Background WavePink WaveYellow Wave

GOWERCROFT LIMITED (03523806)

GOWERCROFT LIMITED (03523806) is an active UK company. incorporated on 9 March 1998. with registered office in Alfreton. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). GOWERCROFT LIMITED has been registered for 28 years. Current directors include BROWN, David Frederick, MADGE, Andrew James, MADGE, Christopher William John and 1 others.

Company Number
03523806
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
Unit 1 Birchwood Way, Alfreton, DE55 4QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
BROWN, David Frederick, MADGE, Andrew James, MADGE, Christopher William John, YOUNG, Darren
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWERCROFT LIMITED

GOWERCROFT LIMITED is an active company incorporated on 9 March 1998 with the registered office located in Alfreton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). GOWERCROFT LIMITED was registered 28 years ago.(SIC: 16230)

Status

active

Active since 28 years ago

Company No

03523806

LTD Company

Age

28 Years

Incorporated 9 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Unit 1 Birchwood Way Cotes Park Alfreton, DE55 4QQ,

Previous Addresses

, Unit 3 Kingsfield Industrial, Estate,, Wirksworth, Derbyshire, DE4 4BG
From: 9 March 1998To: 20 September 2010
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Sept 13
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Dec 18
Funding Round
Jun 21
Director Joined
Nov 21
Share Issue
Jun 23
New Owner
Jul 23
Funding Round
Mar 24
Director Left
Nov 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MADGE, Christopher William John

Active
Birchwood Way, AlfretonDE55 4QQ
Secretary
Appointed 13 Apr 1999

BROWN, David Frederick

Active
Birchwood Way, (Registered Office)DE55 4QQ
Born January 1973
Director
Appointed 13 Apr 1999

MADGE, Andrew James

Active
Birchwood Way, AlfretonDE55 4QQ
Born November 1983
Director
Appointed 31 Jan 2013

MADGE, Christopher William John

Active
Birchwood Way, AlfretonDE55 4QQ
Born September 1954
Director
Appointed 12 Mar 1998

YOUNG, Darren

Active
Birchwood Way, AlfretonDE55 4QQ
Born December 1971
Director
Appointed 01 Aug 2016

BRADLEY, Matthew Christian

Resigned
9 Kiln Croft, DerbyDE65 6HW
Secretary
Appointed 12 Mar 1998
Resigned 13 Apr 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 12 Mar 1998

GRIMLEY, Joe

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born October 1966
Director
Appointed 18 Nov 2021
Resigned 18 Nov 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 1998
Resigned 12 Mar 1998

Persons with significant control

3

Mr Andrew James Madge

Active
Birchwood Way, AlfretonDE55 4QQ
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2023

Mr Christopher William John Madge

Active
Birchwood Way, AlfretonDE55 4QQ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

David Frederick Brown

Active
Birchwood Way, AlfretonDE55 4QQ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
29 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2016
AP01Appointment of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
5 April 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
287Change of Registered Office
Legacy
31 March 1998
287Change of Registered Office
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Incorporation Company
9 March 1998
NEWINCIncorporation