Background WavePink WaveYellow Wave

GOWRINGS MOBILITY GROUP LIMITED (01370355)

GOWRINGS MOBILITY GROUP LIMITED (01370355) is an active UK company. incorporated on 24 May 1978. with registered office in Thatcham. The company operates in the Manufacturing sector, engaged in unknown sic code (30920). GOWRINGS MOBILITY GROUP LIMITED has been registered for 47 years. Current directors include DRAKE, Laurence Roger, FARNON, Lorraine, NEWMAN, Richard John.

Company Number
01370355
Status
active
Type
ltd
Incorporated
24 May 1978
Age
47 years
Address
Gowrings Mobility, Thatcham, RG19 4ZD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30920)
Directors
DRAKE, Laurence Roger, FARNON, Lorraine, NEWMAN, Richard John
SIC Codes
30920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWRINGS MOBILITY GROUP LIMITED

GOWRINGS MOBILITY GROUP LIMITED is an active company incorporated on 24 May 1978 with the registered office located in Thatcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30920). GOWRINGS MOBILITY GROUP LIMITED was registered 47 years ago.(SIC: 30920)

Status

active

Active since 47 years ago

Company No

01370355

LTD Company

Age

47 Years

Incorporated 24 May 1978

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 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NEWSHIP ESTATES LIMITED
From: 17 May 1988To: 10 July 2009
G.J. DURAFENCING LIMITED
From: 31 December 1978To: 17 May 1988
BOUNDGROVE PROPERTIES LIMITED
From: 24 May 1978To: 31 December 1978
Contact
Address

Gowrings Mobility Daytona Drive Thatcham, RG19 4ZD,

Previous Addresses

Fernside Place 179 Queens Road Weybridge KT13 0AH England
From: 30 May 2019To: 14 April 2021
Gowrings Daytona Drive Thatcham RG19 4ZD England
From: 29 May 2019To: 30 May 2019
Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH
From: 24 May 1978To: 29 May 2019
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
Feb 11
Funding Round
Sept 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Feb 13
Funding Round
Aug 13
Director Left
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HARRISON, Andrew St Clair

Active
Daytona Drive, ThatchamRG19 4ZD
Secretary
Appointed 26 Apr 2006

DRAKE, Laurence Roger

Active
Daytona Drive, ThatchamRG19 4ZD
Born December 1974
Director
Appointed 26 Jan 2025

FARNON, Lorraine

Active
Daytona Drive, ThatchamRG19 4ZD
Born March 1968
Director
Appointed 19 Apr 2021

NEWMAN, Richard John

Active
Daytona Drive, ThatchamRG19 4ZD
Born February 1979
Director
Appointed 29 Jun 2009

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 13 Mar 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 29 Jun 2009
Resigned 31 Mar 2016

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 01 Aug 1997
Resigned 14 May 2001

BOSWORTH, Ian

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born October 1962
Director
Appointed 28 Nov 2012
Resigned 29 Jan 2015

BRICE, Nigel Antony

Resigned
Daytona Drive, ThatchamRG19 4ZD
Born January 1962
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2025

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2016

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

ELLISON, Joanne Tina

Resigned
Daytona Drive, ThatchamRG19 4ZD
Born May 1973
Director
Appointed 06 Apr 2021
Resigned 14 Feb 2022

MILLYARD, Fiona Jane

Resigned
Daytona Drive, ThatchamRG19 4ZD
Born September 1966
Director
Appointed 03 Jul 2009
Resigned 31 Oct 2025

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 19 Mar 1997
Resigned 01 Sept 1998

NEWMAN, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 29 Jun 2009

NEWMAN, John Watson

Resigned
Daytona Drive, ThatchamRG19 4ZD
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 2024

O'CONNOR, Nicola Joanne

Resigned
Blackthorn Close, ReadingRG31 6ZY
Born April 1966
Director
Appointed 03 Jul 2009
Resigned 29 Jun 2012

RICHMOND, Philip Ralph

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born February 1958
Director
Appointed 04 May 2010
Resigned 01 Nov 2010

SAWFORD, John Nicholl

Resigned
38 Aldridge Park, BracknellRG42 7NU
Born March 1959
Director
Appointed 19 Mar 1997
Resigned 01 Aug 1997

SEWARD, Janet Elizabeth

Resigned
The Ramblers, ThealeRG7 5DP
Born June 1964
Director
Appointed 03 Jul 2009
Resigned 09 Nov 2012

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

SNOW, Simon George

Resigned
33 Harehill Close, WokingGU22 8UH
Born November 1945
Director
Appointed N/A
Resigned 03 Jan 1995

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Legacy
5 September 2012
MG01MG01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Auditors Resignation Company
13 October 2009
AUDAUD
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Auditors Resignation Company
25 February 2008
AUDAUD
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
288cChange of Particulars
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 1994
AUDAUD
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1991
363b363b
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
27 February 1990
288288
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
8 January 1990
MEM/ARTSMEM/ARTS
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Certificate Change Of Name Company
16 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1988
287Change of Registered Office
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
16 June 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office