GARDNER DENVER INDUSTRIES LTD

GARDNER DENVER INDUSTRIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARDNER DENVER INDUSTRIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00166252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GARDNER DENVER INDUSTRIES LTD?

    Previous Company Names
    Company NameFromUntil
    GARDNER DENVER INDUSTRIES PLCSep 03, 2004Sep 03, 2004
    SYLTONE INDUSTRIES PLCApr 02, 1997Apr 02, 1997
    DRUM INTERNATIONAL LIMITEDApr 01, 1992Apr 01, 1992
    DRUM ENGINEERING CO.,LIMITED(THE)Apr 10, 1920Apr 10, 1920

    What are the latest accounts for GARDNER DENVER INDUSTRIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GARDNER DENVER INDUSTRIES LTD?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for GARDNER DENVER INDUSTRIES LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 23, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Joseph Scheske on May 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Registration of charge 001662520004, created on Jun 28, 2019

    28 pagesMR01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael Joseph Scheske as a director on Jan 21, 2019

    2 pagesAP01

    Termination of appointment of Mark Robert Sweeney as a director on Jan 21, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 23, 2018

    • Capital: GBP 2,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of GARDNER DENVER INDUSTRIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHESKE, Michael Joseph
    Beaty Street
    Davidson
    800-A
    North Carolina
    United States
    Director
    Beaty Street
    Davidson
    800-A
    North Carolina
    United States
    United StatesAmerican255066350004
    SCHIESL, Andrew Roger
    Cross Lane
    Tong
    BD4 0SG Bradford
    Gardner Denver Ltd
    England
    Director
    Cross Lane
    Tong
    BD4 0SG Bradford
    Gardner Denver Ltd
    England
    United StatesAmerican190832050001
    GRUMMETT, Mark Elliott
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    Secretary
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    United Kingdom114840200001
    HARTLEY, Andrew
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    Secretary
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    British72532040001
    HARTLEY, Andrew
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    Secretary
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    British72532040001
    HORNER, Eric David
    Mayfield
    29 Abbey Road
    HD8 8EP Shepley Huddersfield
    West Yorkshire
    Secretary
    Mayfield
    29 Abbey Road
    HD8 8EP Shepley Huddersfield
    West Yorkshire
    British36387700001
    JONES, Gareth Hywel
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    Secretary
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    British59032980002
    SHAW, Jonathan Harvey
    260 Shadwell Lane
    LS17 8AQ Leeds
    West Yorkshire
    Secretary
    260 Shadwell Lane
    LS17 8AQ Leeds
    West Yorkshire
    British47722430001
    THORNTON, Derek
    17 Enfield Close
    WF17 8DZ Batley
    West Yorkshire
    Secretary
    17 Enfield Close
    WF17 8DZ Batley
    West Yorkshire
    British26211590001
    WATTS, Paula Mary
    9 Everthorpe Lane
    North Cave
    HU15 2LF Brough
    East Yorkshire
    Secretary
    9 Everthorpe Lane
    North Cave
    HU15 2LF Brough
    East Yorkshire
    British77337330001
    AMBLER, Simon William Saville
    7 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    Director
    7 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    EnglandBritish41449410003
    AMBLER, Simon William Saville
    65 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    Director
    65 Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    British41449410001
    ANTONIUK, David Jacob
    Liberty Ridge Drive, Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    Director
    Liberty Ridge Drive, Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    United StatesUs Citizen179386060001
    ARMITAGE, Brian
    Beech Bank
    Arthington Lane Pool-In-Wharfedale
    LS21 1JZ Otley
    West Yorkshire
    Director
    Beech Bank
    Arthington Lane Pool-In-Wharfedale
    LS21 1JZ Otley
    West Yorkshire
    British19256530002
    BALL, David
    149 Junction Road
    BL3 4NQ Bolton
    Lancashire
    Director
    149 Junction Road
    BL3 4NQ Bolton
    Lancashire
    British3039590001
    BALL, David
    149 Junction Road
    BL3 4NQ Bolton
    Lancashire
    Director
    149 Junction Road
    BL3 4NQ Bolton
    Lancashire
    British3039590001
    BOLTON, Andrew
    14 Oakhill Crescent
    Strensall
    YO32 5AN York
    North Yorkshire
    Director
    14 Oakhill Crescent
    Strensall
    YO32 5AN York
    North Yorkshire
    EnglandBritish78994610001
    CARNEY, Michael
    124 Sweetwater Oaks
    Peachtree City
    Ga 30269
    Usa
    Director
    124 Sweetwater Oaks
    Peachtree City
    Ga 30269
    Usa
    American96743820001
    CARTER, David Graham
    1 Chestnut Close
    Horbury
    WF4 5QF Wakefield
    West Yorkshire
    Director
    1 Chestnut Close
    Horbury
    WF4 5QF Wakefield
    West Yorkshire
    British18299740001
    CLEGG, John Anthony
    Millhouse Farm Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Millhouse Farm Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    British56324860001
    CLEWES, Michael
    13 Beechwood Grove
    BD18 4JS Shipley
    West Yorkshire
    Director
    13 Beechwood Grove
    BD18 4JS Shipley
    West Yorkshire
    British18493810001
    CORNELL, Helen Wright
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    Director
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    United StatesAmerican103330150001
    DIVER, Paul Andrew
    Tardd-Y-Dur
    Cilcain
    CH7 5NU Mold
    Clywd
    Director
    Tardd-Y-Dur
    Cilcain
    CH7 5NU Mold
    Clywd
    British8499480001
    DUNN, John Alfred
    The White House Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    W Yorks
    Director
    The White House Pool Bank
    Pool In Wharfedale
    LS21 1EJ Otley
    W Yorks
    EnglandBritish18299760001
    EDGE, Robert Paul Anthony
    7 Buckden Road
    HD3 3AX Huddersfield
    West Yorkshire
    Director
    7 Buckden Road
    HD3 3AX Huddersfield
    West Yorkshire
    British51845290001
    EDGE, Robert Paul Anthony
    7 Buckden Road
    HD3 3AX Huddersfield
    West Yorkshire
    Director
    7 Buckden Road
    HD3 3AX Huddersfield
    West Yorkshire
    British51845290001
    FLETCHER, John
    41 Magdale
    Honley
    HD7 2LX Huddersfield
    West Yorkshire
    Director
    41 Magdale
    Honley
    HD7 2LX Huddersfield
    West Yorkshire
    British44624280001
    HARTLEY, Andrew
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    Director
    The Brambles
    3 Manor Park Arkendale
    HG5 0QH Knaresborough
    North Yorkshire
    EnglandBritish72532040001
    HORNER, Eric David
    Mayfield
    29 Abbey Road
    HD8 8EP Shepley Huddersfield
    West Yorkshire
    Director
    Mayfield
    29 Abbey Road
    HD8 8EP Shepley Huddersfield
    West Yorkshire
    British36387700001
    HUBBALL, Roy
    39 Heywood Avenue
    Austerlands
    OL4 4AZ Oldham
    Lancashire
    Director
    39 Heywood Avenue
    Austerlands
    OL4 4AZ Oldham
    Lancashire
    Great BritainBritish30710450001
    HURLEY, Kenneth Graham
    5 Milford Grove
    Gomersal
    BD19 4BB Cleckheaton
    West Yorkshire
    Director
    5 Milford Grove
    Gomersal
    BD19 4BB Cleckheaton
    West Yorkshire
    British37236380001
    JOHN, David Glyn
    9 St Andrews Place
    Hilton Head Island
    South Carolina 29928
    Usa
    Director
    9 St Andrews Place
    Hilton Head Island
    South Carolina 29928
    Usa
    American65512170001
    JONES, Gareth Hywel
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    Director
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    United KingdomBritish59032980002
    KENNAN, James Anthony
    1 Hannams Farm Close
    Itchel Lane, Crondall
    GU10 5PD Farnham
    Surrey
    Director
    1 Hannams Farm Close
    Itchel Lane, Crondall
    GU10 5PD Farnham
    Surrey
    UkBritish81611770001
    LARSEN, Michael Meyer
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    Director
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    United StatesDanish155426730001

    Who are the persons with significant control of GARDNER DENVER INDUSTRIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gd Global Holdings Uk Ii Ltd
    Springmill Street
    BD5 7HW Bradford
    Springmill Street
    West Yorkshire
    United Kingdom
    Sep 18, 2016
    Springmill Street
    BD5 7HW Bradford
    Springmill Street
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number09316753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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