CHARLES GORDON ASSOCIATES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4FE

Company number 01279733
Status Active
Incorporation Date 1 October 1976
Company Type Private Limited Company
Address MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Full accounts made up to 1 January 2016; Appointment of Mr Arthur William Richmond as a director on 27 June 2016. The most likely internet sites of CHARLES GORDON ASSOCIATES LIMITED are www.charlesgordonassociates.co.uk, and www.charles-gordon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Charles Gordon Associates Limited is a Private Limited Company. The company registration number is 01279733. Charles Gordon Associates Limited has been working since 01 October 1976. The present status of the company is Active. The registered address of Charles Gordon Associates Limited is Manderson House 5230 Valiant Court Delta Way Gloucester Business Park Brockworth Gloucester Gl3 4fe. . RICHMOND, Arthur is a Secretary of the company. BIRCHALL, Elaine is a Director of the company. JAMES, Ian Paul Keith is a Director of the company. RICHMOND, Arthur William is a Director of the company. STURGESS, Stephen Mark is a Director of the company. Secretary GORDON, Andrew Luis has been resigned. Secretary GORDON, Charles Peter has been resigned. Secretary HOWARD, Richard Michael has been resigned. Director GORDON, Adam George Lindsay has been resigned. Director GORDON, Andrew Luis has been resigned. Director GORDON, Charles Peter has been resigned. Director HEDLEY, Julie has been resigned. Director HOWARD, Richard Michael has been resigned. Director STONE, Raymond Alan has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
RICHMOND, Arthur
Appointed Date: 05 September 2012

Director
BIRCHALL, Elaine
Appointed Date: 31 December 2014
59 years old

Director
JAMES, Ian Paul Keith
Appointed Date: 13 September 2005
63 years old

Director
RICHMOND, Arthur William
Appointed Date: 27 June 2016
59 years old

Director
STURGESS, Stephen Mark
Appointed Date: 18 October 2012
68 years old

Resigned Directors

Secretary
GORDON, Andrew Luis
Resigned: 13 September 2005
Appointed Date: 14 April 1997

Secretary
GORDON, Charles Peter
Resigned: 14 April 1997

Secretary
HOWARD, Richard Michael
Resigned: 05 September 2012
Appointed Date: 13 September 2005

Director
GORDON, Adam George Lindsay
Resigned: 07 March 2005
Appointed Date: 11 September 2003
53 years old

Director
GORDON, Andrew Luis
Resigned: 08 September 2014
Appointed Date: 04 February 1993
64 years old

Director
GORDON, Charles Peter
Resigned: 13 September 2005
89 years old

Director
HEDLEY, Julie
Resigned: 18 October 2012
Appointed Date: 01 September 2006
53 years old

Director
HOWARD, Richard Michael
Resigned: 31 December 2014
Appointed Date: 13 September 2005
67 years old

Director
STONE, Raymond Alan
Resigned: 30 November 1995
94 years old

Persons With Significant Control

The British Pepper & Spice Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES GORDON ASSOCIATES LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
29 Sep 2016
Full accounts made up to 1 January 2016
27 Jun 2016
Appointment of Mr Arthur William Richmond as a director on 27 June 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,004

29 Sep 2015
Full accounts made up to 2 January 2015
...
... and 121 more events
29 Sep 1982
Accounts made up to 31 January 1982
25 Feb 1982
Annual return made up to 01/10/81
16 Oct 1981
Accounts made up to 31 January 1981
08 Aug 1980
Annual return made up to 08/08/80
01 Oct 1976
Incorporation

CHARLES GORDON ASSOCIATES LIMITED Charges

3 January 2006
Fixed and floating charge
Delivered: 10 January 2006
Status: Satisfied on 1 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge all purchased debts being any book debts, all…
27 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 30 September 2005
Persons entitled: Maria Jill Gordon
Description: F/H property k/a gordon house cranleigh surrey.
13 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: Gordon house littlemead industrial estate cranleigh surrey…
7 January 2004
Fixed and floating charge
Delivered: 10 January 2004
Status: Satisfied on 25 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Legal mortgage
Delivered: 8 September 1997
Status: Satisfied on 10 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H britannia house littlemead industrial estate cranleigh…
26 February 1991
Mortgage debenture
Delivered: 4 March 1991
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…