About

Registered Number: 03047245
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Active
Registered Address: C/O Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, BD5 7HW

 

Established in 1995, Gardner Denver Ltd are based in Bradford, West Yorkshire, it's status at Companies House is "Active". The current directors of the company are listed as White, Richard Nelson, Barker, Christopher Paul, Centanni, Ross Joseph, Howden, Charles Alexander, Lepage, Jaques Andre Rene, Mcgrath, Michael James, Pagliara, Tracy D, Pritchard, Andrew Michael, Warr, Jonathan Peter, Wideman, Bradley Lauren in the Companies House registry. This organisation currently employs 21-50 people. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Christopher Paul 10 March 2004 29 August 2014 1
CENTANNI, Ross Joseph 03 September 2001 24 September 2001 1
HOWDEN, Charles Alexander 10 March 1999 03 July 2003 1
LEPAGE, Jaques Andre Rene 11 May 1995 09 August 1996 1
MCGRATH, Michael James 05 April 2012 29 August 2014 1
PAGLIARA, Tracy D 28 August 2000 25 August 2008 1
PRITCHARD, Andrew Michael 30 June 2003 11 November 2011 1
WARR, Jonathan Peter 22 May 2002 08 May 2010 1
WIDEMAN, Bradley Lauren 05 April 2012 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Richard Nelson 11 May 1995 11 March 2002 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 23 April 2019
RESOLUTIONS - N/A 08 April 2019
SH01 - Return of Allotment of shares 05 April 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 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
AR01 - Annual Return 22 April 2014
AUD - Auditor's letter of resignation 09 April 2014
AUD - Auditor's letter of resignation 05 November 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
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 01 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 22 August 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
123 - Notice of increase in nominal capital 21 July 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 11 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
395 - Particulars of a mortgage or charge 02 September 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
AA - Annual Accounts 15 August 2002
AUD - Auditor's letter of resignation 02 August 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
MEM/ARTS - N/A 18 February 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 03 August 2000
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 09 May 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 26 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 16 July 1998
CERTNM - Change of name certificate 29 May 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
225 - Change of Accounting Reference Date 15 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 16 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
MEM/ARTS - N/A 24 May 1995
CERTNM - Change of name certificate 18 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 August 2009 Outstanding

N/A

Rent deposit deed 28 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.