GLEEDS EUROPE HOLDINGS LIMITED

GLEEDS EUROPE HOLDINGS LIMITED

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

    Company NameGLEEDS EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03599694
    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 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 AddressNo

    What were the previous names of GLEEDS EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEEDS EUROPE LIMITEDAug 04, 1998Aug 04, 1998
    FORTDOME LIMITEDJul 17, 1998Jul 17, 1998

    What are the latest accounts for GLEEDS EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLEEDS EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for GLEEDS EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 035996940003, created on Jul 30, 2025

    38 pagesMR01

    Confirmation statement made on Jul 21, 2025 with updates

    4 pagesCS01

    Change of details for Gleeds International Holdings Ltd as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    Cessation of Richard Peter Steer as a person with significant control on Jan 01, 2025

    1 pagesPSC07

    Notification of Gleeds International Holdings Ltd as a person with significant control on Jan 01, 2025

    2 pagesPSC02

    Registration of charge 035996940002, created on May 30, 2025

    42 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registration of charge 035996940001, created on Apr 30, 2025

    66 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Richard Peter Steer on Nov 15, 2024

    2 pagesCH01

    Change of details for Mr Richard Peter Steer as a person with significant control on Nov 15, 2024

    2 pagesPSC04

    Director's details changed for Mr Scott Michael Dicks on Nov 15, 2024

    2 pagesCH01

    Director's details changed for Mr Michael John Rowley on Nov 15, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Who are the officers of GLEEDS EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Peter John
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    EnglandBritishChief Financial Officer Emea263870340001
    DICKS, Scott Michael
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    United KingdomBritishChartered Surveyor95314110004
    HARLE, Graham Edward
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    EnglandBritishDirector254557970001
    JOHNSON, David Edward Paul
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    SpainBritishDirector277357600001
    ROWLEY, Michael John
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    United KingdomBritishConstruction Consultant82656530003
    SENIOR, Stuart
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora,
    United Kingdom
    United KingdomBritishDirector141150610008
    STEER, Richard Peter
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    United KingdomBritishChartered Quantity Surveyor21357450001
    HAMPSON, Neil Edward John
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    Secretary
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    British124127700001
    HUGHES, Gregory David
    95 New Cavendish Street
    London
    W1W 6XF
    Secretary
    95 New Cavendish Street
    London
    W1W 6XF
    254728490001
    ROBINSON, Howard Graham
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    Secretary
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    British49774030001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAKER, Alan Reginald
    26 Covent Garden
    St James Park
    NG12 2NF Radcliffe On Trent
    Nottinghamshire
    Director
    26 Covent Garden
    St James Park
    NG12 2NF Radcliffe On Trent
    Nottinghamshire
    BritishQuantity Surveyor28704880002
    BROWN, Stuart William
    Ul Slaska 36/2
    FOREIGN Warsaw
    02-472
    Poland
    Director
    Ul Slaska 36/2
    FOREIGN Warsaw
    02-472
    Poland
    BritishProject Manager72561180002
    CAIRNS, Peter
    Am Waldrand 9
    Hoetzum
    38173
    Germany
    Director
    Am Waldrand 9
    Hoetzum
    38173
    Germany
    BritishQuantity Surveyor72561390001
    COLLINS, Courtney William
    41 Seaton Avenue
    Saltwood
    CT21 5HH Hythe
    Kent
    Director
    41 Seaton Avenue
    Saltwood
    CT21 5HH Hythe
    Kent
    EnglandBritishChartered Surveyor45843200001
    DICKS, Steven Trevor
    60 Penningtons
    CM23 4LF Bishop's Stortford
    Hertfordshire
    Director
    60 Penningtons
    CM23 4LF Bishop's Stortford
    Hertfordshire
    BritishConstruction Consultant72561270001
    HAMPSON, Neil Edward John
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    Director
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    EnglandBritishDirector124127700001
    JOHNSON, David Edward Paul
    C/ Costa Brava 39 Esc C 5oc
    FOREIGN Madrid
    Madrid 28034
    Spain
    Director
    C/ Costa Brava 39 Esc C 5oc
    FOREIGN Madrid
    Madrid 28034
    Spain
    SpainBritishChartered Surveyor85751860001
    MILLER, Ian John
    The Street
    Sissinghurst
    TN17 2JD Cranbrook
    The Old Bakery
    Kent
    United Kingdom
    Director
    The Street
    Sissinghurst
    TN17 2JD Cranbrook
    The Old Bakery
    Kent
    United Kingdom
    United KingdomBritishDirector39451360001
    MURRAY, John Stephen
    Wimpole Mews
    W1G 8PE London
    2
    United Kingdom
    Director
    Wimpole Mews
    W1G 8PE London
    2
    United Kingdom
    United KingdomBritishDirector49225250002
    PAJON, Jean Pierre
    83 Rue De Buzenval
    Saint Cloud
    92210
    France
    Director
    83 Rue De Buzenval
    Saint Cloud
    92210
    France
    FrenchQuantity Surveyor72561240001
    TANNER, Raymond
    37 Exeter Close
    TN10 4NT Tonbridge
    Kent
    Director
    37 Exeter Close
    TN10 4NT Tonbridge
    Kent
    BritishChartered Quantity Surveyor45843210001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of GLEEDS EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gleeds International Holdings Ltd
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Jan 01, 2025
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    No
    Legal FormLimited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number014000v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Peter Steer
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Apr 06, 2016
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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