GATENBYSANDERSON HOLDINGS LIMITED

GATENBYSANDERSON HOLDINGS LIMITED

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

    Company NameGATENBYSANDERSON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09083909
    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 GATENBYSANDERSON HOLDINGS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is GATENBYSANDERSON HOLDINGS LIMITED located?

    Registered Office Address
    14 King Street
    LS1 2HL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GATENBYSANDERSON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1308 LIMITEDJun 12, 2014Jun 12, 2014

    What are the latest accounts for GATENBYSANDERSON HOLDINGS 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 GATENBYSANDERSON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for GATENBYSANDERSON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark James Dobson as a director on Feb 26, 2025

    2 pagesAP01

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

    34 pagesAA

    Director's details changed for Mrs Tina Reid on Jun 24, 2024

    2 pagesCH01

    Confirmation statement made on Jun 20, 2024 with updates

    8 pagesCS01

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Camilla Mary Dyson as a director on Apr 08, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jun 26, 2023 with updates

    8 pagesCS01

    Cancellation of shares. Statement of capital on Sep 28, 2022

    • Capital: GBP 4,511,716.00
    12 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Alistair Paul Armstrong as a director on Dec 27, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Statement of capital following an allotment of shares on Mar 17, 2022

    • Capital: GBP 4,511,746.00
    12 pagesSH01

    Confirmation statement made on Jun 26, 2022 with updates

    8 pagesCS01

    Cancellation of shares. Statement of capital on Jun 13, 2022

    • Capital: GBP 4,511,731.00
    12 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Mar 16, 2022

    • Capital: GBP 4,511,126.00
    12 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2022Clarification hmrc confirmation duty paid

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of Jody Goldsworthy as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Ms Tina Reid as a director on Sep 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 26, 2021 with updates

    11 pagesCS01

    Who are the officers of GATENBYSANDERSON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Mark James
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    EnglandBritish277814230001
    ELLIS, Samantha Jayne
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    United KingdomBritish100390370001
    GORDON, Kevin John
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    EnglandBritish96677920004
    MELLISS, Oliver Simon
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Director
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    United KingdomBritish168473030001
    STORY, Wayne Andrew
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    United KingdomBritish194860350002
    TURNER, Mark Jonathan
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    United KingdomBritish193296530001
    WELCH, Tina
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    EnglandBritish286836420002
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ARMSTRONG, Alistair Paul
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Director
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    EnglandBritish193296160001
    DYSON, Camilla Mary
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    EnglandBritish243354460001
    GASCOIGNE, Matthew David
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    EnglandBritish229518680001
    GOLDSWORTHY, Jody
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United KingdomAustralian231752250001
    HANDA, Ajay Kumar
    King Street
    LS1 2HL Leeds
    14
    England
    Director
    King Street
    LS1 2HL Leeds
    14
    England
    EnglandBritish205063890001
    KEMSLEY, David Mark
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    United KingdomBritish169968800001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    OATES, Helen Elizabeth
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    United KingdomBritish75671060001
    TUCKER, Martin Antony
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    Director
    King Street
    LS1 2HL Leeds
    14
    West Yorkshire
    United Kingdom
    EnglandBritish148746210001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of GATENBYSANDERSON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2017
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSo304750
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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