Company NameGANE & Marshall International Limited
Company StatusActive
Company Number03231509
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameJeremy Gane
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address12 Manvers House Pioneer Close
Wath Upon Dearne
S63 7JZ
Director NameClare Brigid Gane (Nee O'Loughlin)
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address12 Manvers House Pioneer Close
Wath Upon Dearne
S63 7JZ
Secretary NameClare Brigid Gane (Nee O'Loughlin)
NationalityIrish
StatusCurrent
Appointed26 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address12 Manvers House Pioneer Close
Wath Upon Dearne
S63 7JZ
Director NameMr Michael James Gane-O'Loughlin
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manvers House Pioneer Close
Wath Upon Dearne
S63 7JZ
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteganeandmarshall.com
Email address[email protected]
Telephone01822 600600
Telephone regionTavistock

Location

Registered Address12 Manvers House Pioneer Close
Wath Upon Dearne
S63 7JZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Clare O'loughlin
50.00%
Ordinary
17k at £1Jeremy Gane
50.00%
Ordinary

Financials

Year2014
Turnover£788,810
Gross Profit£103,078
Net Worth£31,396
Cash£142,495
Current Liabilities£224,041

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

13 April 2022Delivered on: 3 May 2022
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Registration of charge 032315090001, created on 13 April 2022 (16 pages)
21 September 2021Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to 12 Manvers House Pioneer Close Wath upon Dearne S63 7JZ on 21 September 2021 (1 page)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Appointment of Mr Michael James Gane-O'loughlin as a director on 27 May 2020 (2 pages)
22 August 2019Cessation of Clare Brigid Gane as a person with significant control on 25 July 2019 (1 page)
22 August 2019Cessation of Jeremy Gane as a person with significant control on 25 July 2019 (1 page)
22 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 September 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 11 September 2018 (1 page)
28 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Notification of Jeremy Gane as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Notification of Jeremy Gane as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Notification of Clare Brigid Gane as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Notification of Clare Brigid Gane as a person with significant control on 30 July 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 34,000
(5 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 34,000
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 34,000
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 34,000
(5 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 August 2013Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page)
7 August 2013Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Bridget Clare O'loughlin on 7 August 2013 (1 page)
7 August 2013Director's details changed for Bridget Clare O'loughlin on 7 August 2013 (2 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Bridget Clare O'loughlin on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Bridget Clare O'loughlin on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 31 March 2009 (12 pages)
31 July 2009Accounts for a small company made up to 31 March 2009 (12 pages)
30 July 2009Director and secretary's change of particulars / bridget o'loughlin / 01/01/2009 (1 page)
30 July 2009Director and secretary's change of particulars / bridget o'loughlin / 01/01/2009 (1 page)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 30/07/07; full list of members (7 pages)
16 August 2007Return made up to 30/07/07; full list of members (7 pages)
11 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Full accounts made up to 31 March 2006 (13 pages)
21 July 2006Full accounts made up to 31 March 2006 (13 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 March 2005 (12 pages)
19 August 2005Full accounts made up to 31 March 2005 (12 pages)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (13 pages)
20 September 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
30 August 2003Full accounts made up to 31 March 2003 (11 pages)
30 August 2003Full accounts made up to 31 March 2003 (11 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Return made up to 30/07/02; full list of members (7 pages)
8 August 2002Return made up to 30/07/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2001Full accounts made up to 31 March 2001 (10 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
19 July 2000Auditor's resignation (1 page)
19 July 2000Auditor's resignation (1 page)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
5 January 1999£ nc 30000/50000 01/12/98 (1 page)
5 January 1999Ad 01/12/98--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages)
5 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1999£ nc 30000/50000 01/12/98 (1 page)
5 January 1999Ad 01/12/98--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (12 pages)
9 October 1998Full accounts made up to 31 March 1998 (12 pages)
16 September 1997Full accounts made up to 31 March 1997 (12 pages)
16 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 July 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
17 September 1996Ad 26/08/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
17 September 1996Ad 26/08/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
9 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 September 1996Nc inc already adjusted 30/07/96 (1 page)
9 September 1996Nc inc already adjusted 30/07/96 (1 page)
9 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 August 1996£ nc 1000/30000 30/07/96 (1 page)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996£ nc 1000/30000 30/07/96 (1 page)
30 July 1996Incorporation (15 pages)
30 July 1996Incorporation (15 pages)