ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gary Underwood Limited

Gary Underwood Limited is an active company incorporated on 28 March 2014 with the registered office located in Grantham, Lincolnshire. Gary Underwood Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08964647
Private limited company
Age
11 years
Incorporated 28 March 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (6 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 7 Apr6 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 14 February 2025
Due by 14 January 2026 (2 months remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
Telephone
01242250196
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1966
Duncan & Toplis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torr Waterfield Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Richard James Green Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Duncan & Toplis Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Underwood Green Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Duncan & Toplis Group Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Ruddington Build Co. Limited
Gary Underwood is a mutual person.
Active
Duncan & Toplis Audit Limited
Damon Alec Brain is a mutual person.
Active
Kreston UK Limited
Damon Alec Brain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
6 Apr 2024
For period 6 Apr6 Apr 2024
Traded for 12 months
Cash in Bank
£75.64K
Increased by £30.82K (+69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£742.61K
Increased by £50.49K (+7%)
Total Liabilities
-£78.23K
Decreased by £231.82K (-75%)
Net Assets
£664.38K
Increased by £282.31K (+74%)
Debt Ratio (%)
11%
Decreased by 34.26% (-76%)
Latest Activity
Accounting Period Shortened
8 Days Ago on 14 Oct 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Mr Michael Nicholas Smith Appointed
8 Months Ago on 14 Feb 2025
Mr Damon Alec Brain Appointed
8 Months Ago on 14 Feb 2025
Duncan & Toplis Limited (PSC) Appointed
8 Months Ago on 14 Feb 2025
Gary Underwood (PSC) Resigned
8 Months Ago on 14 Feb 2025
Jane Underwood (PSC) Resigned
8 Months Ago on 14 Feb 2025
Jane Underwood Resigned
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Get Credit Report
Discover Gary Underwood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 March 2025 to 14 February 2025
Submitted on 14 Oct 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 12 May 2025
Appointment of Mr Damon Alec Brain as a director on 14 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Michael Nicholas Smith as a director on 14 February 2025
Submitted on 21 Feb 2025
Cessation of Jane Underwood as a person with significant control on 14 February 2025
Submitted on 20 Feb 2025
Notification of Duncan & Toplis Limited as a person with significant control on 14 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Jane Underwood as a secretary on 14 February 2025
Submitted on 20 Feb 2025
Cessation of Gary Underwood as a person with significant control on 14 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 6 April 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year