Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director Name | Mr Steven Mark Hicks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(8 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Secretary & General Counsel |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Philip John Murray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Peter Walls |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2012) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Steven Mark Hicks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr John Robert Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Status | Resigned |
Appointed | 06 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Mr Simon Walker |
---|---|
Status | Resigned |
Appointed | 14 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 2014) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Mark Blanshard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Ms Julie Shipley |
---|---|
Status | Resigned |
Appointed | 24 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 19 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Director Name | Mrs Joanne Bell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Website | gentoogroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Gentoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £643,728 |
Gross Profit | £505,542 |
Net Worth | £711,553 |
Cash | £187,725 |
Current Liabilities | £37,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
1 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
2 January 2018 | Termination of appointment of Joanne Bell as a director on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Simon Walker as a director on 2 January 2018 (2 pages) |
4 December 2017 | Termination of appointment of Michael Adrian Bussey as a director on 21 November 2017 (1 page) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michael Adrian Bussey as a director on 21 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
22 November 2016 | Termination of appointment of Mark Blanshard as a director on 14 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of Mark Blanshard as a director on 14 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 September 2016 | Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page) |
16 September 2016 | Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page) |
16 September 2016 | Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page) |
25 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 May 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Julie Shipley as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Julie Shipley as a secretary on 19 May 2016 (1 page) |
1 March 2016 | Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page) |
1 March 2016 | Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages) |
27 January 2016 | Appointment of Mr Mark Blanshard as a director on 21 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Mark Blanshard as a director on 21 January 2016 (2 pages) |
15 December 2015 | Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
15 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Termination of appointment of David Crawford as a director (1 page) |
16 September 2013 | Termination of appointment of David Crawford as a director (1 page) |
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 September 2012 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
13 September 2012 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
15 February 2012 | Appointment of Mr Simon Walker as a secretary (2 pages) |
15 February 2012 | Appointment of Mr Simon Walker as a secretary (2 pages) |
14 February 2012 | Appointment of Mr Michael Adrian Bussey as a director (2 pages) |
14 February 2012 | Termination of appointment of Marie Glanville as a secretary (1 page) |
14 February 2012 | Termination of appointment of Marie Glanville as a secretary (1 page) |
14 February 2012 | Appointment of Mr Michael Adrian Bussey as a director (2 pages) |
16 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Appointment of Mrs Marie Louise Glanville as a secretary (1 page) |
6 September 2011 | Termination of appointment of Philip Murray as a director (1 page) |
6 September 2011 | Appointment of Mr John Robert Walker as a director (2 pages) |
6 September 2011 | Appointment of Mr John Robert Walker as a director (2 pages) |
6 September 2011 | Appointment of Mr Steven Mark Hicks as a director (2 pages) |
6 September 2011 | Appointment of Mr Steven Mark Hicks as a director (2 pages) |
6 September 2011 | Termination of appointment of Philip Murray as a director (1 page) |
6 September 2011 | Appointment of Mrs Marie Louise Glanville as a secretary (1 page) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 September 2010 | Termination of appointment of Simon Walker as a director (1 page) |
28 September 2010 | Termination of appointment of Simon Walker as a director (1 page) |
28 September 2010 | Appointment of Andrew Graham Taylor as a director (2 pages) |
28 September 2010 | Appointment of Peter Walls as a director (2 pages) |
28 September 2010 | Appointment of Andrew Graham Taylor as a director (2 pages) |
28 September 2010 | Appointment of Peter Walls as a director (2 pages) |
28 September 2010 | Appointment of David Crawford as a director (2 pages) |
28 September 2010 | Appointment of David Crawford as a director (2 pages) |
28 September 2010 | Appointment of Philip John Murray as a director (2 pages) |
28 September 2010 | Appointment of Philip John Murray as a director (2 pages) |
19 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
19 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
21 November 2009 | Incorporation
|
21 November 2009 | Incorporation
|