Background WavePink WaveYellow Wave

GASCOIGNE HALMAN GROUP LIMITED (09796165)

GASCOIGNE HALMAN GROUP LIMITED (09796165) is an active UK company. incorporated on 25 September 2015. with registered office in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GASCOIGNE HALMAN GROUP LIMITED has been registered for 10 years. Current directors include COOKE, Jamie Duncan, HALMAN, John Frederick, ROSINDALE, Christopher Ashley and 1 others.

Company Number
09796165
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Jamie Duncan, HALMAN, John Frederick, ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOIGNE HALMAN GROUP LIMITED

GASCOIGNE HALMAN GROUP LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GASCOIGNE HALMAN GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09796165

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Cumbria House 16 - 20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

42 Alderley Road Wilmslow Cheshire SK9 1NY England
From: 29 September 2015To: 9 November 2015
Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN United Kingdom
From: 25 September 2015To: 29 September 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
May 16
Capital Update
Jun 17
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Dec 18
Director Left
Mar 19
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TWIGG, Richard

Active
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 25 Sept 2015

COOKE, Jamie Duncan

Active
Alderley Road, WilmslowSK9 1NY
Born May 1977
Director
Appointed 25 Mar 2024

HALMAN, John Frederick

Active
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born March 1952
Director
Appointed 18 Nov 2015

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 20 Jan 2025

TWIGG, Richard John

Active
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 25 Sept 2015

FORREST, Martin Lee

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born September 1958
Director
Appointed 18 Nov 2015
Resigned 27 Mar 2019

FRY, Ian Richard Nicholson

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1973
Director
Appointed 11 Jul 2024
Resigned 20 Jan 2025

HIGHAM, Peter John

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1963
Director
Appointed 18 Nov 2015
Resigned 31 Dec 2023

LIVESEY, David Christopher

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 25 Sept 2015
Resigned 28 Sept 2023

PLUMTREE, David Kerry

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 25 Sept 2015
Resigned 30 Jun 2024

SHIPPERLEY, Reginald Stephen

Resigned
16 - 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 25 Sept 2015
Resigned 31 Dec 2022

Persons with significant control

1

Skipton, SkiptonBD23 1DN

Nature of Control

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

Filing History

75

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 June 2017
SH19Statement of Capital
Legacy
8 June 2017
SH20SH20
Legacy
8 June 2017
CAP-SSCAP-SS
Resolution
8 June 2017
RESOLUTIONSResolutions
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Resolution
9 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Incorporation Company
25 September 2015
NEWINCIncorporation