Company NameH. Gordon & Co. Limited
Company StatusActive
Company Number00857952
CategoryPrivate Limited Company
Incorporation Date1 September 1965(58 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulian Mark Dison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(30 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Gooseberry Lane
Willington
Tarporley
Cheshire
CW6 0PQ
Director NameJohn Michael Dison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(30 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address4 Tarvin Hall Court
Hockenhull Crescent
Tarvin
Chester
CH3 8HZ
Wales
Director NameMoira Louise Ann Rogers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(52 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Main Street
Frodsham
Cheshire
WA6 7AR
Director NameMr Gordon Frank Dison
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2005)
RoleTechnician
Correspondence AddressGors Farm
Eryrys Road, Mynydd Du
Mold
Clwyd
CH7 4BR
Wales
Director NameMrs Mavis Olga Dison
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(26 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 10 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Bungalow
Manley Road
Alvanley
Cheshire
WA6 9DF
Director NameMr Henry Burrows Dison
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(26 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2019)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Bungalow
Manley Road
Alvanley
Cheshire
WA6 9DF
Secretary NameMrs Mavis Olga Dison
NationalityBritish
StatusResigned
Appointed23 June 1992(26 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Bungalow
Manley Road
Alvanley
Cheshire
WA6 9DF

Contact

Websitegordonproducts.co.uk
Telephone01928 732158
Telephone regionRuncorn

Location

Registered Address100 Main Street
Frodsham
Cheshire
WA6 7AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Shareholders

330 at £1Trustees Of Estate Of Gordon Dison
30.00%
Ordinary
220 at £1Henry Burrows Dison
20.00%
Ordinary
220 at £1John Michael Dison
20.00%
Ordinary
220 at £1Julian Mark Dison
20.00%
Ordinary
110 at £1Mavis Olga Dison
10.00%
Ordinary

Financials

Year2014
Turnover£3,550,466
Gross Profit£2,564,118
Net Worth£3,407,466
Cash£1,169,239
Current Liabilities£638,537

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

29 March 2023Delivered on: 30 March 2023
Persons entitled: Julian Dison as Security Trustee

Classification: A registered charge
Particulars: All current and future land, shares, investments, goodwill and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
15 April 2023Memorandum and Articles of Association (8 pages)
15 April 2023Resolutions
  • RES13 ‐ Company business 29/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2023Notification of Gordon Products Holdings Ltd as a person with significant control on 29 March 2023 (2 pages)
3 April 2023Termination of appointment of John Michael Dison as a director on 29 March 2023 (1 page)
3 April 2023Termination of appointment of Julian Mark Dison as a director on 29 March 2023 (1 page)
3 April 2023Cessation of Julian Mark Dison as a person with significant control on 29 March 2023 (1 page)
3 April 2023Cessation of John Michael Dison as a person with significant control on 29 March 2023 (1 page)
30 March 2023Registration of charge 008579520001, created on 29 March 2023 (60 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
28 June 2022Cessation of Henry Burrows Dison as a person with significant control on 13 February 2022 (1 page)
28 June 2022Notification of John Michael Dison as a person with significant control on 13 February 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
22 June 2020Director's details changed for John Michael Dison on 13 June 2020 (2 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Henry Burrows Dison as a director on 31 March 2019 (1 page)
11 March 2019Registered office address changed from 100 Main Road Frodsham Warrington to 100 Main Street Frodsham Cheshire WA6 7AR on 11 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 June 2018Notification of Julian Mark Dison as a person with significant control on 12 July 2017 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 June 2018Change of details for Henry Burrows Dison as a person with significant control on 12 July 2017 (2 pages)
15 March 2018Appointment of Moira Louise Ann Rogers as a director on 1 March 2018 (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
7 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,100
(6 pages)
7 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,100
(6 pages)
31 August 2016Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page)
31 August 2016Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page)
31 August 2016Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page)
31 August 2016Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100
(7 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100
(7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Director's details changed for Julian Mark Dison on 31 January 2014 (2 pages)
20 June 2014Director's details changed for Julian Mark Dison on 31 January 2014 (2 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,100
(7 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,100
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
29 July 2011Director's details changed for Julian Mark Dison on 13 June 2011 (2 pages)
29 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
29 July 2011Director's details changed for Julian Mark Dison on 13 June 2011 (2 pages)
8 October 2010Resolutions
  • RES13 ‐ Sec 270(1) 21/09/2010
(1 page)
8 October 2010Termination of appointment of Mavis Dison as a secretary (4 pages)
8 October 2010Termination of appointment of Mavis Dison as a secretary (4 pages)
8 October 2010Resolutions
  • RES13 ‐ Sec 270(1) 21/09/2010
(1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Director's details changed for John Michael Dison on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Mavis Olga Dison on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Julian Mark Dison on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Mavis Olga Dison on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Mr Henry Burrows Dison on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Henry Burrows Dison on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Julian Mark Dison on 13 June 2010 (2 pages)
14 June 2010Director's details changed for John Michael Dison on 13 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 14/06/08; full list of members (5 pages)
20 November 2008Return made up to 14/06/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 August 2007Return made up to 14/06/07; full list of members (4 pages)
23 August 2007Return made up to 14/06/07; full list of members (4 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Return made up to 14/06/06; full list of members (4 pages)
11 September 2006Return made up to 14/06/06; full list of members (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 June 2005Return made up to 14/06/05; full list of members (9 pages)
21 June 2005Return made up to 14/06/05; full list of members (9 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 23/06/04; full list of members (9 pages)
9 July 2004Return made up to 23/06/04; full list of members (9 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 23/06/03; full list of members (9 pages)
27 June 2003Return made up to 23/06/03; full list of members (9 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2002Nc inc already adjusted 29/03/02 (1 page)
11 June 2002Nc inc already adjusted 29/03/02 (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Return made up to 23/06/01; full list of members (8 pages)
23 August 2001Return made up to 23/06/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 23/06/99; full list of members (8 pages)
29 June 1999Return made up to 23/06/99; full list of members (8 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Return made up to 23/06/98; no change of members (6 pages)
14 July 1998Return made up to 23/06/98; no change of members (6 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
20 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Return made up to 23/06/97; no change of members (6 pages)
14 July 1997Return made up to 23/06/97; no change of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 July 1996Return made up to 23/06/96; full list of members (7 pages)
21 July 1996Return made up to 23/06/96; full list of members (7 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 September 1965Incorporation (12 pages)
1 September 1965Incorporation (12 pages)