Background WavePink WaveYellow Wave

GAG57 LIMITED (03278455)

GAG57 LIMITED (03278455) is an active UK company. incorporated on 14 November 1996. with registered office in Snetterton Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GAG57 LIMITED has been registered for 29 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
03278455
Status
active
Type
ltd
Incorporated
14 November 1996
Age
29 years
Address
C/O Foulger Transport Ltd, Snetterton Norwich, NR16 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAG57 LIMITED

GAG57 LIMITED is an active company incorporated on 14 November 1996 with the registered office located in Snetterton Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GAG57 LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03278455

LTD Company

Age

29 Years

Incorporated 14 November 1996

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 11 September 2025 (6 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Foulger Transport Ltd The Circuit Snetterton Norwich, NR16 2JU,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Share Issue
Jan 11
Loan Secured
Mar 15
Capital Reduction
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Share Buyback
Apr 15
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLAKELEY, Allan

Active
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born August 1974
Director
Appointed 21 Dec 2024

GERMANY, Gillian

Resigned
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Secretary
Appointed 06 May 2003
Resigned 25 Sept 2015

HILL, Crispin Peter

Resigned
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Secretary
Appointed 25 Sept 2015
Resigned 15 May 2017

THOMSON, Christopher John

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Secretary
Appointed 14 Nov 1996
Resigned 20 Dec 1996

WATSON, James

Resigned
5 Kerridges, NorwichNR16 2QB
Secretary
Appointed 20 Dec 1996
Resigned 17 Mar 2003

BARON, Tom

Resigned
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born June 1967
Director
Appointed 20 Dec 1996
Resigned 13 Mar 2015

FIELDS, Peter Richard

Resigned
King Street, ManchesterM2 4WU
Born July 1960
Director
Appointed 13 Mar 2015
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
C/O Foulger Transport Ltd, Snetterton NorwichNR16 2JU
Born November 1968
Director
Appointed 20 Dec 1996
Resigned 10 Dec 2025

NORFOLK, Graham Richard

Resigned
King Street, ManchesterM2 4WU
Born October 1961
Director
Appointed 13 Mar 2015
Resigned 21 Dec 2024

THOMSON, Christopher John

Resigned
Bramblefield House Station Hill, Bury St EdmundsIP30 0DT
Born May 1964
Director
Appointed 14 Nov 1996
Resigned 20 Dec 1996

WALMSLEY, Neil Roderick

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 14 Nov 1996
Resigned 20 Dec 1996

WATSON, James

Resigned
5 Kerridges, NorwichNR16 2QB
Born September 1948
Director
Appointed 20 Dec 1996
Resigned 17 Mar 2003

Persons with significant control

1

Kinaxia Transport & Warehousing

Active
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

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

Filing History

128

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Capital Cancellation Shares
26 March 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Auditors Resignation Company
24 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
25 January 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Miscellaneous
16 February 2006
MISCMISC
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
8 February 2005
169169
Resolution
7 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
8 February 2002
122122
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
20 March 2001
288cChange of Particulars
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
7 January 2000
122122
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
122122
Legacy
3 December 1998
173173
Legacy
3 December 1998
155(6)b155(6)b
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 April 1998
122122
Legacy
9 January 1998
173173
Legacy
9 January 1998
155(6)b155(6)b
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
88(3)88(3)
Legacy
4 June 1997
88(3)88(3)
Legacy
4 June 1997
88(2)O88(2)O
Memorandum Articles
6 January 1997
MEM/ARTSMEM/ARTS
Legacy
31 December 1996
287Change of Registered Office
Legacy
31 December 1996
225Change of Accounting Reference Date
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 1996
MEM/ARTSMEM/ARTS
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Incorporation Company
14 November 1996
NEWINCIncorporation