GARDNER DENVER INTERNATIONAL LTD

GARDNER DENVER INTERNATIONAL LTD

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

    Company NameGARDNER DENVER INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00736644
    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 INTERNATIONAL LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GARDNER DENVER INTERNATIONAL 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 INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    SYLTONE LIMITEDApr 06, 2004Apr 06, 2004
    SYLTONE PUBLIC LIMITED COMPANYSep 28, 1962Sep 28, 1962

    What are the latest accounts for GARDNER DENVER INTERNATIONAL 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 INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for GARDNER DENVER INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    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

    23 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Registered office address changed from Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU on Dec 21, 2021

    1 pagesAD01

    Confirmation statement made on Sep 15, 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

    23 pagesAA

    Confirmation statement made on Sep 18, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 08, 2019

    • Capital: GBP 1,000.25
    4 pagesSH01

    Confirmation statement made on Sep 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    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

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 16, 2018

    • Capital: GBP 34,985,602.75
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2018

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of GARDNER DENVER INTERNATIONAL 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 StatesAmericanAccountant255066350003
    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 StatesAmericanGeneral Council190832050001
    BEATTIE, Roslyn
    14 Alton Grove
    BD9 5QL Bradford
    West Yorkshire
    Secretary
    14 Alton Grove
    BD9 5QL Bradford
    West Yorkshire
    BritishAccountant61518400001
    GOULDING, Kenneth John
    2 Spring Royd
    Brearley
    HX2 6HW Halifax
    West Yorkshire
    Secretary
    2 Spring Royd
    Brearley
    HX2 6HW Halifax
    West Yorkshire
    British18343520001
    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
    BritishAccountant72532040001
    JONES, Gareth Hywel
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    Secretary
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    BritishChartered Accountant59032980002
    WATTS, Paula Mary
    9 Everthorpe Lane
    North Cave
    HU15 2LF Brough
    East Yorkshire
    Secretary
    9 Everthorpe Lane
    North Cave
    HU15 2LF Brough
    East Yorkshire
    BritishCompany Secretary77337330001
    AMBLER, Simon William Saville
    7 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    Director
    7 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    EnglandBritishCompany Director41449410003
    ANDREWS, Peter Joseph
    Brassmills
    Hooks Lane Malswick
    GL18 1HD Newent
    Gloucestershire
    Director
    Brassmills
    Hooks Lane Malswick
    GL18 1HD Newent
    Gloucestershire
    BritishCompany Director108320750001
    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 CitizenVice President And Corporate Controller179386060001
    BARNSLEY, John Corbitt
    Southfield House
    Sandford Saint Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    Director
    Southfield House
    Sandford Saint Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    United KingdomBritishDirector79608860001
    BULLOCK, Peter Bradley
    The Cottage Queenwood
    Christmas Common
    OX49 5HW Watlington
    Oxford
    Director
    The Cottage Queenwood
    Christmas Common
    OX49 5HW Watlington
    Oxford
    BritishDirector6845340001
    CENTANNI, Ross Joseph
    2910 Curved Creek Road
    Quincy
    Illinois 62301
    Usa
    Director
    2910 Curved Creek Road
    Quincy
    Illinois 62301
    Usa
    AmericanPresident Ceo93919010001
    CLEGG, John Anthony
    Millhouse Farm Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Millhouse Farm Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    BritishDirector56324860001
    CLEWES, Michael
    13 Beechwood Grove
    BD18 4JS Shipley
    West Yorkshire
    Director
    13 Beechwood Grove
    BD18 4JS Shipley
    West Yorkshire
    BritishCompany Director18493810001
    CORNELL, Helen Wright
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    Director
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    United StatesAmericanVice President103330150001
    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
    EnglandBritishAccountant72532040001
    JONES, Gareth Hywel
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    Director
    5 Hamilton Avenue
    HG2 8JB Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant59032980002
    LARSEN, Michael Meyer
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    Director
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    United StatesDanishVice President And Chief Financial Officer155426730001
    MARSH, John Stuart
    Rockholme
    Kettlesing
    HG3 5DP Harrogate
    North Yorkshire
    Director
    Rockholme
    Kettlesing
    HG3 5DP Harrogate
    North Yorkshire
    BritishManaging Director16646880001
    MCGRATH, Michael James
    Liberty Ridge Drive,Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    Director
    Liberty Ridge Drive,Suite 3000
    Wayne
    1500
    Pa 19087
    Usa
    UsaUs CitizenTreasurer And Vp-Tax180955370001
    MURCH, Trevor James
    35 Gill Bank Road
    Middleton
    LS29 0AU Ilkley
    West Yorkshire
    Director
    35 Gill Bank Road
    Middleton
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishChief Executive113095740001
    PAGLIARA, Tracy D
    S. 47th Street
    Quincy
    1614
    Illinois 62305
    Usa
    Director
    S. 47th Street
    Quincy
    1614
    Illinois 62305
    Usa
    United StatesVice President103411450002
    ROTH, Philip Randolph
    2028 Sherwood Lake Estates
    Quincy
    Illinois 62301
    Usa
    Director
    2028 Sherwood Lake Estates
    Quincy
    Illinois 62301
    Usa
    AmericanVice President93918740001
    SPEIRS, David Leslie, Dr
    Edgioake Barn
    Edgioake Lane, Astwood Bank
    B96 6LL Redditch
    Worcestershire
    Director
    Edgioake Barn
    Edgioake Lane, Astwood Bank
    B96 6LL Redditch
    Worcestershire
    BritishCo Director73521030001
    STEELE, Jeremy
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    Director
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    AmericanAttorney133323030001
    SWEENEY, Mark Robert
    Springmill Street
    BD5 7HW Bradford
    Gardner Denver International Ltd
    West Yorkshire
    Uk
    Director
    Springmill Street
    BD5 7HW Bradford
    Gardner Denver International Ltd
    West Yorkshire
    Uk
    United StatesAmericanVice President And Corporate Controller190835090001
    TEMPLETON, Richard
    St. Thomas Street
    BS1 6JS Bristol
    Avon
    Director
    St. Thomas Street
    BS1 6JS Bristol
    Avon
    United KingdomBritishCo Director36710740005
    THOMAS, Paul Scott
    3 Haversham Place
    N6 6NG London
    Director
    3 Haversham Place
    N6 6NG London
    EnglandBritishInvestment Manager45773400003
    WALTERS, Brent Andrew
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    Usa
    Director
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    Usa
    United StatesAmericanAttorney140583920001
    WARR, Jonathan Peter
    4 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    4 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    United KingdomBritishAccountant73742130003
    WORTHINGTON, Sally Louise
    7 Thurloe Street
    SW7 2SS London
    Director
    7 Thurloe Street
    SW7 2SS London
    BritishTraining Co-Ordinator34834660005

    Who are the persons with significant control of GARDNER DENVER INTERNATIONAL 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