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