Background WavePink WaveYellow Wave

GSE PLANT LIMITED (03482174)

GSE PLANT LIMITED (03482174) is an active UK company. incorporated on 16 December 1997. with registered office in Ashford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GSE PLANT LIMITED has been registered for 28 years. Current directors include BOWLES, Anthony James, HEALEY, Joshua Marcus.

Company Number
03482174
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOWLES, Anthony James, HEALEY, Joshua Marcus
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE PLANT LIMITED

GSE PLANT LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GSE PLANT LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03482174

LTD Company

Age

28 Years

Incorporated 16 December 1997

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GSE CONSTRUCTION LIMITED
From: 31 March 1998To: 25 May 1999
GLASNOST ENGINEERING LTD
From: 16 December 1997To: 31 March 1998
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England
From: 22 February 2016To: 6 January 2020
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 2 August 2011To: 22 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 16 December 1997To: 2 August 2011
Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 10
Director Joined
May 11
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
May 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Left
Apr 23
Loan Cleared
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BOWLES, Anthony James

Active
Henwood, AshfordTN24 8DH
Born April 1974
Director
Appointed 16 Dec 2025

HEALEY, Joshua Marcus

Active
Henwood, AshfordTN24 8DH
Born July 1988
Director
Appointed 16 Dec 2025

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 15 Jan 2001
Resigned 31 Oct 2010

HEALEY, Michelle Claire

Resigned
Dotena Mount Farm, CanterburyCT4 6YD
Secretary
Appointed 09 Mar 1998
Resigned 20 Aug 2000

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Secretary
Appointed 01 Aug 2014
Resigned 25 Jul 2019

TAYLOR, John

Resigned
Princes Parade, HytheCT21 6AQ
Secretary
Appointed 01 Feb 2011
Resigned 05 Oct 2012

WILTSHIRE, Paul

Resigned
43 Priolo Road, LondonSE7 7PU
Secretary
Appointed 20 Aug 2000
Resigned 15 Jan 2001

ZIELINSKI, Andrew Michael

Resigned
Princes Parade, HytheCT21 6AQ
Secretary
Appointed 01 Feb 2014
Resigned 31 Jul 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 09 Mar 1998

BOWLES, Anthony

Resigned
Henwood, AshfordTN24 8DH
Born April 1972
Director
Appointed 25 Jul 2019
Resigned 16 Dec 2025

COGLEY, Declan Aidan

Resigned
Princes Parade, HytheCT21 6AQ
Born February 1968
Director
Appointed 01 Jan 2012
Resigned 18 Jan 2013

HEALEY, Darrell Marcus

Resigned
Princes Parade, HytheCT21 6AQ
Born July 1962
Director
Appointed 09 Mar 1998
Resigned 01 Jan 2014

HEALEY, Joshua Marcus

Resigned
Henwood, AshfordTN24 8DH
Born July 1988
Director
Appointed 25 Jul 2019
Resigned 16 Dec 2025

MACKMAN, Michael

Resigned
16 Hoads Wood Gardens, AshfordTN25 4QB
Born January 1944
Director
Appointed 01 Sept 1999
Resigned 30 Apr 2010

MINTER, Brendan

Resigned
Henwood, AshfordTN24 8DH
Born September 1976
Director
Appointed 01 Dec 2014
Resigned 03 Apr 2023

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 16 May 2016
Resigned 25 Jul 2019

WRIGHT, Colin

Resigned
Princes Parade, HytheCT21 6AQ
Born June 1960
Director
Appointed 01 May 2011
Resigned 30 Nov 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Dec 1997
Resigned 09 Mar 1998

Persons with significant control

4

1 Active
3 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2020
Gse House, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Ceased 04 Apr 2020

Gse Holdings (Kent) Limited

Ceased
Gse House, AshfordTN24 0TS

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 01 Apr 2020

Mr Darrell Marcus Healey

Ceased
Henwood, AshfordTN24 8DH
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2020
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
8 May 2013
AUDAUD
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Legacy
9 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
287Change of Registered Office
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation