Company number 01601677
Status Active
Incorporation Date 3 December 1981
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of GIDNEY HOLDINGS LIMITED are www.gidneyholdings.co.uk, and www.gidney-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gidney Holdings Limited is a Private Limited Company.
The company registration number is 01601677. Gidney Holdings Limited has been working since 03 December 1981.
The present status of the company is Active. The registered address of Gidney Holdings Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . GIDNEY, Debra Jane is a Secretary of the company. GIDNEY, Andrew Mark is a Director of the company. GIDNEY, Debra Jane is a Director of the company. Secretary GIDNEY, Patricia Rachel has been resigned. Director GIDNEY, Leslie has been resigned. Director GIDNEY, Patricia Rachel has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Andrew Gidney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GIDNEY HOLDINGS LIMITED Events
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2015
Accounts for a small company made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
01 Aug 2014
Accounts for a small company made up to 31 December 2013
...
... and 93 more events
09 Jul 1987
Full group accounts made up to 30 June 1986
09 Jul 1987
Return made up to 31/03/86; full list of members
09 Jul 1987
Return made up to 31/03/86; full list of members
03 May 1986
Group of companies' accounts made up to 30 June 1985
03 Dec 1981
Incorporation
15 September 2004
Mortgage deed
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 83 warwick street, leamington…
29 September 1997
Debenture
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: By way of legal mortgage all f/h & l/h property, by way of…
29 September 1997
Commercial property security deed
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H 20-24 high street warwick. F/h 2-10 swan street…
21 August 1996
Legal charge
Delivered: 23 August 1996
Status: Satisfied
on 11 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a 15 and 16…
21 August 1996
Legal charge
Delivered: 23 August 1996
Status: Satisfied
on 11 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a 12 bishop…
8 December 1995
Legal charge
Delivered: 11 December 1995
Status: Satisfied
on 11 June 1997
Persons entitled: Tsb Bank PLC
Description: Premises at coleshill industrial estate station road…
9 March 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied
on 11 June 1997
Persons entitled: Tsb Bank PLC
Description: All that piece of land situate on the east side of colliery…
7 August 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied
on 4 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of andover street,k/as…
1 February 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied
on 11 June 1997
Persons entitled: Tsb Bank PLC
Description: F/Hold property k/as elmdon garage, coventry road, elmdon.