About

Registered Number: 01703068
Date of Incorporation: 01/03/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Marton Street, Skipton, North Yorkshire, BD23 1TF

 

Established in 1983, Gedore U.K. Ltd are based in North Yorkshire. The business has 11 directors listed as Crouch, Collin James, Dowidat, Christian, Dr, Mcallister, Shaun Barry, Wahab, Suzanne, Hunt, Cheryl Louise, Thompson, Alan, Dowidat, Karl, Hydleman, Michael Louis, Koerth, Herwig-rainer, Metzler, Christian, Schlueter, Dieter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWIDAT, Christian, Dr 01 July 2020 - 1
MCALLISTER, Shaun Barry 02 January 2019 - 1
WAHAB, Suzanne 21 July 2016 - 1
DOWIDAT, Karl N/A 04 December 2000 1
HYDLEMAN, Michael Louis N/A 22 March 1999 1
KOERTH, Herwig-Rainer 01 September 1998 16 February 2004 1
METZLER, Christian 21 July 2016 01 July 2020 1
SCHLUETER, Dieter N/A 01 September 1998 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, Collin James 20 May 2019 - 1
HUNT, Cheryl Louise 19 February 2013 17 May 2019 1
THOMPSON, Alan 22 March 1999 19 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 20 August 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 12 September 2018
SH03 - Return of purchase of own shares 03 September 2018
MR01 - N/A 09 August 2018
MR01 - N/A 01 August 2018
PSC07 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC01 - N/A 18 July 2018
MR04 - N/A 08 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 February 2014
AUD - Auditor's letter of resignation 10 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP03 - Appointment of secretary 19 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 25 March 2009
CERTNM - Change of name certificate 16 January 2009
AA - Annual Accounts 18 July 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
AA - Annual Accounts 15 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 19 March 1998
RESOLUTIONS - N/A 08 October 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 18 February 1996
288 - N/A 09 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 04 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 15 July 1992
363a - Annual Return 29 June 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
AA - Annual Accounts 21 February 1991
288 - N/A 09 January 1991
RESOLUTIONS - N/A 01 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
123 - Notice of increase in nominal capital 01 November 1990
363 - Annual Return 04 May 1990
288 - N/A 24 April 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
395 - Particulars of a mortgage or charge 10 March 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 21 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
395 - Particulars of a mortgage or charge 28 April 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 18 November 1986
MISC - Miscellaneous document 19 October 1983
CERTNM - Change of name certificate 03 October 1983
NEWINC - New incorporation documents 01 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

Legal charge 13 October 2003 Outstanding

N/A

Legal charge 17 June 2003 Outstanding

N/A

Charge over bookdebts 05 March 1990 Fully Satisfied

N/A

Mortgage debenture 23 April 1987 Fully Satisfied

N/A

Agreement 10 September 1985 Outstanding

N/A

Agreement 07 November 1984 Outstanding

N/A

Debenture 03 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.