Background WavePink WaveYellow Wave

CHARLES GORDON ASSOCIATES LIMITED (01279733)

CHARLES GORDON ASSOCIATES LIMITED (01279733) is an active UK company. incorporated on 1 October 1976. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). CHARLES GORDON ASSOCIATES LIMITED has been registered for 49 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie.

Company Number
01279733
Status
active
Type
ltd
Incorporated
1 October 1976
Age
49 years
Address
Manderson House, 5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES GORDON ASSOCIATES LIMITED

CHARLES GORDON ASSOCIATES LIMITED is an active company incorporated on 1 October 1976 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). CHARLES GORDON ASSOCIATES LIMITED was registered 49 years ago.(SIC: 10840)

Status

active

Active since 49 years ago

Company No

01279733

LTD Company

Age

49 Years

Incorporated 1 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Manderson House, 5230 Valiant Court Delta Way Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester Gloucestershire GL3 4FE
From: 5 May 2010To: 14 May 2010
Farmlea House 2 and 3 Oriel Road Cheltenham Gloucestershire GL50 1XN
From: 1 October 1976To: 5 May 2010
Timeline

17 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Sept 76
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
Jun 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ORR, Bernadette

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

GORDON, Andrew Luis

Resigned
70 Eastwood Road, GuildfordGU5 0DU
Secretary
Appointed 14 Apr 1997
Resigned 13 Sept 2005

GORDON, Charles Peter

Resigned
Woodruffs Farm House, FittleworthRH20 1JX
Secretary
Appointed N/A
Resigned 14 Apr 1997

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 13 Sept 2005
Resigned 05 Sept 2012

RICHMOND, Arthur

Resigned
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 05 Sept 2012
Resigned 01 May 2025

BIRCHALL, Elaine

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

BOUCH, Rachael

Resigned
Valiant Court, GloucesterGL3 4FE
Born April 1968
Director
Appointed 27 Mar 2018
Resigned 01 Sept 2020

GORDON, Adam George Lindsay

Resigned
137 Lion Lane, HaslemereGU27 1JL
Born May 1972
Director
Appointed 11 Sept 2003
Resigned 07 Mar 2005

GORDON, Andrew Luis

Resigned
Valiant Court, GloucesterGL3 4FE
Born December 1960
Director
Appointed 04 Feb 1993
Resigned 08 Sept 2014

GORDON, Charles Peter

Resigned
Hembury Cottage, BeaworthyEX21 5PH
Born May 1936
Director
Appointed N/A
Resigned 13 Sept 2005

HEDLEY, Julie

Resigned
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 01 Sept 2006
Resigned 18 Oct 2012

HOWARD, Richard Michael

Resigned
Valiant Court, GloucesterGL3 4FE
Born January 1958
Director
Appointed 13 Sept 2005
Resigned 31 Dec 2014

JAMES, Ian Paul

Resigned
Valiant Court, GloucesterGL3 4FE
Born December 1961
Director
Appointed 13 Sept 2005
Resigned 31 Oct 2017

MCCARNEY, Damian

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1968
Director
Appointed 31 Jul 2023
Resigned 30 Apr 2024

RICHMOND, Arthur William

Resigned
Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 27 Jun 2016
Resigned 01 May 2025

STONE, Raymond Alan

Resigned
Willow Farm Valley Road, StowmarketIP14 2HW
Born November 1930
Director
Appointed N/A
Resigned 30 Nov 1995

STURGESS, Stephen Mark

Resigned
Valiant Court, GloucesterGL3 4FE
Born November 1956
Director
Appointed 18 Oct 2012
Resigned 26 Sept 2019

Persons with significant control

1

The British Pepper & Spice Company Ltd

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
3 June 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
288cChange of Particulars
Legacy
11 August 2000
287Change of Registered Office
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
22 August 1995
88(2)P88(2)P
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
26 June 1991
287Change of Registered Office
Legacy
29 May 1991
363x363x
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Legacy
1 March 1991
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Accounts With Made Up Date
21 October 1983
AAAnnual Accounts
Legacy
19 October 1983
363363
Memorandum Articles
19 October 1983
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
29 September 1982
AAAnnual Accounts
Legacy
25 February 1982
363363
Accounts With Made Up Date
16 October 1981
AAAnnual Accounts
Legacy
8 August 1980
363363
Incorporation Company
1 October 1976
NEWINCIncorporation