UKBizDB.co.uk

GELDERD HOLDINGS LIMITED

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

This company is commonly known as Gelderd Holdings Limited. The company was founded 19 years ago and was given the registration number 05144289. The firm's registered office is in LEEDS. You can find them at Unit 7, Millshaw Park Close, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GELDERD HOLDINGS LIMITED
Company Number:05144289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 7, Millshaw Park Close, Leeds, England, LS11 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director18 December 2023Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director18 December 2023Active
12 Lochwood Park, Kingseat, KY12 0UX

Secretary01 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 June 2004Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director05 November 2021Active
57 Saint Catherines Road, Harrogate, HG2 8LA

Director01 August 2004Active
47 Haddington Road, Whitley Bay, NE25 9XE

Director01 August 2004Active
12 Lochwood Park, Kingseat, KY12 0UX

Director01 August 2004Active
Unit 7, Millshaw Park Close, Leeds, England, LS11 0LW

Director01 August 2004Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director01 August 2004Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director30 August 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 June 2004Active

People with Significant Control

Efs Global Consulting Ltd
Notified on:18 December 2023
Status:Active
Country of residence:England
Address:Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Yorkshire Distribution & Logistics Holdings Ltd
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:Yorkshire House, Barton Hill, York, England, YO60 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-02-02Capital

Capital return purchase own shares.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.