Warning: file_put_contents(c/1a974f8f7cf04b3d9c2a1ce6764e4aaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gedye & Sons (solicitors) Limited, LA11 7HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEDYE & SONS (SOLICITORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gedye & Sons (solicitors) Limited. The company was founded 19 years ago and was given the registration number 05287828. The firm's registered office is in CUMBRIA. You can find them at Chancery House, Kents Bank Road, Grange-over-sands, Cumbria, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:GEDYE & SONS (SOLICITORS) LIMITED
Company Number:05287828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Chancery House, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a The College, Durham, United Kingdom, DH1 3EQ

Secretary16 November 2004Active
The Penthouse, Fernleigh Road, Grange-Over-Sands, LA11 7HT

Director16 November 2004Active
Chancery House, Kents Bank Road, Grange-Over-Sands, England, LA11 7HD

Director01 August 2020Active
Chancery House, Kents Bank Road, Grange-Over-Sands, Cumbria, LA11 7HD

Director01 January 2016Active
12a The College, Durham, United Kingdom, DH1 3EQ

Director16 November 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary16 November 2004Active
Whitrigg, Field Broughton, Grange Over Sands, LA11 6HW

Director16 November 2004Active
Chancery House, Kents Bank Road, Grange-Over-Sands, Cumbria, LA11 7HD

Director01 January 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director16 November 2004Active

People with Significant Control

Mr Richard Andrew Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:12a The College, Durham, United Kingdom, DH1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:The Penthouse, Fernleigh Road, Grange Over Sands, United Kingdom, LA11 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person secretary company with change date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-07-28Officers

Change person secretary company with change date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.