Background WavePink WaveYellow Wave

GUSBOURNE WINES LIMITED (08379627)

GUSBOURNE WINES LIMITED (08379627) is an active UK company. incorporated on 29 January 2013. with registered office in Appledore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GUSBOURNE WINES LIMITED has been registered for 13 years. Current directors include BERRY, Katharine, WHITE, Jonathan Michael Garry.

Company Number
08379627
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
Gusbourne Estate, Appledore, TN26 2BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERRY, Katharine, WHITE, Jonathan Michael Garry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSBOURNE WINES LIMITED

GUSBOURNE WINES LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Appledore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GUSBOURNE WINES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08379627

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

JCCO 324 LIMITED
From: 29 January 2013To: 25 April 2013
Contact
Address

Gusbourne Estate Kenardington Road Appledore, TN26 2BE,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 29 January 2013To: 14 October 2013
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 16
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERRY, Katharine

Active
Kenardington Road, AppledoreTN26 2BE
Born February 1977
Director
Appointed 19 Mar 2025

WHITE, Jonathan Michael Garry

Active
Kenardington Road, AppledoreTN26 2BE
Born November 1981
Director
Appointed 19 Mar 2025

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 29 Jan 2013
Resigned 27 Sept 2013

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 29 Jan 2013
Resigned 27 Sept 2013

ROBINSON, Ian George

Resigned
Kenardington Road, AppledoreTN26 2BE
Born January 1947
Director
Appointed 27 Sept 2013
Resigned 19 Mar 2025

WALGATE, Benjamin James

Resigned
Kenardington Road, AppledoreTN26 2BE
Born August 1979
Director
Appointed 27 Sept 2013
Resigned 20 Jun 2016

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 29 Jan 2013
Resigned 27 Sept 2013

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

43

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Made Up Date
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Resolution
18 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2013
NEWINCIncorporation