Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Robert Barrington Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Apartment Whitworth Park Hotel Dale Road North Darley Dale Derbyshire DE4 2FT |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Mr Simon Lee Hardwick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Spruce Court Worksop Nottinghamshire S80 3EP |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Dore Road, Dore Sheffield Derbyshire S17 3NB |
Director Name | Peter John Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Over Lane Baslow Derbyshire DE45 1SA |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Brmco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD |
Secretary Name | Brmco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD |
Website | gildergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2500060 |
Telephone region | Leeds |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jct600 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,470,000 |
Net Worth | £934,000 |
Current Liabilities | £734,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (3 days from now) |
26 July 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
17 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
29 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
4 October 2016 | Second filing of the annual return made up to 10 April 2016 (18 pages) |
4 October 2016 | Second filing of the annual return made up to 10 April 2016 (18 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Register(s) moved to registered office address (1 page) |
15 April 2014 | Register(s) moved to registered office address (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed gilder trade parts LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed gilder trade parts LIMITED\certificate issued on 19/09/13
|
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Termination of appointment of Robert Barrington Evans as a director (1 page) |
15 April 2011 | Termination of appointment of Robert Barrington Evans as a director (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
17 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
27 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 99 saltergate, chesterfield, derbyshire S40 1LD (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
4 June 2007 | Company name changed brmco (157) LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed brmco (157) LIMITED\certificate issued on 04/06/07 (2 pages) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |