About

Registered Number: 07458632
Date of Incorporation: 02/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS

 

Based in Lincoln, Gelder Group Holdings Ltd was registered on 02 December 2010. The companies directors are listed as Gelder, Wendy Diane, Gelder, Stephen Paul, Gladwin, David Anthony Jeffery, Cunliffe, Russell Glen, Cunliffe, Russell Glen at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELDER, Stephen Paul 02 December 2010 - 1
GLADWIN, David Anthony Jeffery 02 December 2010 - 1
CUNLIFFE, Russell Glen 02 December 2010 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
GELDER, Wendy Diane 10 June 2016 - 1
CUNLIFFE, Russell Glen 02 December 2010 11 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 16 April 2018
RESOLUTIONS - N/A 28 March 2018
MR01 - N/A 16 March 2018
CS01 - N/A 09 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 10 February 2017
CS01 - N/A 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 17 June 2016
AA01 - Change of accounting reference date 14 June 2016
AP03 - Appointment of secretary 10 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 23 August 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
CERTNM - Change of name certificate 20 February 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 29 December 2011
CONNOT - N/A 29 December 2011
SH01 - Return of Allotment of shares 07 January 2011
NEWINC - New incorporation documents 02 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

Legal charge 01 May 2012 Outstanding

N/A

Legal charge 01 May 2012 Outstanding

N/A

Debenture 26 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.