Background WavePink WaveYellow Wave

GCRE LIMITED (13583670)

GCRE LIMITED (13583670) is an active UK company. incorporated on 24 August 2021. with registered office in Neath Port Talbot. The company operates in the Construction sector, engaged in development of building projects. GCRE LIMITED has been registered for 4 years. Current directors include BLANCHFLOWER, Simon William, DAVIES, John Geraint, EVANS-WILLIAMS, Debra Elizabeth and 3 others.

Company Number
13583670
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
Global Centre Of Rail Excellence, Neath Port Talbot, SA10 9HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLANCHFLOWER, Simon William, DAVIES, John Geraint, EVANS-WILLIAMS, Debra Elizabeth, HAWKINS, Samantha, HAWTHORNE, Sara Margaret Elvira Gail, JONES, David Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCRE LIMITED

GCRE LIMITED is an active company incorporated on 24 August 2021 with the registered office located in Neath Port Talbot. The company operates in the Construction sector, specifically engaged in development of building projects. GCRE LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13583670

LTD Company

Age

4 Years

Incorporated 24 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Global Centre Of Rail Excellence Onllwyn Neath Port Talbot, SA10 9HN,

Previous Addresses

1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 24 August 2021To: 26 October 2022
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Funding Round
Mar 23
Director Left
May 23
Funding Round
Jul 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Nov 25
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BLANCHFLOWER, Simon William

Active
Floor 5, CardiffCF10 1FS
Born April 1963
Director
Appointed 28 Oct 2022

DAVIES, John Geraint

Active
Floor 5, CardiffCF10 1FS
Born November 1954
Director
Appointed 24 Aug 2021

EVANS-WILLIAMS, Debra Elizabeth

Active
Floor 5, CardiffCF10 1FS
Born February 1967
Director
Appointed 24 Aug 2021

HAWKINS, Samantha

Active
One Central Square, CardiffCF10 1FS
Born June 1977
Director
Appointed 23 Sept 2021

HAWTHORNE, Sara Margaret Elvira Gail

Active
Floor 5, CardiffCF10 1FS
Born January 1965
Director
Appointed 28 Oct 2022

JONES, David Simon

Active
Floor 5, CardiffCF10 1FS
Born July 1968
Director
Appointed 23 Sept 2021

WATSON, William

Resigned
Onllwyn, Neath Port TalbotSA10 9HN
Born February 1950
Director
Appointed 24 Aug 2021
Resigned 24 Oct 2022

WILSON, William Henry Richard

Resigned
One Central Square, CardiffCF10 1FS
Born October 1967
Director
Appointed 13 Feb 2023
Resigned 29 May 2023

Persons with significant control

1

The Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2021
NEWINCIncorporation