GARDNER DENVER INDUSTRIES LTD
Overview
| Company Name | GARDNER DENVER INDUSTRIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00166252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GARDNER DENVER INDUSTRIES LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GARDNER DENVER INDUSTRIES LTD located?
| Registered Office Address | Gardner Denver Ltd Cross Lane Tong BD4 0SG Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GARDNER DENVER INDUSTRIES LTD?
| Company Name | From | Until |
|---|---|---|
| GARDNER DENVER INDUSTRIES PLC | Sep 03, 2004 | Sep 03, 2004 |
| SYLTONE INDUSTRIES PLC | Apr 02, 1997 | Apr 02, 1997 |
| DRUM INTERNATIONAL LIMITED | Apr 01, 1992 | Apr 01, 1992 |
| DRUM ENGINEERING CO.,LIMITED(THE) | Apr 10, 1920 | Apr 10, 1920 |
What are the latest accounts for GARDNER DENVER INDUSTRIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GARDNER DENVER INDUSTRIES LTD?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for GARDNER DENVER INDUSTRIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on Feb 20, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Registered office address changed from Gardner Denver Industries Ltd Springmill Street Bradford BD5 7HW West Yorkshirebd5 7Hw to PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Joseph Scheske on May 14, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Registration of charge 001662520004, created on Jun 28, 2019 | 28 pages | MR01 | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Joseph Scheske as a director on Jan 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robert Sweeney as a director on Jan 21, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 23, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GARDNER DENVER INDUSTRIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHESKE, Michael Joseph | Director | Beaty Street Davidson 800-A North Carolina United States | United States | American | 255066350004 | |||||
| SCHIESL, Andrew Roger | Director | Cross Lane Tong BD4 0SG Bradford Gardner Denver Ltd England | United States | American | 190832050001 | |||||
| GRUMMETT, Mark Elliott | Secretary | 21 Lowther Drive Garforth LS25 1EW Leeds West Yorkshire | United Kingdom | 114840200001 | ||||||
| HARTLEY, Andrew | Secretary | The Brambles 3 Manor Park Arkendale HG5 0QH Knaresborough North Yorkshire | British | 72532040001 | ||||||
| HARTLEY, Andrew | Secretary | The Brambles 3 Manor Park Arkendale HG5 0QH Knaresborough North Yorkshire | British | 72532040001 | ||||||
| HORNER, Eric David | Secretary | Mayfield 29 Abbey Road HD8 8EP Shepley Huddersfield West Yorkshire | British | 36387700001 | ||||||
| JONES, Gareth Hywel | Secretary | 5 Hamilton Avenue HG2 8JB Harrogate North Yorkshire | British | 59032980002 | ||||||
| SHAW, Jonathan Harvey | Secretary | 260 Shadwell Lane LS17 8AQ Leeds West Yorkshire | British | 47722430001 | ||||||
| THORNTON, Derek | Secretary | 17 Enfield Close WF17 8DZ Batley West Yorkshire | British | 26211590001 | ||||||
| WATTS, Paula Mary | Secretary | 9 Everthorpe Lane North Cave HU15 2LF Brough East Yorkshire | British | 77337330001 | ||||||
| AMBLER, Simon William Saville | Director | 7 Well Close Addingham LS29 0SH Ilkley West Yorkshire | England | British | 41449410003 | |||||
| AMBLER, Simon William Saville | Director | 65 Ilkley Hall Park LS29 9LD Ilkley West Yorkshire | British | 41449410001 | ||||||
| ANTONIUK, David Jacob | Director | Liberty Ridge Drive, Suite 3000 Wayne 1500 Pa 19087 Usa | United States | Us Citizen | 179386060001 | |||||
| ARMITAGE, Brian | Director | Beech Bank Arthington Lane Pool-In-Wharfedale LS21 1JZ Otley West Yorkshire | British | 19256530002 | ||||||
| BALL, David | Director | 149 Junction Road BL3 4NQ Bolton Lancashire | British | 3039590001 | ||||||
| BALL, David | Director | 149 Junction Road BL3 4NQ Bolton Lancashire | British | 3039590001 | ||||||
| BOLTON, Andrew | Director | 14 Oakhill Crescent Strensall YO32 5AN York North Yorkshire | England | British | 78994610001 | |||||
| CARNEY, Michael | Director | 124 Sweetwater Oaks Peachtree City Ga 30269 Usa | American | 96743820001 | ||||||
| CARTER, David Graham | Director | 1 Chestnut Close Horbury WF4 5QF Wakefield West Yorkshire | British | 18299740001 | ||||||
| CLEGG, John Anthony | Director | Millhouse Farm Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | British | 56324860001 | ||||||
| CLEWES, Michael | Director | 13 Beechwood Grove BD18 4JS Shipley West Yorkshire | British | 18493810001 | ||||||
| CORNELL, Helen Wright | Director | 205 South 16th Street Quincy Illinois 62301 Usa | United States | American | 103330150001 | |||||
| DIVER, Paul Andrew | Director | Tardd-Y-Dur Cilcain CH7 5NU Mold Clywd | British | 8499480001 | ||||||
| DUNN, John Alfred | Director | The White House Pool Bank Pool In Wharfedale LS21 1EJ Otley W Yorks | England | British | 18299760001 | |||||
| EDGE, Robert Paul Anthony | Director | 7 Buckden Road HD3 3AX Huddersfield West Yorkshire | British | 51845290001 | ||||||
| EDGE, Robert Paul Anthony | Director | 7 Buckden Road HD3 3AX Huddersfield West Yorkshire | British | 51845290001 | ||||||
| FLETCHER, John | Director | 41 Magdale Honley HD7 2LX Huddersfield West Yorkshire | British | 44624280001 | ||||||
| HARTLEY, Andrew | Director | The Brambles 3 Manor Park Arkendale HG5 0QH Knaresborough North Yorkshire | England | British | 72532040001 | |||||
| HORNER, Eric David | Director | Mayfield 29 Abbey Road HD8 8EP Shepley Huddersfield West Yorkshire | British | 36387700001 | ||||||
| HUBBALL, Roy | Director | 39 Heywood Avenue Austerlands OL4 4AZ Oldham Lancashire | Great Britain | British | 30710450001 | |||||
| HURLEY, Kenneth Graham | Director | 5 Milford Grove Gomersal BD19 4BB Cleckheaton West Yorkshire | British | 37236380001 | ||||||
| JOHN, David Glyn | Director | 9 St Andrews Place Hilton Head Island South Carolina 29928 Usa | American | 65512170001 | ||||||
| JONES, Gareth Hywel | Director | 5 Hamilton Avenue HG2 8JB Harrogate North Yorkshire | United Kingdom | British | 59032980002 | |||||
| KENNAN, James Anthony | Director | 1 Hannams Farm Close Itchel Lane, Crondall GU10 5PD Farnham Surrey | Uk | British | 81611770001 | |||||
| LARSEN, Michael Meyer | Director | Gardner Expressway Quincy Il 62305 1800 Usa | United States | Danish | 155426730001 |
Who are the persons with significant control of GARDNER DENVER INDUSTRIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gd Global Holdings Uk Ii Ltd | Sep 18, 2016 | Springmill Street BD5 7HW Bradford Springmill Street West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0