Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GC No.50 Limited
GC No.50 Limited is an active company incorporated on 23 December 2021 with the registered office located in Birmingham, West Midlands. GC No.50 Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13816308
Private limited company
Age
3 years
Incorporated
23 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about GC No.50 Limited
Contact
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on
15 Jun 2023
(2 years 3 months ago)
Previous address was
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Companies in B3 3NH
Telephone
Unreported
Email
Unreported
Website
Godwingroup.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Peter James Wood
Director • Director • Lives in England • Born in Apr 1968 • British
Graeme Timothy Mascall
Director • Director • British • Lives in England • Born in Oct 1974
Richard Selkirk Johnston
Director • British • Lives in England • Born in May 1956
Stuart Phillip Pratt
Director • Lives in UK • Born in Oct 1980
Stephen James Pratt
Director • British • Lives in England • Born in Sep 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GC No.9 Limited
Peter James Wood, Graeme Timothy Mascall, and 4 more are mutual people.
Active
GC No.34 Limited
Peter James Wood, Andrew John Mitchell, and 2 more are mutual people.
Active
GC No.17 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No.42 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No.7 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GC No.12 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Ga No.1 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin BTR Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£265.11K
Increased by £150.64K (+132%)
Total Liabilities
-£267.81K
Increased by £150.64K (+129%)
Net Assets
-£2.7K
Same as previous period
Debt Ratio (%)
101%
Decreased by 1.34% (-1%)
See 10 Year Full Financials
Latest Activity
Mr Graeme Timothy Mascall Appointed
5 Months Ago on 8 Apr 2025
Mr Peter James Wood Appointed
5 Months Ago on 8 Apr 2025
Stephen James Pratt Resigned
5 Months Ago on 8 Apr 2025
Andrew John Mitchell Resigned
5 Months Ago on 8 Apr 2025
Richard Selkirk Johnston Resigned
5 Months Ago on 8 Apr 2025
Euro Property Investments Limited (PSC) Appointed
7 Months Ago on 3 Feb 2025
Godwin Commercial Limited (PSC) Resigned
7 Months Ago on 3 Feb 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Abridged Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover GC No.50 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Graeme Timothy Mascall as a director on 8 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Richard Selkirk Johnston as a director on 8 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Andrew John Mitchell as a director on 8 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Stephen James Pratt as a director on 8 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Peter James Wood as a director on 8 April 2025
Submitted on 9 Apr 2025
Notification of Euro Property Investments Limited as a person with significant control on 3 February 2025
Submitted on 12 Feb 2025
Cessation of Godwin Commercial Limited as a person with significant control on 3 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 3 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 2 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs