Background WavePink WaveYellow Wave

GORDONS TRUSTEES LIMITED (14506507)

GORDONS TRUSTEES LIMITED (14506507) is an active UK company. incorporated on 25 November 2022. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GORDONS TRUSTEES LIMITED has been registered for 3 years. Current directors include AYRE, Paul Hugh, CHAMBERLAIN, Nicholas James, DAVEY, Victoria Louise and 2 others.

Company Number
14506507
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
1 New Augustus Street, Bradford, BD1 5LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYRE, Paul Hugh, CHAMBERLAIN, Nicholas James, DAVEY, Victoria Louise, DIXON, Gregory James, FAWCETT, James Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDONS TRUSTEES LIMITED

GORDONS TRUSTEES LIMITED is an active company incorporated on 25 November 2022 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GORDONS TRUSTEES LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14506507

LTD Company

Age

3 Years

Incorporated 25 November 2022

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

GWECO 750 LIMITED
From: 25 November 2022To: 6 December 2022
Contact
Address

1 New Augustus Street Bradford, BD1 5LL,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AYRE, Paul Hugh

Active
New Augustus Street, BradfordBD1 5LL
Born November 1964
Director
Appointed 31 May 2023

CHAMBERLAIN, Nicholas James

Active
New Augustus Street, BradfordBD1 5LL
Born October 1971
Director
Appointed 31 May 2023

DAVEY, Victoria Louise

Active
New Augustus Street, BradfordBD1 5LL
Born April 1971
Director
Appointed 25 Nov 2022

DIXON, Gregory James

Active
New Augustus Street, BradfordBD1 5LL
Born February 1986
Director
Appointed 31 May 2023

FAWCETT, James Anthony

Active
New Augustus Street, BradfordBD1 5LL
Born January 1976
Director
Appointed 25 Nov 2022

SMART, Diana Mary

Resigned
New Augustus Street, BradfordBD1 5LL
Born June 1964
Director
Appointed 31 May 2023
Resigned 13 Nov 2024

Persons with significant control

1

New Augustus Street, BradfordBD1 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
6 January 2025
AAMDAAMD
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2022
CONNOTConfirmation Statement Notification
Incorporation Company
25 November 2022
NEWINCIncorporation