Gelderd Holdings Limited

General information

Name:

Gelderd Holdings Ltd

Office Address:

Unit 7 Millshaw Park Close LS11 0LW Leeds

Number: 05144289

Incorporation date: 2004-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05144289 twenty years ago, Gelderd Holdings Limited was set up as a Private Limited Company. The latest office address is Unit 7, Millshaw Park Close Leeds. Started as Watch Strap, this company used the business name up till 2004, the year it was changed to Gelderd Holdings Limited. The company's Standard Industrial Classification Code is 70100 meaning Activities of head offices. The latest accounts were submitted for the period up to 2022/06/30 and the most recent annual confirmation statement was filed on 2023/06/03.

Mark J. and Jordan K. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since December 2023.

  • Previous company's names
  • Gelderd Holdings Limited 2004-06-14
  • Watch Strap Limited 2004-06-03

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 18 December 2023

Latest update: 5 February 2024

Jordan K.

Role: Director

Appointed: 18 December 2023

Latest update: 5 February 2024

People with significant control

The companies that control the firm are: Efs Global Consulting Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Burnley at Phoenix Way, BB11 5SX and was registered as a PSC under the registration number 15307428. Yorkshire Distribution & Logistics Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in York at Barton Hill, Whitwell, YO60 7JX, N Yorkshire and was registered as a PSC under the registration number 04871992.

Efs Global Consulting Ltd
Address: Efs Global, Pendle House Phoenix Way, Burnley, BB11 5SX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15307428
Notified on 18 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yorkshire Distribution & Logistics Holdings Ltd
Address: Yorkshire House Barton Hill, Whitwell, York, N Yorkshire, YO60 7JX, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04871992
Notified on 22 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 October 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 7 Millshaw Park Close Leeds LS11 0LW England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on December 19, 2023 (AD01)
filed on: 19th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 16 Gelderd Trading Estate

Post code:

LS12 6BD

Accountant/Auditor,
2015 - 2014

Name:

Diverset Limited

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies