Gelderd Holdings Limited

DataGardener
live
Micro

Gelderd Holdings Limited

05144289Private Limited With Share Capital

Efs Global, Pendle House, Phoenix Way, Burnley, BB115SX
Incorporated

03/06/2004

Company Age

21 years

Directors

3

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Gelderd Holdings Limited (05144289) is a private limited with share capital incorporated on 03/06/2004 (21 years old) and registered in burnley, BB115SX. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 03/06/2004
BB115SX
2 employees

Financial Overview

Total Assets

£101.1K

Liabilities

£41

Net Assets

£101.1K

Cash

£622

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

91
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Capital Cancellation Shares
Category:Capital
Date:02-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2009
Legacy
Category:Annual Return
Date:12-08-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-08-2009
Legacy
Category:Annual Return
Date:28-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2008
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Annual Return
Date:08-08-2006
Legacy
Category:Address
Date:08-08-2006
Legacy
Category:Address
Date:08-08-2006
Legacy
Category:Address
Date:08-08-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2006
Legacy
Category:Annual Return
Date:08-08-2005
Legacy
Category:Address
Date:08-08-2005
Legacy
Category:Capital
Date:12-11-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Address
Date:12-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:14-06-2004
Incorporation Company
Category:Incorporation
Date:03-06-2004

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Efs Global, Pendle House, Phoenix Way, Burnley, Bb11 5Sx, BB115SXRegistered

Contact

leedsparcelcompany.co.uk
Efs Global, Pendle House, Phoenix Way, Burnley, BB115SX