Background WavePink WaveYellow Wave

GSE HOLDINGS (KENT) LIMITED (03482182)

GSE HOLDINGS (KENT) LIMITED (03482182) is an active UK company. incorporated on 16 December 1997. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GSE HOLDINGS (KENT) LIMITED has been registered for 28 years. Current directors include BOWLES, Anthony James, HEALEY, Joshua Marcus.

Company Number
03482182
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWLES, Anthony James, HEALEY, Joshua Marcus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE HOLDINGS (KENT) LIMITED

GSE HOLDINGS (KENT) LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GSE HOLDINGS (KENT) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03482182

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LARGESSE CONTRACTING LTD
From: 16 December 1997To: 17 April 1998
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 6 January 2020To: 3 October 2025
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 6AE
From: 1 August 2011To: 22 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 16 December 1997To: 1 August 2011
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Nov 10
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jun 13
Loan Secured
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Jun 15
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 20
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BOWLES, Anthony James

Active
Paper Lane, AshfordTN24 0TS
Born April 1974
Director
Appointed 04 Dec 2025

HEALEY, Joshua Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1988
Director
Appointed 04 Dec 2025

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 22 Jun 2004
Resigned 31 Oct 2010

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 15 Jan 2001
Resigned 20 May 2004

HEALEY, Michelle Claire

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

MACKMAN, Michael

Resigned
16 Hoads Wood Gardens, AshfordTN25 4QB
Secretary
Appointed 20 May 2004
Resigned 22 Jun 2004

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 6AE
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 6AE
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
Paper Lane, AshfordTN24 0TS
Born April 1972
Director
Appointed 25 Jul 2019
Resigned 04 Dec 2025

COGLEY, Declan Aidan

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

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Born February 1966
Director
Appointed 20 May 2004
Resigned 31 Oct 2010

HEALEY, Darrell Marcus

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1962
Director
Appointed 09 Mar 1998
Resigned 25 Jul 2019

HEALEY, Joshua Marcus

Resigned
Paper Lane, AshfordTN24 0TS
Born July 1988
Director
Appointed 25 Jul 2019
Resigned 04 Dec 2025

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 01 Aug 2014
Resigned 25 Jul 2019

ZIELINSKI, Andrew Michael

Resigned
Princes Parade, HytheCT21 6AE
Born November 1951
Director
Appointed 03 Jun 2013
Resigned 31 Jul 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

1

Mr Darrell Marcus Healey

Active
Paper Lane, AshfordTN24 0TS
Born July 1962

Nature of Control

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

Filing History

133

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
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
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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
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
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 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
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
23 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Liquidation Voluntary Arrangement Completion
6 January 2015
1.41.4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 October 2014
1.11.1
Liquidation Court Order Miscellaneous
29 October 2014
LIQ MISC OCLIQ MISC OC
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Resolution
25 March 2014
RESOLUTIONSResolutions
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
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 February 2014
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
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
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
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary 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
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
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
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
Termination Director Company With Name
1 December 2010
TM01Termination of Director
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
Accounts With Accounts Type Group
26 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 2001
SASA
Legacy
16 November 2001
88(2)R88(2)R
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
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 Full
13 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
22 January 1999
363sAnnual Return (shuttle)
Statement Of Affairs
24 December 1998
SASA
Legacy
24 December 1998
88(2)R88(2)R
Legacy
16 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1998
287Change of Registered Office
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
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