Background WavePink WaveYellow Wave

GUNN JCB GROUP LIMITED (08968439)

GUNN JCB GROUP LIMITED (08968439) is an active UK company. incorporated on 31 March 2014. with registered office in Bakewell. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. GUNN JCB GROUP LIMITED has been registered for 12 years. Current directors include BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward and 2 others.

Company Number
08968439
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward, HARRISON, Thomas William Edward, SIMCOX, Timothy Simon
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNN JCB GROUP LIMITED

GUNN JCB GROUP LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Bakewell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. GUNN JCB GROUP LIMITED was registered 12 years ago.(SIC: 47990)

Status

active

Active since 12 years ago

Company No

08968439

LTD Company

Age

12 Years

Incorporated 31 March 2014

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 27 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

FB 1 LIMITED
From: 31 March 2014To: 8 April 2014
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Previous Addresses

Gunn Jcb Limited Atlantic Street Broadheath Altrincham Cheshire WA14 5DN
From: 31 March 2014To: 16 July 2024
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Share Issue
Mar 18
Share Issue
Aug 18
Director Left
Jan 19
Share Issue
Feb 19
Director Left
Jul 24
Owner Exit
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
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 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

CORNELL, Christopher James

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

HARTSHORN, Paul

Resigned
Mill Street, BakewellDE45 1HH
Born December 1964
Director
Appointed 31 Mar 2014
Resigned 08 Jul 2024

HUTCHINSON, Michael Stuart

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born December 1965
Director
Appointed 07 Apr 2014
Resigned 08 Jul 2024

SIMCOCK, Timothy

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born March 1967
Director
Appointed 15 Apr 2014
Resigned 08 Jul 2024

SMITH, Gordon William Fraser

Resigned
Atlantic Street, AltrinchamWA14 5DN
Born June 1952
Director
Appointed 15 Apr 2014
Resigned 29 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Mill Street, BakewellDE45 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Mr Paul Hartshorn

Ceased
Atlantic Street, AltrinchamWA14 5DN
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
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
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
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 Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Name Of Class Of Shares
25 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Resolution
4 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
31 March 2014
NEWINCIncorporation