About

Registered Number: 00166252
Date of Incorporation: 10/04/1920 (104 years ago)
Company Status: Active
Registered Address: Gardner Denver Industries Ltd Springmill Street, Bradford, Bd5 7hw, West Yorkshire, BD5 7HW

 

Gardner Denver Industries Ltd was registered on 10 April 1920 with its registered office in Bd5 7hw, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Thornton, Derek, Bolton, Andrew, Carney, Michael, Carter, David Graham, Edge, Robert Paul Anthony, Fletcher, John, Horner, Eric David, Hubball, Roy, Hurley, Kenneth Graham, John, David Glyn, Kennan, James Anthony, Marsh, John, Martin, Benjamin, Mcgrath, Michael James, Ramsden, David Alan, Shaw, Jonathan Harvey, Steinmetz, Dick Everardus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Andrew 06 November 2001 29 August 2014 1
CARNEY, Michael 22 March 2004 07 September 2006 1
CARTER, David Graham N/A 01 April 1992 1
EDGE, Robert Paul Anthony N/A 01 April 1992 1
FLETCHER, John 07 May 1996 01 April 1997 1
HORNER, Eric David N/A 01 April 1992 1
HUBBALL, Roy 01 May 1996 01 April 1997 1
HURLEY, Kenneth Graham N/A 26 November 1993 1
JOHN, David Glyn 10 April 1997 30 September 2001 1
KENNAN, James Anthony 12 September 1995 31 May 1996 1
MARSH, John N/A 22 April 1993 1
MARTIN, Benjamin N/A 01 April 1992 1
MCGRATH, Michael James 30 August 2013 29 August 2014 1
RAMSDEN, David Alan 18 May 1992 19 January 1996 1
SHAW, Jonathan Harvey 01 May 1996 01 April 1997 1
STEINMETZ, Dick Everardus 06 May 1999 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Derek 01 April 1992 31 July 1996 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 July 2019
MR01 - N/A 01 July 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
RESOLUTIONS - N/A 07 November 2018
SH01 - Return of Allotment of shares 07 November 2018
RESOLUTIONS - N/A 30 October 2018
RESOLUTIONS - N/A 30 October 2018
MA - Memorandum and Articles 30 October 2018
SH01 - Return of Allotment of shares 30 October 2018
RESOLUTIONS - N/A 16 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2018
SH19 - Statement of capital 16 October 2018
CAP-SS - N/A 16 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AUD - Auditor's letter of resignation 09 April 2014
AUD - Auditor's letter of resignation 05 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
RESOLUTIONS - N/A 17 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
RESOLUTIONS - N/A 25 October 2010
RESOLUTIONS - N/A 21 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2010
CAP-SS - N/A 21 October 2010
SH19 - Statement of capital 21 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
353 - Register of members 18 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
SA - Shares agreement 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
SA - Shares agreement 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
123 - Notice of increase in nominal capital 20 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 13 October 2006
SA - Shares agreement 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
SA - Shares agreement 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
123 - Notice of increase in nominal capital 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 12 October 2005
RESOLUTIONS - N/A 08 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
CERT10 - Re-registration of a company from public to private 26 May 2005
MAR - Memorandum and Articles - used in re-registration 26 May 2005
53 - Application by a public company for re-registration as a private company 26 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 03 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 October 1999
287 - Change in situation or address of Registered Office 20 August 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
395 - Particulars of a mortgage or charge 11 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
CERT5 - Re-registration of a company from private to public 07 November 1997
MAR - Memorandum and Articles - used in re-registration 07 November 1997
AUDS - Auditor's statement 07 November 1997
AUDR - Auditor's report 07 November 1997
BS - Balance sheet 07 November 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 07 November 1997
43(3) - Application by a private company for re-registration as a public company 07 November 1997
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 11 June 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
RESOLUTIONS - N/A 17 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
CERTNM - Change of name certificate 01 April 1997
AUD - Auditor's letter of resignation 10 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 02 October 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 31 January 1996
288 - N/A 13 December 1995
288 - N/A 24 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 10 October 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 20 September 1995
288 - N/A 20 December 1994
363s - Annual Return 29 September 1994
AA - Annual Accounts 19 August 1994
288 - N/A 09 December 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 03 October 1993
288 - N/A 28 May 1993
288 - N/A 30 April 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
123 - Notice of increase in nominal capital 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
AA - Annual Accounts 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 01 June 1992
RESOLUTIONS - N/A 09 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
CERTNM - Change of name certificate 31 March 1992
288 - N/A 31 March 1992
363b - Annual Return 09 October 1991
363(287) - N/A 09 October 1991
288 - N/A 24 September 1991
AA - Annual Accounts 12 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1991
288 - N/A 22 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 19 October 1989
288 - N/A 11 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1989
288 - N/A 09 March 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 01 November 1988
288 - N/A 03 May 1988
288 - N/A 27 April 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 02 November 1987
288 - N/A 09 January 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
288 - N/A 17 September 1986
288 - N/A 18 July 1986
MISC - Miscellaneous document 10 April 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Ageement for pledge of account of financial instruments 20 February 1998 Fully Satisfied

N/A

Mortgage & charge 03 November 1964 Fully Satisfied

N/A

Mortgage & charge 18 December 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.