GDC HOLDING LIMITED

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

    Company NameGDC HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04117287
    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 GDC HOLDING LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is GDC HOLDING LIMITED located?

    Registered Office Address
    Aliaxis
    St. Peters Road
    PE29 7DA Huntingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GDC HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1761) LIMITEDNov 30, 2000Nov 30, 2000

    What are the latest accounts for GDC HOLDING LIMITED?

    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 GDC HOLDING LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for GDC HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Richard Aldridge as a director on Apr 22, 2026

    2 pagesAP01

    Appointment of Mr Matthew Richard Aldridge as a secretary on Apr 22, 2026

    2 pagesAP03

    Termination of appointment of Ian Charles Mcnair as a secretary on Apr 22, 2026

    1 pagesTM02

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Koen Jozef Sticker on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Charles Mcnair on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Ms Christine Marie Dumoulin on Aug 01, 2025

    2 pagesCH01

    Director's details changed for Mr Paul James Duggan on Aug 01, 2025

    2 pagesCH01

    Secretary's details changed for Mr Ian Charles Mcnair on Aug 01, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Registered office address changed from . Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on Jun 25, 2025

    1 pagesAD01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul James Duggan as a director on Dec 03, 2019

    2 pagesAP01

    Termination of appointment of Paul James Duggan as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of Ms Christine Marie Dumoulin as a director on Dec 03, 2019

    2 pagesAP01

    Appointment of Mr Paul James Duggan as a director on Dec 20, 2019

    2 pagesAP01

    Who are the officers of GDC HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Matthew Richard
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Secretary
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    347985550001
    ALDRIDGE, Matthew Richard
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    EnglandBritish347978490001
    DUGGAN, Paul James
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    United KingdomBritish260697970001
    DUMOULIN, Christine Marie
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    BelgiumBelgian244494030001
    MCNAIR, Ian Charles
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    United KingdomBritish183563960001
    STICKER, Koen Jozef
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    BelgiumBelgian227839440001
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    DIX, Susan Margaret
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    Secretary
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    British68460630001
    MCNAIR, Ian Charles
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Secretary
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    151424840001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAILEY, Donald Stuart
    16 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    Director
    16 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    United KingdomBritish7125330001
    BENTLEY, Ashley Jacinda
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    EnglandBritish172566390001
    DE MAN, Dirk Stefaan Robert Yvonne
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    BelgiumBelgian172569760001
    DIX, Susan Margaret
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    EnglandBritish68460630001
    DUBOUT, Hubert Gerard Marie Georges
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    BelgiumFrench75666360001
    DUBOUT, Hubert Gerard Marie Georges
    Rue Jules Lejeune 3
    FOREIGN 1050 Brussels
    Belgium
    Director
    Rue Jules Lejeune 3
    FOREIGN 1050 Brussels
    Belgium
    BelgiumFrench75666360001
    DUGGAN, Paul James
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    United KingdomBritish260697970001
    ETHERINGTON, Victor Michael
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    EnglandBritish133716770001
    GISBOURNE, Martin Joseph
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    EnglandBritish149785810001
    MERTENS, Yves Emile
    Chaussee De Stockel 430
    B-1150 Brussells
    Belgium
    Director
    Chaussee De Stockel 430
    B-1150 Brussells
    Belgium
    BelgiumBelgian75666490001
    MITCHELL, Robert Houston
    29 Everitt Drive
    Knowle
    B93 9EP Solihull
    West Midlands
    Director
    29 Everitt Drive
    Knowle
    B93 9EP Solihull
    West Midlands
    United KingdomBritish29313030001
    MONARD, Manuel Marie Nicolas Yves
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    BelgiumBelgium201947910001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Director
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    PIERARD, Louis Jean
    Residence Green Court
    Appartement G4 Rue De La
    FOREIGN Cambre 22ab 1200 Brussels
    Belgium
    Director
    Residence Green Court
    Appartement G4 Rue De La
    FOREIGN Cambre 22ab 1200 Brussels
    Belgium
    French74502210001
    SMITH, Roger Philip
    78 West Hill
    KT19 8LF Epsom
    Surrey
    Director
    78 West Hill
    KT19 8LF Epsom
    Surrey
    EnglandBritish32055850001
    VANDEWALLE, Hilde Germaine
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    BelgiumBelgain182838830001
    VEARONELLY, Alistair
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    British9872950001
    WILSON, Anthony Joseph
    Coombe Hill
    Lustleigh
    TQ13 9TN Newton Abbot
    Devon
    Director
    Coombe Hill
    Lustleigh
    TQ13 9TN Newton Abbot
    Devon
    British29190180003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of GDC HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    England
    Apr 06, 2016
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number04117284
    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