About

Registered Number: 03269466
Date of Incorporation: 25/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Marsh Farm, Stourton, Shipton On Stour, Warwickshire, CV36 5HG

 

Geldar Ltd was registered on 25 October 1996 with its registered office in Shipton On Stour, Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at Geldar Ltd. The current directors of the company are listed as Winter, Denise Ann, Powell, Hughie Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Hughie Michael 17 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Denise Ann 17 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
AA - Annual Accounts 24 April 2017
SH06 - Notice of cancellation of shares 26 January 2017
SH03 - Return of purchase of own shares 19 January 2017
RESOLUTIONS - N/A 11 January 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 21 July 2004
AAMD - Amended Accounts 20 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 10 November 1998
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
123 - Notice of increase in nominal capital 21 September 1998
AA - Annual Accounts 10 July 1998
395 - Particulars of a mortgage or charge 10 December 1997
363s - Annual Return 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
NEWINC - New incorporation documents 25 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.