Background WavePink WaveYellow Wave

GAINSBOROUGH CORPORATION LIMITED (09111603)

GAINSBOROUGH CORPORATION LIMITED (09111603) is an active UK company. incorporated on 2 July 2014. with registered office in Brentwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210) and 1 other business activities. GAINSBOROUGH CORPORATION LIMITED has been registered for 11 years. Current directors include CHAMBERS, Dulcie, LOCK, George Ernest Francis.

Company Number
09111603
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Wheelers Farm Coxtie Green Road, Brentwood, CM14 5RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
CHAMBERS, Dulcie, LOCK, George Ernest Francis
SIC Codes
46210, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINSBOROUGH CORPORATION LIMITED

GAINSBOROUGH CORPORATION LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Brentwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210) and 1 other business activity. GAINSBOROUGH CORPORATION LIMITED was registered 11 years ago.(SIC: 46210, 77390)

Status

active

Active since 11 years ago

Company No

09111603

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Wheelers Farm Coxtie Green Road Pilgrims Hatch Brentwood, CM14 5RP,

Previous Addresses

Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP England
From: 6 January 2017To: 22 April 2021
Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP
From: 2 July 2014To: 6 January 2017
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 17
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Aug 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMBERS, Dulcie

Active
Coxtie Green Road, BrentwoodCM14 5RP
Born October 1979
Director
Appointed 01 Aug 2021

LOCK, George Ernest Francis

Active
Coxtie Green Road, BrentwoodCM14 5RP
Born October 1984
Director
Appointed 20 Mar 2017

CHAMBERS, Dulcie

Resigned
Coxtie Green Road, BrentwoodCM14 5RP
Born October 1979
Director
Appointed 20 Oct 2020
Resigned 10 May 2021

CHAMBERS, Terence Stephen

Resigned
Tysea Hill, RomfordRM4 1JP
Born July 1951
Director
Appointed 02 Jul 2014
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr George Ernest Francis Lock

Active
Coxtie Green Road, BrentwoodCM14 5RP
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019

Mr Terence Stephen Chambers

Ceased
Tysea Hill, RomfordRM4 1JP
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Incorporation Company
2 July 2014
NEWINCIncorporation