CARIB GRACKLE LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

CARIB GRACKLE LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
CARIB GRACKLE LIMITED was incorporated 14 years ago on 23/09/2009 and has the registered number: 07027374. The accounts status is MICRO ENTITY.

CARIB GRACKLE LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/09/2021 07/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GA SECRETARIES LIMITED Corporate Secretary 2009-09-23 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-04-23 CURRENT
MR REMI PAIGE GOWERS Feb 1998 British Director 2017-04-12 UNTIL 2017-11-27 RESIGNED
MR ROBERT DAVID MONTGOMERIE Feb 1956 British Director 2009-09-23 UNTIL 2010-03-19 RESIGNED
MR NICOLAE MOLDOVEANN Aug 1971 Romanian Director 2016-04-12 UNTIL 2016-07-25 RESIGNED
MR BARKHAD ABDI MOHAMED Jun 1985 British Director 2013-12-05 UNTIL 2014-06-02 RESIGNED
MR JETHRO MCNAMARA Apr 1968 British Director 2010-11-08 UNTIL 2010-11-08 RESIGNED
MISS GILLIAN LEE MARKS Mar 1962 British Director 2014-07-04 UNTIL 2015-02-23 RESIGNED
MISS GILLIAN LEE MARCH Mar 1962 British Director 2014-03-20 UNTIL 2014-07-04 RESIGNED
MR ROBERT JOHN LEWIS-SMY Jul 1969 British Director 2014-09-29 UNTIL 2014-10-24 RESIGNED
MS RACHEL DIANE LEWIS Jan 1971 New Zealander Director 2015-01-30 UNTIL 2015-09-18 RESIGNED
MR PATRYK JUROWSKI Dec 1994 Polish Director 2018-11-27 UNTIL 2019-04-11 RESIGNED
MR WILLIAM ALUN JONES Jan 1960 Welsh Director 2013-08-05 UNTIL 2014-09-29 RESIGNED
MR RARES COSMIN GHIRAN Jul 1979 Romanian Director 2018-05-08 UNTIL 2018-10-04 RESIGNED
MR KEVIN JOBLING Feb 1974 British Director 2012-05-22 UNTIL 2012-06-25 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2011-02-04 UNTIL 2011-09-23 RESIGNED
MR TUOMIYAH ETIENNE May 1989 British Director 2018-04-30 UNTIL 2019-01-10 RESIGNED
MR GARY ANDREW JACKSON Sep 1985 British Director 2016-07-05 UNTIL 2016-07-15 RESIGNED
MR STEVEN IRWIN Nov 1970 British Director 2015-01-29 UNTIL 2015-06-26 RESIGNED
MR MACAULAY PHILIP HOWELLS Apr 1995 British Director 2018-03-26 UNTIL 2019-06-07 RESIGNED
MR RICHARD OWEN BALSHAW HERON May 1995 British Director 2017-08-04 UNTIL 2017-12-28 RESIGNED
MR ILIE GROZAV Jan 1971 Romanian Director 2016-11-14 UNTIL 2017-02-16 RESIGNED
MR DANUT GROZAV Feb 1983 Romanian Director 2017-08-04 UNTIL 2018-04-06 RESIGNED
MRS TALI GRINER Sep 1977 Polish Director 2013-12-05 UNTIL 2014-03-14 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-10-11 UNTIL 2011-01-27 RESIGNED
MR MICHAEL MORETON Dec 1974 British Director 2016-11-14 UNTIL 2017-02-16 RESIGNED
MR JORDAN LEE COLE Dec 1991 British Director 2019-01-28 UNTIL 2019-05-30 RESIGNED
MR NICHOLAS JOHN GALLOP Dec 1958 British Director 2012-04-13 UNTIL 2012-06-25 RESIGNED
MRS DIANE JEAN FISHER Jul 1960 British Director 2019-04-15 UNTIL 2019-07-18 RESIGNED
MR DAVID JOHN FIELD Jun 1948 British Director 2012-04-13 UNTIL 2012-05-22 RESIGNED
MR TUOMIYAH ETIENNE May 1989 British Director 2018-04-30 UNTIL 2019-07-11 RESIGNED
MR PATRYK DRZEWINSKI Apr 1993 Polish Director 2015-10-15 UNTIL 2016-06-20 RESIGNED
MR JOSEPH DEVANEY Jan 1973 British Director 2012-05-22 UNTIL 2012-06-25 RESIGNED
MR JONATHAN DENZIL DE GEE Jan 1972 South African Director 2019-09-03 UNTIL 2020-04-23 RESIGNED
MR EDWARD JAMES DAWSON Sep 1992 British Director 2017-11-02 UNTIL 2018-04-20 RESIGNED
MR DAMIEN RICHARD CONROY Nov 1992 British Director 2014-10-10 UNTIL 2015-02-23 RESIGNED
MR NICHOLAS JAMES COLLINS Dec 1962 British Director 2013-08-09 UNTIL 2013-11-29 RESIGNED
MR GABRIEL GEORGIAN STOICA Mar 1997 Romanian Director 2016-04-12 UNTIL 2016-06-03 RESIGNED
MR ALAN JAMES GRIFFITHS May 1968 British Director 2019-07-12 UNTIL 2019-10-24 RESIGNED
MR ANTHONY JOHN BURKE Oct 1962 British Director 2012-05-22 UNTIL 2013-07-19 RESIGNED
MR RYAN ST JOHN BRIGGS May 1994 British Director 2017-04-12 UNTIL 2017-10-12 RESIGNED
MR DAVID BLACK Sep 1978 British Director 2015-06-19 UNTIL 2016-09-02 RESIGNED
MS ELISABETH BILE Aug 1977 Italian Director 2018-01-22 UNTIL 2018-04-27 RESIGNED
MR FLORIN CATALIN BEILICIU Mar 1994 Romanian Director 2018-04-10 UNTIL 2018-07-20 RESIGNED
MR JASON PAUL BECKETT Sep 1969 British Director 2010-11-08 UNTIL 2010-11-08 RESIGNED
MISS ELIZABETH CHARLOTTE BAILEY Sep 1982 British Director 2018-04-23 UNTIL 2018-10-25 RESIGNED
MISS KUMI JACQUELINE ASANO Mar 1980 British Director 2014-09-29 UNTIL 2015-10-23 RESIGNED
MR CAMERON JAY ARMSTRONG Apr 1997 British Director 2018-10-29 UNTIL 2019-02-01 RESIGNED
MISS DIANA APOSTOL Jul 1994 Romanian Director 2017-08-01 UNTIL 2017-11-06 RESIGNED
MR THOMAS CAFFERKEY Dec 1985 British Director 2015-11-09 UNTIL 2016-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Denzil De Gee 2020-02-27 1/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Yvonne White 2019-10-24 - 2020-02-27 4/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Alan James Griffiths 2019-07-22 - 2019-10-24 5/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Diane Jean Fisher 2019-07-18 - 2019-07-22 7/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Diane Jean Fisher 2019-07-11 - 2019-07-18 7/1960 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ainsley Tuomaih Etienne 2019-06-07 - 2019-07-11 5/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Macaulay Philip Howells 2018-04-27 - 2019-06-07 4/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Elisabeth Bile 2018-04-20 - 2018-04-27 8/1977 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Edward James Dawson 2018-04-05 - 2018-04-20 9/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Danut Grozav 2018-03-23 - 2018-04-05 2/1983 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Richard Owen Balshaw Heron 2017-11-28 - 2018-03-23 5/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Remi Paige Gowers 2017-10-12 - 2017-11-27 2/1998 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Graham Michael Edwards 2017-08-03 - 2017-10-12 10/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Hubert Zalecki 2016-07-04 - 2017-08-03 3/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC 99 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 129 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 192 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRONZY JACAMAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
RIVERWAY CHURCH INTERNATIONAL LIMITED AYLESBURY UNITED KINGDOM Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
HUTCHINSONS CATERING EQUIPMENT LTD GLOUCESTER ENGLAND Active DORMANT 33120 - Repair of machinery
PURE SHORES PROPERTY INVESTMENTS LTD LONDON ENGLAND Active -... DORMANT 99999 - Dormant Company
EL AMOR LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
RITESTAFF LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 78200 - Temporary employment agency activities
RIVERWAY CHURCH INTERNATIONAL LIMITED AYLESBURY ENGLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services
DAVIE BLACK ENTERPRISES LTD GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
Carib Grackle Limited 2021-06-10 31-03-2021 £1 equity
Carib Grackle Limited 2020-11-25 31-03-2020 £1 equity
Carib Grackle Limited 2019-12-05 31-03-2019 £1 equity
Carib Grackle Limited 2018-12-18 31-03-2018 £1 equity
Carib Grackle Limited 2017-12-21 31-03-2017 £1 equity
Carib Grackle Limited 2016-12-03 31-03-2016
CARIB GRACKLE LIMITED Accounts filed on 31-03-2015 2015-10-17 31-03-2015 £1 equity
CARIB GRACKLE LIMITED Accounts filed on 31-03-2014 2014-11-08 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied