CompanyTrack
G

GARNER OSBORNE CIRCUITS LIMITED

Active Newbury

Manufacture of electronic components

126 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electronic components
G

GARNER OSBORNE CIRCUITS LIMITED

Manufacture of electronic components

Founded 27 Jul 1999 Active Newbury, United Kingdom 126 employees garnerosborne.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electronic components
Accounts Submitted 7 Mar 2025
Confirmation Statement Submitted 11 Aug 2025
Net assets £5.33M £579.00K 2024 year on year
Total assets £8.88M £628.91K 2024 year on year
Total Liabilities £3.55M £49.91K 2024 year on year
Charges 11
4 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU

Credit Report

Discover GARNER OSBORNE CIRCUITS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£912.42k

Increased by £740.46k (+431%)

Net Assets

£5.33M

Decreased by £579.00k (-10%)

Total Liabilities

£3.55M

Decreased by £49.91k (-1%)

Turnover

£12.83M

Decreased by £74.12k (-1%)

Employees

126

Increased by 5 (+4%)

Debt Ratio

40%

Increased by 2 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 110,000 Shares £110k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Apr 2024110,000£110k£1

Officers

Officers

2 active 10 resigned
Status
Dean CurranDirectorBritishEngland494 Jul 2024Active
Stephen John HoneybunDirectorBritishEngland581 Nov 2014Active

Shareholders

Shareholders (6)

Stephen John Honeybun
0.0%
08 Aug 2024
Nigel Priest
0.0%
08 Aug 2024
Michael John Garner
0.0%
08 Aug 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Michael John Garner

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Gocl Bidco Limited

United Kingdom

Active
Notified 29 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gocl Holdco Limited

Ceased 29 May 2024

Ceased

Group Structure

Group Structure

GOCL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILE CIRCUIT TECHNOLOGY GROUP LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE TOPCO LTD united kingdom voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARNER OSBORNE CIRCUITS LIMITED Current Company

Charges

Charges

4 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of Christina Lambourne as director on 2025-09-28View(1 page)
11 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-27 with no updatesView(3 pages)
7 Mar 2025AccountsAnnual accounts made up to 2024-09-30View(30 pages)
27 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(66 pages)
21 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
22 Oct 2025 Officers

Termination of Christina Lambourne as director on 2025-09-28

11 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-27 with no updates

7 Mar 2025 Accounts

Annual accounts made up to 2024-09-30

27 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Christina Lambourne as director on 2025-09-28

3 months ago on 22 Oct 2025

Confirmation statement made on 2025-07-27 with no updates

6 months ago on 11 Aug 2025

Annual accounts made up to 2024-09-30

11 months ago on 7 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 27 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Jan 2025