Based in Oldbury in West Midlands, Geldbach (UK) Ltd was registered on 21 June 2006, it's status at Companies House is "Active". We don't know the number of employees at Geldbach (UK) Ltd. There are 9 directors listed as D'oliveira, Marcus, Lamb, James, Lismore, John James, Savage, Peter Glenn, Smith, Mark Frederick Edward, Smith, Richard Edward Christopher, Hill, Andrew Robert, Lamb, Graham Strachan Robinson, Thompson, Stephen for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
D'OLIVEIRA, Marcus | 20 March 2020 | - | 1 |
LAMB, James | 20 March 2020 | - | 1 |
LISMORE, John James | 01 November 2007 | - | 1 |
SAVAGE, Peter Glenn | 01 January 2013 | - | 1 |
HILL, Andrew Robert | 21 June 2006 | 26 July 2006 | 1 |
LAMB, Graham Strachan Robinson | 02 February 2009 | 05 December 2019 | 1 |
THOMPSON, Stephen | 26 July 2006 | 10 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Mark Frederick Edward | 01 November 2007 | 19 June 2015 | 1 |
SMITH, Richard Edward Christopher | 18 July 2006 | 01 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
AA - Annual Accounts | 28 May 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
SH01 - Return of Allotment of shares | 18 November 2019 | |
PSC02 - N/A | 18 November 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 12 June 2019 | |
AP01 - Appointment of director | 03 August 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 15 May 2018 | |
CH01 - Change of particulars for director | 17 November 2017 | |
AA - Annual Accounts | 19 September 2017 | |
PSC02 - N/A | 18 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 19 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AAMD - Amended Accounts | 04 October 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
SH01 - Return of Allotment of shares | 10 February 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 05 March 2010 | |
MISC - Miscellaneous document | 09 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2009 | |
363a - Annual Return | 17 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2009 | |
RESOLUTIONS - N/A | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
RESOLUTIONS - N/A | 21 November 2008 | |
123 - Notice of increase in nominal capital | 21 November 2008 | |
225 - Change of Accounting Reference Date | 05 November 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
RESOLUTIONS - N/A | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
363s - Annual Return | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
AA - Annual Accounts | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
225 - Change of Accounting Reference Date | 05 December 2007 | |
363s - Annual Return | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
RESOLUTIONS - N/A | 25 August 2006 | |
RESOLUTIONS - N/A | 25 August 2006 | |
RESOLUTIONS - N/A | 25 August 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
CERTNM - Change of name certificate | 13 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
NEWINC - New incorporation documents | 21 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 06 August 2010 | Outstanding |
N/A |
Floating charge (all assets) | 30 September 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 30 September 2008 | Outstanding |
N/A |
Debenture | 15 September 2008 | Outstanding |
N/A |
Debenture | 01 February 2008 | Fully Satisfied |
N/A |
Debenture | 02 February 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 22 January 2007 | Fully Satisfied |
N/A |