Background WavePink WaveYellow Wave

GORDON FLETCHER & SONS LIMITED (08589247)

GORDON FLETCHER & SONS LIMITED (08589247) is an active UK company. incorporated on 28 June 2013. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GORDON FLETCHER & SONS LIMITED has been registered for 12 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
08589247
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON FLETCHER & SONS LIMITED

GORDON FLETCHER & SONS LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GORDON FLETCHER & SONS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08589247

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Charles Street Spennymoor County Durham DL16 7LG
From: 28 June 2013To: 17 May 2023
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 May 2023

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 15 May 2023

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 15 May 2023

FLETCHER, Colin Andrew

Resigned
SpennymoorDL16 7LG
Born July 1963
Director
Appointed 28 Jun 2013
Resigned 15 May 2023

FLETCHER, Gordon Peter

Resigned
SpennymoorDL16 7LG
Born September 1959
Director
Appointed 28 Jun 2013
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023

Mr Gordon Peter Fletcher

Ceased
30 Charles Street, SpennymoorDL16 7LG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 May 2023

Mr Colin Andrew Fletcher

Ceased
Charles Street, SpennymoorDL16 7LG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2023
AA01Change of Accounting Reference Date
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2013
NEWINCIncorporation