Company NameGatenbysanderson Holdings Limited
Company StatusActive
Company Number09083909
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameNewincco 1308 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameOliver Simon Melliss
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House Austin Friars
London
EC2N 2HA
Director NameMark Jonathan Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleExecutive Search Recruiter
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMs Samantha Jayne Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameWayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMs Camilla Mary Dyson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Kevin John Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMrs Tina Reid
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMiss Helen Elizabeth Oates
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2015)
RoleChartered Accountant/Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Alistair Paul Armstrong
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 27 December 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House Austin Friars
London
EC2N 2HA
Director NameMr David Mark Kemsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2016)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Martin Antony Tucker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2017)
RoleExecutive Search Recruiter
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Ajay Kumar Handa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Matthew David Gascoigne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMrs Jody Goldsworthy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2021)
RoleSenior Partner Ltc
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMs Camilla Mary Dyson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

30 December 2014Delivered on: 31 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 31 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 November 2014Delivered on: 14 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
28 June 2023Confirmation statement made on 26 June 2023 with updates (8 pages)
10 January 2023Purchase of own shares. (3 pages)
10 January 2023Cancellation of shares. Statement of capital on 28 September 2022
  • GBP 4,511,716.00
(12 pages)
28 December 2022Termination of appointment of Alistair Paul Armstrong as a director on 27 December 2022 (1 page)
15 August 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
29 June 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 4,511,746.00
(12 pages)
26 June 2022Confirmation statement made on 26 June 2022 with updates (8 pages)
17 June 2022Cancellation of shares. Statement of capital on 13 June 2022
  • GBP 4,511,731.00
(12 pages)
17 June 2022Purchase of own shares. (3 pages)
9 June 2022Cancellation of shares. Statement of capital on 16 March 2022
  • GBP 4,511,126.00
(12 pages)
9 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
1 September 2021Termination of appointment of Jody Goldsworthy as a director on 16 August 2021 (1 page)
1 September 2021Appointment of Ms Tina Reid as a director on 1 September 2021 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (11 pages)
21 June 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 4,511,326.00
(12 pages)
12 May 2021Cancellation of shares. Statement of capital on 16 March 2020
  • GBP 4,511,466.00
(12 pages)
12 May 2021Purchase of own shares. (3 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 July 2020Purchase of own shares. (3 pages)
10 July 2020Cancellation of shares. Statement of capital on 16 March 2020
  • GBP 4,511,326.00
(12 pages)
30 June 2020Confirmation statement made on 26 June 2020 with updates (11 pages)
20 January 2020Purchase of own shares. (3 pages)
9 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 4,510,930.00
(14 pages)
7 January 2020Cancellation of shares. Statement of capital on 18 October 2019
  • GBP 4,510,930.00
(11 pages)
3 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(65 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (11 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
10 December 2018Appointment of Mr Kevin John Gordon as a director on 6 December 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
3 July 2018Confirmation statement made on 26 June 2018 with updates (11 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase and sale of shares 08/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
20 February 2018Appointment of Camilla Mary Dyson as a director on 19 February 2018 (2 pages)
16 January 2018Termination of appointment of Matthew Gascoigne as a director on 8 December 2017 (1 page)
16 January 2018Termination of appointment of Matthew Gascoigne as a director on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Martin Antony Tucker as a director on 13 December 2017 (1 page)
10 January 2018Termination of appointment of Martin Antony Tucker as a director on 13 December 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
15 September 2017Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page)
10 July 2017Notification of Primary Iv Group Llp as a person with significant control on 6 April 2017 (4 pages)
10 July 2017Notification of Primary Iv Group Llp as a person with significant control on 6 April 2017 (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (17 pages)
10 July 2017Notification of Primary Iv Group Llp as a person with significant control on 10 July 2017 (4 pages)
10 July 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 4,511,376.00
(12 pages)
10 July 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 4,511,376.00
(12 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (17 pages)
7 July 2017Purchase of own shares. (3 pages)
7 July 2017Cancellation of shares. Statement of capital on 4 May 2017
  • GBP 4,510,941.00
(11 pages)
7 July 2017Purchase of own shares. (3 pages)
7 July 2017Cancellation of shares. Statement of capital on 4 May 2017
  • GBP 4,510,941.00
(11 pages)
18 May 2017Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages)
30 March 2017Termination of appointment of Olswang Cosec Limited as a secretary on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Olswang Cosec Limited as a secretary on 30 March 2017 (1 page)
13 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4,511,026
(13 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4,511,026
(13 pages)
10 June 2016Director's details changed for Wayne Andrew Story on 16 May 2016 (2 pages)
10 June 2016Director's details changed for Wayne Andrew Story on 16 May 2016 (2 pages)
29 April 2016Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page)
27 April 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 4,511,026.00
(11 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 4,511,026.00
(11 pages)
7 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 4,511,076.00
(11 pages)
7 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 4,511,076.00
(11 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(64 pages)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
11 February 2016Appointment of Mr Ajay Kumar Handa as a director on 22 January 2016 (2 pages)
11 February 2016Appointment of Mr Ajay Kumar Handa as a director on 22 January 2016 (2 pages)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page)
25 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,511,026
(17 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,511,026
(17 pages)
21 April 2015Company name changed newincco 1308 LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(5 pages)
21 April 2015Company name changed newincco 1308 LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(5 pages)
26 March 2015Change of name notice (2 pages)
26 March 2015Change of name notice (2 pages)
2 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 4,511,026
(11 pages)
2 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 4,511,026
(11 pages)
10 February 2015Appointment of Wayne Andrew Story as a director on 19 December 2014 (3 pages)
10 February 2015Appointment of Wayne Andrew Story as a director on 19 December 2014 (3 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2014Registration of charge 090839090003, created on 30 December 2014 (20 pages)
31 December 2014Registration of charge 090839090002, created on 30 December 2014 (20 pages)
31 December 2014Registration of charge 090839090003, created on 30 December 2014 (20 pages)
31 December 2014Registration of charge 090839090002, created on 30 December 2014 (20 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2014Appointment of Oliver Simon Melliss as a director on 8 November 2014 (3 pages)
16 December 2014Appointment of Oliver Simon Melliss as a director on 8 November 2014 (3 pages)
16 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2014Appointment of Oliver Simon Melliss as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Mark Jonathan Turner as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Ms Samantha Jayne Ellis as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of David Mark Kemsley as a director on 8 November 2014 (3 pages)
8 December 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 14 King Street Leeds West Yorkshire LS1 2HL on 8 December 2014 (2 pages)
8 December 2014Appointment of Alistair Armstrong as a director on 8 November 2014 (3 pages)
8 December 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 5,381,101
  • ANNOTATION Replacement The form SH01 was replaced on 07/01/2015 as the original document was not properly delivered
(25 pages)
8 December 2014Appointment of Ms Samantha Jayne Ellis as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Martin Antony Tucker as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of David Mark Kemsley as a director on 8 November 2014 (3 pages)
8 December 2014Sub-division of shares on 8 November 2014
  • ANNOTATION Replacement The form SH02 was replaced on 07/01/2015 as the original document was not properly delivered
(22 pages)
8 December 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 5,381,101
  • ANNOTATION Replacement The form SH01 was replaced on 07/01/2015 as the original document was not properly delivered
(25 pages)
8 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
8 December 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 5,381,101
  • ANNOTATION Replacement The form SH01 was replaced on 07/01/2015 as the original document was not properly delivered
(25 pages)
8 December 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 14 King Street Leeds West Yorkshire LS1 2HL on 8 December 2014 (2 pages)
8 December 2014Appointment of Martin Antony Tucker as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of David Mark Kemsley as a director on 8 November 2014 (3 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Appointment of Mark Jonathan Turner as a director on 8 November 2014 (3 pages)
8 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
8 December 2014Appointment of Martin Antony Tucker as a director on 8 November 2014 (3 pages)
8 December 2014Sub-division of shares on 8 November 2014
  • ANNOTATION Replacement The form SH02 was replaced on 07/01/2015 as the original document was not properly delivered
(22 pages)
8 December 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 14 King Street Leeds West Yorkshire LS1 2HL on 8 December 2014 (2 pages)
8 December 2014Appointment of Ms Samantha Jayne Ellis as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Alistair Armstrong as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Mark Jonathan Turner as a director on 8 November 2014 (3 pages)
8 December 2014Appointment of Alistair Armstrong as a director on 8 November 2014 (3 pages)
8 December 2014Sub-division of shares on 8 November 2014
  • ANNOTATION Replacement The form SH02 was replaced on 07/01/2015 as the original document was not properly delivered
(22 pages)
8 December 2014Change of share class name or designation (2 pages)
14 November 2014Registration of charge 090839090001, created on 8 November 2014 (39 pages)
14 November 2014Registration of charge 090839090001, created on 8 November 2014 (39 pages)
14 November 2014Registration of charge 090839090001, created on 8 November 2014 (39 pages)
17 September 2014Appointment of Miss Helen Elizabeth Oates as a director on 27 August 2014 (3 pages)
17 September 2014Termination of appointment of Christopher Alan Mackie as a director on 27 August 2014 (2 pages)
17 September 2014Termination of appointment of Christopher Alan Mackie as a director on 27 August 2014 (2 pages)
17 September 2014Appointment of Miss Helen Elizabeth Oates as a director on 27 August 2014 (3 pages)
17 September 2014Termination of appointment of Olswang Directors 1 Limited as a director on 27 August 2014 (2 pages)
17 September 2014Termination of appointment of Olswang Directors 1 Limited as a director on 27 August 2014 (2 pages)
17 September 2014Termination of appointment of Olswang Directors 2 Limited as a director on 27 August 2014 (2 pages)
17 September 2014Termination of appointment of Olswang Directors 2 Limited as a director on 27 August 2014 (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(45 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(45 pages)