Background WavePink WaveYellow Wave

GUSBOURNE ESTATE LIMITED (07665948)

GUSBOURNE ESTATE LIMITED (07665948) is an active UK company. incorporated on 10 June 2011. with registered office in Appledore. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). GUSBOURNE ESTATE LIMITED has been registered for 14 years. Current directors include BERRY, Katharine, WHITE, Jonathan Michael Garry.

Company Number
07665948
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Gusbourne Estate, Appledore, TN26 2BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
BERRY, Katharine, WHITE, Jonathan Michael Garry
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSBOURNE ESTATE LIMITED

GUSBOURNE ESTATE LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Appledore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). GUSBOURNE ESTATE LIMITED was registered 14 years ago.(SIC: 11020)

Status

active

Active since 14 years ago

Company No

07665948

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

SHELLPROOF WINES LIMITED
From: 21 September 2012To: 27 September 2013
SHELLPROOF UK LIMITED
From: 10 June 2011To: 21 September 2012
Contact
Address

Gusbourne Estate Kenardington Road Appledore, TN26 2BE,

Previous Addresses

7 Cowley Street London SW1P 3NB United Kingdom
From: 10 June 2011To: 27 September 2013
Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Jun 14
Loan Secured
Dec 15
Director Left
Jul 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Left
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Mar 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BERRY, Katharine

Active
Kenardington Road, AppledoreTN26 2BE
Born February 1977
Director
Appointed 21 Mar 2023

WHITE, Jonathan Michael Garry

Active
Kenardington Road, AppledoreTN26 2BE
Born November 1981
Director
Appointed 19 Jan 2024

BRADBURY, Simon William

Resigned
Kenardington Road, AppledoreTN26 2BE
Born June 1967
Director
Appointed 19 Jan 2024
Resigned 19 Mar 2025

HOLLAND, Charles Edward

Resigned
Kenardington Road, AppledoreTN26 2BE
Born January 1977
Director
Appointed 21 Jul 2022
Resigned 06 Sept 2023

ROBINSON, Ian George

Resigned
37 Peter Street, ManchesterM2 5GB
Born January 1947
Director
Appointed 10 Jun 2011
Resigned 19 Mar 2025

WALGATE, Benjamin James

Resigned
Kenardington Road, AppledoreTN26 2BE
Born August 1979
Director
Appointed 10 Jun 2011
Resigned 20 Jun 2016

WEEBER, Andrew Carl Vincent

Resigned
Kenardington Road, AppledoreTN26 2BE
Born March 1946
Director
Appointed 03 Aug 2016
Resigned 21 Jul 2022

WILSON, Andrew Stephen

Resigned
55 King Street, ManchesterM2 4LQ
Born April 1960
Director
Appointed 10 Jun 2011
Resigned 15 May 2014

Persons with significant control

1

Kenardington Road, AshfordTN26 2BE

Nature of Control

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

Filing History

86

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Resolution
18 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Miscellaneous
17 April 2013
MISCMISC
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2011
NEWINCIncorporation