Guiseley Engineering Company Limited
- Active
- Incorporated on 12 Apr 2010
Reg Address: Hallam Street, Guiseley, Leeds LS20 8AG, England
Previous Names:
Herring Developments Limited - 19 Aug 2010
Herring Developments Limited - 12 Apr 2010
Company Classifications:
28490 - Manufacture of other machine tools
- Summary The company with name "Guiseley Engineering Company Limited" is a ltd and located in Hallam Street, Guiseley, Leeds LS20 8AG. Guiseley Engineering Company Limited is currently in active status and it was incorporated on 12 Apr 2010 (14 years 5 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Guiseley Engineering Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Gadsby | Director | 25 Jul 2016 | British | Active |
2 | Gary Brian Baxter | Director | 5 May 2010 | British | Active |
3 | Claire Gadsby | Director | 5 May 2010 | British | Active |
4 | Caroline Mckinney | Director | 5 May 2010 | British | Active |
5 | Gary Brian Baxter | Director | 5 May 2010 | British | Resigned 30 Nov 2021 |
6 | Clifford Donald Wing | Director | 12 Apr 2010 | British | Resigned 12 Apr 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Timothy Gadsby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | British | Active |
2 | Mrs Claire Gadsby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | British | Active |
3 | Mr Gary Brian Baxter Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Jul 2019 |
4 | Mrs Claire Gadsby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Jul 2019 |
5 | Mr Timothy Gadsby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 10 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Guiseley Engineering Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Aug 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Feb 2023 | Download PDF |
3 | Confirmation Statement - Updates | 1 Aug 2022 | Download PDF 5 Pages |
4 | Confirmation Statement - No Updates | 16 Jul 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 11 May 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 16 Jul 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 14 Oct 2019 | Download PDF 10 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jul 2019 | Download PDF 1 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jul 2019 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jul 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 23 Jul 2019 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 27 Feb 2019 | Download PDF 9 Pages |
13 | Address - Change Registered Office Company With Date Old New | 6 Sep 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 23 Jul 2018 | Download PDF 3 Pages |
15 | Confirmation Statement - No Updates | 12 Jul 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 24 Oct 2017 | Download PDF 12 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jul 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jul 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 18 Jul 2017 | Download PDF 4 Pages |
20 | Address - Change Sail Company With New | 27 Feb 2017 | Download PDF 1 Pages |
21 | Address - Move Registers To Sail Company With New | 27 Feb 2017 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 14 Dec 2016 | Download PDF 6 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 23 Aug 2016 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 8 Aug 2016 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 8 Aug 2016 | Download PDF 7 Pages |
26 | Officers - Change Person Director Company With Change Date | 8 Aug 2016 | Download PDF 2 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 May 2016 | Download PDF 22 Pages |
28 | Accounts - Total Exemption Small | 13 Nov 2015 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2015 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 16 Oct 2014 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2014 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 18 Feb 2014 | Download PDF 6 Pages |
33 | Address - Change Registered Office Company With Date Old | 1 Oct 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2013 | Download PDF 4 Pages |
35 | Mortgage - Legacy | 10 Apr 2013 | Download PDF 10 Pages |
36 | Mortgage - Legacy | 28 Mar 2013 | Download PDF 11 Pages |
37 | Accounts - Total Exemption Small | 10 Aug 2012 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2012 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2012 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 11 Nov 2011 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 4 May 2011 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 4 May 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 4 May 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2011 | Download PDF 4 Pages |
45 | Address - Change Registered Office Company With Date Old | 22 Nov 2010 | Download PDF 3 Pages |
46 | Resolution | 23 Aug 2010 | Download PDF 8 Pages |
47 | Change Of Name - Notice | 19 Aug 2010 | Download PDF 2 Pages |
48 | Change Of Name - Certificate Company | 19 Aug 2010 | Download PDF 11 Pages |
49 | Accounts - Change Account Reference Date Company Current Extended | 19 May 2010 | Download PDF 3 Pages |
50 | Capital - Allotment Shares | 19 May 2010 | Download PDF 4 Pages |
51 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 3 Pages |
52 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 3 Pages |
54 | Officers - Termination Director Company With Name | 20 Apr 2010 | Download PDF 1 Pages |
55 | Incorporation - Company | 12 Apr 2010 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Block Of Code Ltd Mutual People: Caroline Mckinney | dissolved |
2 | Shaws Of Bangor Limited Mutual People: Caroline Mckinney | Liquidation |