JOHN GORE LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1DA

Company number 02401706
Status Active
Incorporation Date 6 July 1989
Company Type Private Limited Company
Address 10 CORVE STREET, LUDLOW, SHROPSHIRE, SY8 1DA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN GORE LIMITED are www.johngore.co.uk, and www.john-gore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. John Gore Limited is a Private Limited Company. The company registration number is 02401706. John Gore Limited has been working since 06 July 1989. The present status of the company is Active. The registered address of John Gore Limited is 10 Corve Street Ludlow Shropshire Sy8 1da. The company`s financial liabilities are £414.8k. It is £13.07k against last year. And the total assets are £1.89k, which is £-22.23k against last year. REED, Robert Andrew is a Secretary of the company. GORE, John is a Director of the company. Secretary BLACKMORE, Lawrence Edward has been resigned. Secretary GORE, John has been resigned. Secretary PRITCHARD, Margaret Holland has been resigned. Director LAKE, Michael has been resigned. Director LANDAU, Nicholas Alexander has been resigned. The company operates in "Artistic creation".


john gore Key Finiance

LIABILITIES £414.8k
+3%
CASH n/a
TOTAL ASSETS £1.89k
-93%
All Financial Figures

Current Directors

Secretary
REED, Robert Andrew
Appointed Date: 16 January 2001

Director
GORE, John

63 years old

Resigned Directors

Secretary
BLACKMORE, Lawrence Edward
Resigned: 15 January 2001
Appointed Date: 25 June 1999

Secretary
GORE, John
Resigned: 21 January 1993

Secretary
PRITCHARD, Margaret Holland
Resigned: 25 June 1999
Appointed Date: 21 January 1993

Director
LAKE, Michael
Resigned: 21 January 1993
73 years old

Director
LANDAU, Nicholas Alexander
Resigned: 21 January 1993
71 years old

Persons With Significant Control

Mr John Ellis Gore
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JOHN GORE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3

17 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3

...
... and 84 more events
02 Jan 1990
Secretary resigned;new secretary appointed

02 Jan 1990
Registered office changed on 02/01/90 from: 110 whitchurch road cardiff CF4 3LY

29 Nov 1989
Secretary resigned;director resigned

08 Aug 1989
Company name changed rosacre LIMITED\certificate issued on 09/08/89

06 Jul 1989
Incorporation

JOHN GORE LIMITED Charges

17 March 2010
Deed of charge over credit balances
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 December 2000
Debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Fixed and floating charges over the undertaking and all…
11 December 2000
Keyman insurance assignment
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Assigns the policy (as defined therein) and all moneys…
11 December 2000
Security agreement
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All right title benefit and interest in and to the assigned…
28 July 1999
Security agreement
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right,title,benefit and interest into the assigned…
7 July 1999
Guarantee & debenture
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Security agreement
Delivered: 2 April 1996
Status: Satisfied on 18 May 2000
Persons entitled: Coutts & Company
Description: The assigned contracts as defined please refer to form 395…
22 March 1996
Mortgage debenture
Delivered: 2 April 1996
Status: Satisfied on 18 May 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
29 April 1992
Debenture
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see M579C for full details. Fixed and floating…