Company NameGandey Organisation Limited(The)
DirectorCarol Ann Briggs
Company StatusActive
Company Number01800351
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameCarol Ann Briggs
NationalityBritish
StatusCurrent
Appointed19 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(19 years after company formation)
Appointment Duration21 years, 1 month
RoleLogistics Coordinator
Country of ResidenceEngland
Correspondence Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMr Phillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA

Contact

Websitearts-exchange.com
Email address[email protected]
Telephone01260 276627
Telephone regionCongleton

Location

Registered Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1C.a. Briggs
50.00%
Ordinary
1 at £1P.g. Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£239,937
Cash£49,482
Current Liabilities£126,411

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Charges

2 March 2007Delivered on: 7 March 2007
Satisfied on: 26 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1993Delivered on: 16 August 1993
Satisfied on: 26 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold peerglow house mill green congleton cheshire t/n ch 30365 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 April 2024Termination of appointment of Phillip George Briggs as a director on 12 December 2023 (1 page)
15 April 2024Statement of capital following an allotment of shares on 10 April 2022
  • GBP 5
(3 pages)
15 April 2024Confirmation statement made on 14 April 2024 with updates (5 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
31 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
10 February 2014Resolutions
  • RES13 ‐ Company business 15/01/2014
(2 pages)
10 February 2014Resolutions
  • RES13 ‐ Company business 15/01/2014
(2 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 December 2010Director's details changed for Phillip George Briggs on 19 December 2010 (2 pages)
20 December 2010Director's details changed for Phillip George Briggs on 19 December 2010 (2 pages)
20 December 2010Director's details changed for Carol Ann Briggs on 19 December 2010 (2 pages)
20 December 2010Secretary's details changed for Carol Ann Briggs on 19 December 2010 (1 page)
20 December 2010Secretary's details changed for Carol Ann Briggs on 19 December 2010 (1 page)
20 December 2010Director's details changed for Carol Ann Briggs on 19 December 2010 (2 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
9 March 2010Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
21 July 2009Director's change of particulars / phillip briggs / 23/04/2009 (1 page)
21 July 2009Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page)
21 July 2009Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page)
21 July 2009Director's change of particulars / phillip briggs / 23/04/2009 (1 page)
4 March 2009Director and secretary's change of particulars / carol briggs / 26/02/2009 (1 page)
4 March 2009Director and secretary's change of particulars / carol briggs / 26/02/2009 (1 page)
30 December 2008Return made up to 19/12/08; full list of members (4 pages)
30 December 2008Return made up to 19/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
7 March 2007Particulars of mortgage/charge (9 pages)
7 March 2007Particulars of mortgage/charge (9 pages)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
23 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 19/12/05; full list of members (2 pages)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 19/12/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
12 January 2005Return made up to 19/12/04; full list of members (7 pages)
12 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (10 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (10 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (12 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (12 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
29 January 2003Return made up to 19/12/02; full list of members (6 pages)
29 January 2003Return made up to 19/12/02; full list of members (6 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
18 December 2001Return made up to 19/12/01; full list of members (6 pages)
18 December 2001Return made up to 19/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
23 February 2000Return made up to 19/12/99; full list of members (6 pages)
23 February 2000Return made up to 19/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 May 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
(7 pages)
1 May 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
(7 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
5 February 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 February 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 February 1997Return made up to 19/12/96; no change of members (5 pages)
18 February 1997Return made up to 19/12/96; no change of members (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 March 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1995Registered office changed on 26/10/95 from: fir farm coppice lane brereton sandbach cheshire CW11 9SW (1 page)
26 October 1995Registered office changed on 26/10/95 from: fir farm coppice lane brereton sandbach cheshire CW11 9SW (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 February 1988Memorandum and Articles of Association (12 pages)
1 February 1988Memorandum and Articles of Association (12 pages)
15 March 1984Incorporation (17 pages)
15 March 1984Incorporation (17 pages)