Background WavePink WaveYellow Wave

GORSEY TWENTY ONE LIMITED (01369201)

GORSEY TWENTY ONE LIMITED (01369201) is an active UK company. incorporated on 17 May 1978. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). GORSEY TWENTY ONE LIMITED has been registered for 47 years. Current directors include PHILLIPS, Adam David.

Company Number
01369201
Status
active
Type
ltd
Incorporated
17 May 1978
Age
47 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
PHILLIPS, Adam David
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORSEY TWENTY ONE LIMITED

GORSEY TWENTY ONE LIMITED is an active company incorporated on 17 May 1978 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). GORSEY TWENTY ONE LIMITED was registered 47 years ago.(SIC: 46470)

Status

active

Active since 47 years ago

Company No

01369201

LTD Company

Age

47 Years

Incorporated 17 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ASHMOUNT FLOORING SUPPLIES LIMITED
From: 31 December 1979To: 19 November 2020
ELVINDALE LIMITED
From: 17 May 1978To: 31 December 1979
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
From: 25 July 2018To: 1 March 2024
Glovers Whites Lane, Little Leighs Chelmsford Essex CM3 1PA
From: 17 May 1978To: 25 July 2018
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Funding Round
Jan 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Sept 18
Owner Exit
Nov 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HUGHES, Alison Jane Margaret

Active
Coleshill, BirminghamB46 1JU
Secretary
Appointed 14 Dec 2023

PHILLIPS, Adam David

Active
Coleshill, BirminghamB46 1JU
Born July 1980
Director
Appointed 01 Aug 2023

ATTERBURY, Karen Lorraine

Resigned
Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 07 Jan 2019
Resigned 04 Apr 2022

BLOOMFIELD, Doris

Resigned
Tays Cottage, NazeingEN9
Secretary
Appointed N/A
Resigned 01 Dec 1997

BURKETT, Lynn

Resigned
Belchers Lane, Waltham AbbeyEN9 2SA
Secretary
Appointed 01 Dec 1997
Resigned 01 Jul 2018

FARBRIDGE, Caroline Louise

Resigned
Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 06 Sept 2022
Resigned 14 Dec 2023

WARD, Sarah

Resigned
PO BOX 1, ColeshillB46 1LW
Secretary
Appointed 01 Jul 2018
Resigned 27 Jul 2018

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Apr 2022
Resigned 06 Sept 2022

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 27 Jul 2018
Resigned 07 Jan 2019

ATTERBURY, Karen Lorraine

Resigned
Gorsey Lane, BirminghamB46 1LW
Born February 1976
Director
Appointed 06 Oct 2021
Resigned 04 Apr 2022

BLOOMFIELD, Doris

Resigned
Tays Cottage, NazeingEN9
Born March 1928
Director
Appointed N/A
Resigned 12 Nov 1998

BURKETT, Lynn

Resigned
Belchers Lane, Waltham AbbeyEN9 2SA
Born October 1955
Director
Appointed 08 Jun 1993
Resigned 01 Jul 2018

BURKETT, Ronald

Resigned
Spindlewood House, NazeingEN9 2SA
Born January 1957
Director
Appointed 06 Apr 1992
Resigned 01 Jul 2018

CERRONE, Alfred

Resigned
Tays Cottage, NazeingEN9
Born February 1928
Director
Appointed N/A
Resigned 06 Mar 1993

GORMLEY, Philip Andrew

Resigned
Gorsey Lane, BirminghamB46 1LW
Born November 1978
Director
Appointed 04 Apr 2022
Resigned 01 Aug 2023

JUDGE, Antony Raymond

Resigned
PO BOX 1, ColeshillB46 1LW
Born January 1965
Director
Appointed 01 Jul 2018
Resigned 14 Sept 2018

PAYNE, Christopher Richard

Resigned
PO BOX 1, ColeshillB46 1LW
Born September 1972
Director
Appointed 01 Jul 2018
Resigned 13 Oct 2025

WILSON, Stephen Graham

Resigned
Gorsey Lane Coleshill, BirminghamB46 1LW
Born August 1954
Director
Appointed 01 Jul 2018
Resigned 06 Oct 2021

WOODS, Walter Leslie

Resigned
108 Mallards Rise, HarlowCM17 9PN
Born May 1947
Director
Appointed 06 Apr 1992
Resigned 27 Apr 2009

Persons with significant control

3

1 Active
2 Ceased

Hfd Ltd

Active
Coleshill, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2018

Mr Ronald Burkett

Ceased
Glovers, ChelmsfordCM3 1PA
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2018
Whites Lane, ChelmsfordCM3 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
14 May 2003
287Change of Registered Office
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
14 January 2002
287Change of Registered Office
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 June 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
287Change of Registered Office
Memorandum Articles
14 April 1994
MEM/ARTSMEM/ARTS
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Resolution
14 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
4 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
26 January 1989
287Change of Registered Office
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
363363
Legacy
24 January 1984
363363
Legacy
26 August 1983
363363
Legacy
8 May 1983
363363
Legacy
6 May 1983
363363
Legacy
5 May 1983
363363
Certificate Change Of Name Company
19 February 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 May 1978
MISCMISC