GOUGH BROTHERS LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00366293
Status Active
Incorporation Date 3 April 1941
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of GOUGH BROTHERS LIMITED are www.goughbrothers.co.uk, and www.gough-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. Gough Brothers Limited is a Private Limited Company. The company registration number is 00366293. Gough Brothers Limited has been working since 03 April 1941. The present status of the company is Active. The registered address of Gough Brothers Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director SHANNON, William Mervyn Frew Carey has been resigned. Director SMERDON, Richard Henry has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
DRABBLE, Maxine Frances
Resigned: 10 February 1992

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 10 February 1992

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
Appointed Date: 09 March 1993
67 years old

Director
SHANNON, William Mervyn Frew Carey
Resigned: 09 March 1993
75 years old

Director
SMERDON, Richard Henry
Resigned: 09 March 1993
84 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOUGH BROTHERS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
23 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,356,156.8

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 133 more events
06 Jan 1984
Annual return made up to 13/01/82
03 Nov 1983
Accounts made up to 1 May 1983
25 Oct 1983
Accounts made up to 2 May 1982
19 Dec 1981
Accounts made up to 27 April 1980
03 Apr 1941
Incorporation

GOUGH BROTHERS LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation PLC(The "Trustees")
Description: (See doc M109 for full details). Undertaking and all…