Company NameGardner Denver Holdings Limited
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number06707847
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address222 East Erie Street
Suite 500
Milwaukee
Wisconsin
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressC/O Gardner Denver International Ltd Springmill St
Bradford
West Yorkshire
BD5 7HW
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegardnerdenver.com
Telephone01274 718100
Telephone regionBradford

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gd Global Holdings Cv
100.00%
Ordinary

Financials

Year2014
Net Worth£49,788,133
Cash£48,580,643
Current Liabilities£130,997,259

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Full accounts made up to 31 December 2019 (20 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
25 July 2019Sub-division of shares on 26 June 2019 (6 pages)
22 July 2019Resolutions
  • RES13 ‐ Issued share capital of the company be sub divided 26/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 July 2019Full accounts made up to 31 December 2018 (19 pages)
28 June 2019Notification of Gardner Denver Industries Limited as a person with significant control on 17 December 2018 (2 pages)
28 June 2019Cessation of Gd Global Holdings Uk Ii Ltd as a person with significant control on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 December 2017 (19 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Sub-division of shares on 21 September 2015 (6 pages)
5 October 2015Sub-division of shares on 21 September 2015 (6 pages)
5 October 2015Resolutions
  • RES13 ‐ Subdivision 21/09/2015
(2 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Capitalisation 27/05/2015
(30 pages)
16 June 2015Resolutions
  • RES13 ‐ Capitalisation 27/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
16 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 71,736,754.00
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 71,736,754.00
(4 pages)
5 June 2015Statement by Directors (1 page)
5 June 2015Statement of capital on 5 June 2015
  • GBP 2
(4 pages)
5 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/05/2015
(2 pages)
5 June 2015Solvency Statement dated 27/05/15 (1 page)
5 June 2015Solvency Statement dated 27/05/15 (1 page)
5 June 2015Statement of capital on 5 June 2015
  • GBP 2
(4 pages)
5 June 2015Statement by Directors (1 page)
5 June 2015Statement of capital on 5 June 2015
  • GBP 2
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
26 November 2012Statement of capital on 26 November 2012
  • GBP 2
(4 pages)
26 November 2012Statement of capital on 26 November 2012
  • GBP 2
(4 pages)
20 November 2012Solvency statement dated 09/11/12 (1 page)
20 November 2012Statement by directors (1 page)
20 November 2012Resolutions
  • RES13 ‐ Approve proposed dist of £6,000,000 to gd first uk LTD 09/11/2012
(2 pages)
20 November 2012Resolutions
  • RES13 ‐ Share premium reduced 11/09/2012
(3 pages)
20 November 2012Resolutions
  • RES13 ‐ Approve proposed dist of £6,000,000 to gd first uk LTD 09/11/2012
(2 pages)
20 November 2012Resolutions
  • RES13 ‐ Share premium reduced 11/09/2012
(3 pages)
20 November 2012Solvency statement dated 09/11/12 (1 page)
20 November 2012Statement by directors (1 page)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 November 2011Statement by directors (1 page)
23 November 2011Statement of capital on 23 November 2011
  • GBP 2
(5 pages)
23 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 21/11/2011
(2 pages)
23 November 2011Solvency statement dated 21/11/11 (1 page)
23 November 2011Solvency statement dated 21/11/11 (1 page)
23 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 21/11/2011
(2 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 2
(5 pages)
23 November 2011Statement by directors (1 page)
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Full accounts made up to 31 December 2010 (13 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Jonathan Warr as a director (1 page)
28 September 2010Termination of appointment of Jonathan Warr as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page)
21 September 2009Registered office changed on 21/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Location of register of members (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
3 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
11 August 2009Particulars of contract relating to shares (2 pages)
11 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Particulars of contract relating to shares (2 pages)
22 October 2008Director appointed helen cornell (2 pages)
22 October 2008Director appointed helen cornell (2 pages)
21 October 2008Director appointed jeremy steele (2 pages)
21 October 2008Director appointed jonathan peter warr (2 pages)
21 October 2008Director appointed jeremy steele (2 pages)
21 October 2008Secretary appointed mark grummett (2 pages)
21 October 2008Director appointed jonathan peter warr (2 pages)
21 October 2008Secretary appointed mark grummett (2 pages)
1 October 2008Appointment terminated director abogado custodians LIMITED (1 page)
1 October 2008Appointment terminated director abogado custodians LIMITED (1 page)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Appointment terminated director abogado nominees LIMITED (1 page)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Appointment terminated director abogado nominees LIMITED (1 page)
25 September 2008Incorporation (53 pages)
25 September 2008Incorporation (53 pages)