About

Registered Number: 00333313
Date of Incorporation: 04/11/1937 (86 years and 5 months ago)
Company Status: Active
Registered Address: Tannery Lane, Gosden Common, Bramley Guildford, Surrey, GU5 0AJ

 

Having been setup in 1937, Gedore Torque Ltd has its registered office in Bramley Guildford in Surrey. The company is registered for VAT in the UK. The business has 16 directors listed as Crouch, Collin James, Dowidat, Karen, Frau, Jeffryes, Terence David, Allen, David Geoffrey, Berg, Dirk, Herr, Ebbinghaus, Volker, Herr, Eckert, Michael, Herr, Einbeck, Volker, Herr, Ellera, Joseph, Hare, Peter Andre Morgan, Hehemann, Udo, Metzler, Christian, Parsley, David Richard, Partridge, David John, Spies, Sven, Herr, Stolte, Klaus at Companies House. The business currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWIDAT, Karen, Frau 24 November 1999 - 1
ALLEN, David Geoffrey N/A 15 June 2007 1
BERG, Dirk, Herr 01 July 2005 07 May 2012 1
EBBINGHAUS, Volker, Herr 24 November 1999 23 August 2016 1
ECKERT, Michael, Herr 01 January 2017 11 June 2018 1
EINBECK, Volker, Herr 15 April 2004 13 September 2010 1
ELLERA, Joseph 04 January 1995 22 December 2017 1
HARE, Peter Andre Morgan 06 April 2001 12 September 2014 1
HEHEMANN, Udo 09 July 2012 14 November 2014 1
METZLER, Christian 24 August 2016 01 July 2020 1
PARSLEY, David Richard 15 June 2007 01 March 2015 1
PARTRIDGE, David John N/A 30 November 1994 1
SPIES, Sven, Herr 04 April 2013 31 January 2016 1
STOLTE, Klaus 24 November 1999 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, Collin James 05 August 2014 - 1
JEFFRYES, Terence David N/A 15 June 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
PSC04 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
CERTNM - Change of name certificate 19 November 2015
CONNOT - N/A 19 November 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 15 September 2014
TM02 - Termination of appointment of secretary 05 August 2014
AP03 - Appointment of secretary 05 August 2014
RESOLUTIONS - N/A 18 June 2014
MEM/ARTS - N/A 18 June 2014
MR01 - N/A 10 June 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 01 December 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 24 March 2003
MISC - Miscellaneous document 04 March 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 29 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 02 March 2001
AUD - Auditor's letter of resignation 13 October 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 26 April 2000
225 - Change of Accounting Reference Date 26 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
AUD - Auditor's letter of resignation 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
123 - Notice of increase in nominal capital 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
AUD - Auditor's letter of resignation 09 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 25 February 1997
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 23 February 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 21 January 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 10 March 1993
363s - Annual Return 06 March 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 03 April 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
AA - Annual Accounts 13 August 1990
288 - N/A 01 June 1990
363 - Annual Return 04 April 1990
288 - N/A 28 September 1989
288 - N/A 28 September 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 20 May 1988
RESOLUTIONS - N/A 14 July 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 26 August 1986
NEWINC - New incorporation documents 04 November 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Outstanding

N/A

Charge details have been removed pursuant to an order of court 19 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.