Background WavePink WaveYellow Wave

GUNN JCB (HOLDINGS) LIMITED (03971940)

GUNN JCB (HOLDINGS) LIMITED (03971940) is an active UK company. incorporated on 13 April 2000. with registered office in Bakewell. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activities. GUNN JCB (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward and 2 others.

Company Number
03971940
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward, HARRISON, Thomas William Edward, SIMCOX, Timothy Simon
SIC Codes
46610, 46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNN JCB (HOLDINGS) LIMITED

GUNN JCB (HOLDINGS) LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Bakewell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activity. GUNN JCB (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 46610, 46630)

Status

active

Active since 25 years ago

Company No

03971940

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

OPENMOOR LIMITED
From: 13 April 2000To: 27 April 2000
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Previous Addresses

Atlantic Street Broadheath Altrincham Cheshire WA14 5DN
From: 13 April 2000To: 16 July 2024
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 12
Loan Cleared
Jan 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HONEYWOOD, John Gordon

Active
Mill Street, BakewellDE45 1HH
Secretary
Appointed 25 Jul 2024

BAKER, Neil Stephen

Active
Mill Street, BakewellDE45 1HH
Born May 1961
Director
Appointed 01 Jan 2026

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Born November 1961
Director
Appointed 08 Jul 2024

HARRISON, Jonathan Edward

Active
Mill Street, BakewellDE45 1HH
Born June 1963
Director
Appointed 08 Jul 2024

HARRISON, Thomas William Edward

Active
Mill Street, BakewellDE45 1HH
Born June 1968
Director
Appointed 08 Jul 2024

SIMCOX, Timothy Simon

Active
Mill Street, BakewellDE45 1HH
Born November 1970
Director
Appointed 08 Jul 2024

BAILEY, John Henry

Resigned
Atlantic Street, AltrinchamWA14 5DN
Secretary
Appointed 18 Apr 2000
Resigned 16 Apr 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 18 Apr 2000

BAILEY, John Henry

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born May 1949
Director
Appointed 18 Apr 2000
Resigned 16 Apr 2014

CORNELL, Christopher James

Resigned
Mill Street, BakewellDE45 1HH
Born February 1959
Director
Appointed 08 Jul 2024
Resigned 31 Dec 2025

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 12 May 2000
Resigned 31 Jan 2003

DAVIES, John Martyn Blackwell

Resigned
17 Priory Close, CongletonCW12 3JL
Born December 1939
Director
Appointed 26 Jun 2000
Resigned 22 Dec 2006

DOLPHIN, John Alan

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born August 1954
Director
Appointed 18 Apr 2000
Resigned 16 Apr 2014

HARTSHORN, Paul

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born December 1964
Director
Appointed 01 Nov 2012
Resigned 08 Jul 2024

HUTCHINSON, Michael Stuart

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born December 1965
Director
Appointed 16 Apr 2014
Resigned 08 Jul 2024

NIXON, Stephen Philip

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born December 1953
Director
Appointed 18 Apr 2000
Resigned 16 Apr 2014

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 12 May 2000
Resigned 31 Jan 2003

SIMCOCK, Timothy

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born March 1967
Director
Appointed 16 Apr 2014
Resigned 08 Jul 2024

SMITH, Gordon William Fraser

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born June 1952
Director
Appointed 18 Apr 2000
Resigned 16 Apr 2014

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 13 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

1

Atlantic Street, AltrinchamWA14 5DN

Nature of Control

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

Filing History

147

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Auditors Resignation Company
9 February 2021
AUDAUD
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Statement Of Companys Objects
11 April 2012
CC04CC04
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
23 July 2003
169169
Resolution
23 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
122122
Legacy
11 March 2003
169169
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2001
AAAnnual Accounts
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
287Change of Registered Office
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
123Notice of Increase in Nominal Capital
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2000
NEWINCIncorporation