Company NameFinn Gledhill Limited
Company StatusActive
Company Number05052278
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Marc Gledhill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameMiss Amanda Jane Palfreman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameMrs Carol Stevenson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Secretary NameRobert Marc Gledhill
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameMr David John Lloyd Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSunderland House Brearley
Luddendenfoot
Halifax
West Yorkshire
HX2 6JF
Director NameMr Stephen John Mattock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameMr Malcolm Charles Nowell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefinngledhill.co.uk
Telephone01422 330000
Telephone regionHalifax

Location

Registered Address1-7 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amanda Jane Palfreman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
5 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
29 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 April 2019Cessation of Stephen John Mattock as a person with significant control on 31 October 2018 (1 page)
15 April 2019Termination of appointment of Stephen John Mattock as a director on 31 October 2018 (1 page)
15 April 2019Cessation of Malcolm Charles Nowell as a person with significant control on 31 October 2018 (1 page)
15 April 2019Termination of appointment of Malcolm Charles Nowell as a director on 31 October 2018 (1 page)
13 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
20 July 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
14 July 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
14 July 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(6 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(6 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(6 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(6 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Secretary's details changed for Robert Marc Gledhill on 26 February 2014 (1 page)
26 February 2014Director's details changed for Amanda Jane Palfreman on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Malcolm Charles Nowell on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Robert Marc Gledhill on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Carol Stevenson on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Robert Marc Gledhill on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Stephen John Mattock on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Malcolm Charles Nowell on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Stephen John Mattock on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Amanda Jane Palfreman on 26 February 2014 (2 pages)
26 February 2014Secretary's details changed for Robert Marc Gledhill on 26 February 2014 (1 page)
26 February 2014Director's details changed for Carol Stevenson on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
22 June 2012Termination of appointment of David Lee as a director (1 page)
22 June 2012Termination of appointment of David Lee as a director (1 page)
9 May 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
9 May 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
13 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 March 2011Director's details changed for Malcolm Charles Nowell on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
15 March 2011Director's details changed for Malcolm Charles Nowell on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
7 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
7 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
2 March 2010Appointment of Robert Marc Gledhill as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 01/03/2010
(2 pages)
2 March 2010Appointment of Malcolm Charles Nowell as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(3 pages)
2 March 2010Appointment of Stephen John Mattock as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(2 pages)
2 March 2010Appointment of Malcolm Charles Nowell as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(3 pages)
2 March 2010Appointment of Mr David John Lloyd Lee as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(2 pages)
2 March 2010Appointment of Mr David John Lloyd Lee as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(2 pages)
2 March 2010Appointment of Stephen John Mattock as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/03/2010
(2 pages)
2 March 2010Appointment of Robert Marc Gledhill as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 01/03/2010
(2 pages)
1 March 2010Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Carol Stevenson on 31 December 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Michael Charles Nowell on 31 December 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Amanda Jane Palfreman on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
1 March 2010Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen John Mattock on 31 December 2009 (2 pages)
1 March 2010Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen John Mattock on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Michael Charles Nowell on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Amanda Jane Palfreman on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Carol Stevenson on 31 December 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
25 February 2009Registered office changed on 25/02/2009 from 1-7 harrison road halifax west yorkshire HX1 2AG united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1-7 harrison road halifax west yorkshire HX1 2AG united kingdom (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
26 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
29 February 2008Registered office changed on 29/02/2008 from 1-7 harrison road halifax west yorkshire HX1 2AG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 1-7 harrison road halifax west yorkshire HX1 2AG (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
24 May 2007Return made up to 23/02/07; full list of members (9 pages)
24 May 2007Return made up to 23/02/07; full list of members (9 pages)
7 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 May 2006Return made up to 04/02/06; no change of members (6 pages)
9 May 2006Return made up to 04/02/06; no change of members (6 pages)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New secretary appointed;new director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)