject to s859A
Legacy
17 March 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
13 August 1987
287Change of Registered Office
Auditors Resignation Company
8 May 1987
AUDAUD
Accounts With Accounts Type Full Group
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 April 1964
MISCMISC
Miscellaneous
4 March 1964
MISCMISC
Miscellaneous
20 May 1960
MISCMISC
Incorporation Company
7 May 1938
NEWINCIncorporation