Background WavePink WaveYellow Wave

GUNNEBO INTERNATIONAL LIMITED (02589251)

GUNNEBO INTERNATIONAL LIMITED (02589251) is an active UK company. incorporated on 7 March 1991. with registered office in Maresfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GUNNEBO INTERNATIONAL LIMITED has been registered for 35 years. Current directors include ANDREWS, Charles James, ANSTEE, Nathan John, LANG, Howard Charles and 1 others.

Company Number
02589251
Status
active
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
The Gate House Ashdown Business Park, Maresfield, TN22 2DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANDREWS, Charles James, ANSTEE, Nathan John, LANG, Howard Charles, PORT, Iain David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNEBO INTERNATIONAL LIMITED

GUNNEBO INTERNATIONAL LIMITED is an active company incorporated on 7 March 1991 with the registered office located in Maresfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GUNNEBO INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02589251

LTD Company

Age

35 Years

Incorporated 7 March 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GUNNEBO ENTRANCE CONTROL LIMITED
From: 13 August 2003To: 2 January 2024
GUNNEBO MAYOR LIMITED
From: 1 January 1997To: 13 August 2003
MAYOR LIMITED
From: 4 June 1991To: 1 January 1997
POINTINCOME LIMITED
From: 7 March 1991To: 4 June 1991
Contact
Address

The Gate House Ashdown Business Park Michael Way Maresfield, TN22 2DU,

Previous Addresses

Optimus Bellbrook Business Park Uckfield E.Sussex, TN22 1QU
From: 7 March 1991To: 9 April 2018
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
May 10
Director Joined
Feb 11
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Nov 23
Capital Update
Jan 24
Capital Update
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ANDREWS, Charles James

Active
Michael Way, UckfieldTN22 2DU
Born September 1966
Director
Appointed 01 Mar 2025

ANSTEE, Nathan John

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born December 1978
Director
Appointed 28 Apr 2023

LANG, Howard Charles

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born April 1969
Director
Appointed 17 Feb 2023

PORT, Iain David

Active
Woodards View, Shoreham-By-SeaBN43 5LH
Born August 1972
Director
Appointed 16 Mar 2021

CRABTREE, Peter, Mr.

Resigned
Optimus, UckfieldTN22 1QU
Secretary
Appointed 18 Jan 2010
Resigned 15 Jun 2017

CUTLER, Daniel Hereward

Resigned
Hickory Storrington Road, PulboroughRH20 3EF
Secretary
Appointed 29 Oct 1996
Resigned 23 Aug 1999

LACEY, Stephen

Resigned
Redleaf Cottage Penshurst Road, TonbridgeTN11 8HY
Secretary
Appointed 02 Apr 1991
Resigned 29 Oct 1996

MATTHEWS, Martin

Resigned
155 Southfields, EastbourneBN26 5LZ
Secretary
Appointed 25 Mar 2009
Resigned 23 Apr 2009

PARRY, Laura

Resigned
Optimus, UckfieldTN22 1QU
Secretary
Appointed 15 Jun 2017
Resigned 29 Jan 2018

TAYLOR, David John

Resigned
Green Lane, CrowboroughTN6 2DG
Secretary
Appointed 24 Apr 2009
Resigned 23 Dec 2009

TAYLOR, David John

Resigned
Green Lane, CrowboroughTN6 3DG
Secretary
Appointed 25 Oct 1999
Resigned 16 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 1991
Resigned 02 Apr 1991

CHALK, Timothy Norman

Resigned
Optimus, UckfieldTN22 1QU
Born November 1964
Director
Appointed 28 Aug 2014
Resigned 30 Jun 2015

DAY, Timothy Paul

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born January 1974
Director
Appointed 19 Aug 2022
Resigned 01 Mar 2025

DE LA NOE, Sacha

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born March 1970
Director
Appointed 20 Jan 2022
Resigned 17 Feb 2023

DUNCAN, Richard

Resigned
2 Gilthalion, UckfieldTN22 4LT
Born December 1962
Director
Appointed 02 Apr 1991
Resigned 15 Jul 1996

HEDSTROM, Jan Lennart

Resigned
Reginelundsgaten 10, SwedenFOREIGN
Born February 1942
Director
Appointed 15 Jul 1996
Resigned 25 Oct 1999

HERMANS, Robert Karl Alexander

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born May 1968
Director
Appointed 01 Jan 2011
Resigned 15 Apr 2021

JOHDET, Robert

Resigned
Ekalund 2, Vara
Born January 1956
Director
Appointed 12 Oct 2006
Resigned 30 Sept 2007

KNIGHT, Paul Laurence

Resigned
Hilltop, MicheldeverSO21 3AG
Born July 1945
Director
Appointed 30 Jan 1997
Resigned 07 Jun 2000

LACEY, Stephen

Resigned
Redleaf Cottage Penshurst Road, TonbridgeTN11 8HY
Born November 1956
Director
Appointed 02 Apr 1991
Resigned 15 Jul 1996

MAISTRI, Michele

Resigned
Via Catoni, 13, Mattarello
Born July 1960
Director
Appointed 29 Jun 2005
Resigned 06 May 2008

MARTIN, Paul

Resigned
Keylands, EtchinghamTN19 7HP
Born July 1962
Director
Appointed 02 Apr 1991
Resigned 27 Nov 1995

MCCARTHY, Alan William

Resigned
Oakwood, 7 Hazelwood Close, Bexhill On SeaTN39 4SX
Born May 1945
Director
Appointed 02 Apr 1991
Resigned 26 Mar 1997

OLIN, Per Goran

Resigned
Stenhamragatan 6, Vastervik
Born February 1944
Director
Appointed 15 Jul 1996
Resigned 01 Apr 2002

OMAND, James Magnus Christopher

Resigned
Give Ale Cottage, CanterburyCT2 0DB
Born January 1939
Director
Appointed 24 May 1991
Resigned 15 Jul 1996

PEWE, Anders

Resigned
Perugatan 35a, Vastervik
Born March 1969
Director
Appointed 29 Jun 2005
Resigned 29 Sept 2006

PROOS, Lars Georg

Resigned
Slujdgatan 1, VastervikS59334
Born June 1944
Director
Appointed 15 Jul 1996
Resigned 29 Jun 2005

ROY, Raphael Eriksson

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born July 1973
Director
Appointed 23 Apr 2021
Resigned 28 Apr 2023

TAYLOR, David John

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born September 1963
Director
Appointed 01 Jan 2009
Resigned 30 Nov 2022

TAYLOR, David John

Resigned
Green Lane, CrowboroughTN6 3DG
Born September 1963
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2009

WHEELER, Robert Ernest

Resigned
27 Castle Rise, UckfieldTN22 5UN
Born June 1951
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2010

WHEELER, Robert Ernest

Resigned
27 Castle Rise, UckfieldTN22 5UN
Born June 1951
Director
Appointed 20 Oct 1994
Resigned 15 Jul 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 1991
Resigned 02 Apr 1991

Persons with significant control

1

Michael Way, East SussexTN22 2DU

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
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 April 2024
SH19Statement of Capital
Legacy
3 April 2024
SH20SH20
Legacy
3 April 2024
CAP-SSCAP-SS
Resolution
3 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
4 January 2024
SH19Statement of Capital
Legacy
4 January 2024
CAP-SSCAP-SS
Resolution
4 January 2024
RESOLUTIONSResolutions
Legacy
4 January 2024
SH20SH20
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Miscellaneous
7 May 2009
MISCMISC
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Resolution
18 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
20 June 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 2003
AUDAUD
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 February 1997
AAAnnual Accounts
Legacy
3 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
225Change of Accounting Reference Date
Resolution
18 November 1996
RESOLUTIONSResolutions
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
288288
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 July 1996
AUDAUD
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Memorandum Articles
13 June 1991
MEM/ARTSMEM/ARTS
Legacy
13 June 1991
88(2)R88(2)R
Legacy
13 June 1991
88(2)R88(2)R
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
123Notice of Increase in Nominal Capital
Legacy
13 June 1991
88(2)R88(2)R
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
123Notice of Increase in Nominal Capital
Legacy
13 June 1991
224224
Legacy
11 June 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
287Change of Registered Office
Incorporation Company
7 March 1991
NEWINCIncorporation