GLEEDS EUROPE HOLDINGS LIMITED
Overview
Company Name | GLEEDS EUROPE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03599694 |
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 GLEEDS EUROPE HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLEEDS EUROPE HOLDINGS LIMITED located?
Registered Office Address | Aurora, Finzels Reach Counterslip BS1 6BX Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLEEDS EUROPE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GLEEDS EUROPE LIMITED | Aug 04, 1998 | Aug 04, 1998 |
FORTDOME LIMITED | Jul 17, 1998 | Jul 17, 1998 |
What are the latest accounts for GLEEDS EUROPE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLEEDS EUROPE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for GLEEDS EUROPE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 035996940003, created on Jul 30, 2025 | 38 pages | MR01 | ||
Confirmation statement made on Jul 21, 2025 with updates | 4 pages | CS01 | ||
Change of details for Gleeds International Holdings Ltd as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Cessation of Richard Peter Steer as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||
Notification of Gleeds International Holdings Ltd as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||
Registration of charge 035996940002, created on May 30, 2025 | 42 pages | MR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registration of charge 035996940001, created on Apr 30, 2025 | 66 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Richard Peter Steer on Nov 15, 2024 | 2 pages | CH01 | ||
Change of details for Mr Richard Peter Steer as a person with significant control on Nov 15, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Scott Michael Dicks on Nov 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Rowley on Nov 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX | 1 pages | AD02 | ||
Who are the officers of GLEEDS EUROPE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADBURY, Peter John | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | England | British | Chief Financial Officer Emea | 263870340001 | ||||
DICKS, Scott Michael | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | United Kingdom | British | Chartered Surveyor | 95314110004 | ||||
HARLE, Graham Edward | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | England | British | Director | 254557970001 | ||||
JOHNSON, David Edward Paul | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | Spain | British | Director | 277357600001 | ||||
ROWLEY, Michael John | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | United Kingdom | British | Construction Consultant | 82656530003 | ||||
SENIOR, Stuart | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora, United Kingdom | United Kingdom | British | Director | 141150610008 | ||||
STEER, Richard Peter | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | Chartered Quantity Surveyor | 21357450001 | ||||
HAMPSON, Neil Edward John | Secretary | Poplar Cottage Avening Green Tortworth GL12 8HD Wotton Under Edge Gloucestershire | British | 124127700001 | ||||||
HUGHES, Gregory David | Secretary | 95 New Cavendish Street London W1W 6XF | 254728490001 | |||||||
ROBINSON, Howard Graham | Secretary | 20 Ridgeway Guiseley LS20 8JA Leeds West Yorkshire | British | 49774030001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BAKER, Alan Reginald | Director | 26 Covent Garden St James Park NG12 2NF Radcliffe On Trent Nottinghamshire | British | Quantity Surveyor | 28704880002 | |||||
BROWN, Stuart William | Director | Ul Slaska 36/2 FOREIGN Warsaw 02-472 Poland | British | Project Manager | 72561180002 | |||||
CAIRNS, Peter | Director | Am Waldrand 9 Hoetzum 38173 Germany | British | Quantity Surveyor | 72561390001 | |||||
COLLINS, Courtney William | Director | 41 Seaton Avenue Saltwood CT21 5HH Hythe Kent | England | British | Chartered Surveyor | 45843200001 | ||||
DICKS, Steven Trevor | Director | 60 Penningtons CM23 4LF Bishop's Stortford Hertfordshire | British | Construction Consultant | 72561270001 | |||||
HAMPSON, Neil Edward John | Director | Avening Green Tortworth GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire United Kingdom | England | British | Director | 124127700001 | ||||
JOHNSON, David Edward Paul | Director | C/ Costa Brava 39 Esc C 5oc FOREIGN Madrid Madrid 28034 Spain | Spain | British | Chartered Surveyor | 85751860001 | ||||
MILLER, Ian John | Director | The Street Sissinghurst TN17 2JD Cranbrook The Old Bakery Kent United Kingdom | United Kingdom | British | Director | 39451360001 | ||||
MURRAY, John Stephen | Director | Wimpole Mews W1G 8PE London 2 United Kingdom | United Kingdom | British | Director | 49225250002 | ||||
PAJON, Jean Pierre | Director | 83 Rue De Buzenval Saint Cloud 92210 France | French | Quantity Surveyor | 72561240001 | |||||
TANNER, Raymond | Director | 37 Exeter Close TN10 4NT Tonbridge Kent | British | Chartered Quantity Surveyor | 45843210001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GLEEDS EUROPE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gleeds International Holdings Ltd | Jan 01, 2025 | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Peter Steer | Apr 06, 2016 | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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