GLEDHILL SPARE PARTS LIMITED
BLACKPOOL HALLCO 1439 LIMITED

Hellopages » Lancashire » Blackpool » FY4 3RL
Company number 06092566
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address SYCAMORE ESTATE, SQUIRES GATE, BLACKPOOL, LANCASHIRE, FY4 3RL
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Jason Robin Hobson as a director on 30 September 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of GLEDHILL SPARE PARTS LIMITED are www.gledhillspareparts.co.uk, and www.gledhill-spare-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gledhill Spare Parts Limited is a Private Limited Company. The company registration number is 06092566. Gledhill Spare Parts Limited has been working since 09 February 2007. The present status of the company is Active. The registered address of Gledhill Spare Parts Limited is Sycamore Estate Squires Gate Blackpool Lancashire Fy4 3rl. . HOLLAND, Patricia Louise is a Secretary of the company. CAILLE, Emmanuel Philippe Antoine François is a Director of the company. EDWARDS, Shaun Barry is a Director of the company. HAIRSINE, Steven is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BARRETT, Timothy James has been resigned. Director FOSTER, Mark Andrew has been resigned. Director GLEDHILL, Christopher Houghton has been resigned. Director GLEDHILL, Houghton Ainsworth has been resigned. Director GLEDHILL, Ian Christopher has been resigned. Director GLEDHILL, Keith Ainsworth has been resigned. Director GLEDHILL, Paul Eric has been resigned. Director HESSEY, Anne-Marie has been resigned. Director HOBSON, Jason Robin has been resigned. Director HOLLAND, Patricia Louise has been resigned. Director PORTER, Lynne Marie has been resigned. Director REYNOLDS, John Joseph has been resigned. Director WARDLE, Carol Lesley has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HOLLAND, Patricia Louise
Appointed Date: 10 April 2007

Director
CAILLE, Emmanuel Philippe Antoine François
Appointed Date: 10 December 2015
56 years old

Director
EDWARDS, Shaun Barry
Appointed Date: 10 December 2015
57 years old

Director
HAIRSINE, Steven
Appointed Date: 10 December 2015
50 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 10 April 2007
Appointed Date: 09 February 2007

Director
BARRETT, Timothy James
Resigned: 10 December 2015
Appointed Date: 22 April 2013
61 years old

Director
FOSTER, Mark Andrew
Resigned: 28 September 2011
Appointed Date: 01 May 2009
62 years old

Director
GLEDHILL, Christopher Houghton
Resigned: 10 December 2015
Appointed Date: 10 April 2007
56 years old

Director
GLEDHILL, Houghton Ainsworth
Resigned: 10 December 2015
Appointed Date: 10 April 2007
88 years old

Director
GLEDHILL, Ian Christopher
Resigned: 10 December 2015
Appointed Date: 10 April 2007
67 years old

Director
GLEDHILL, Keith Ainsworth
Resigned: 10 December 2015
Appointed Date: 10 April 2007
93 years old

Director
GLEDHILL, Paul Eric
Resigned: 10 December 2015
Appointed Date: 10 April 2007
62 years old

Director
HESSEY, Anne-Marie
Resigned: 10 December 2015
Appointed Date: 10 April 2007
59 years old

Director
HOBSON, Jason Robin
Resigned: 30 September 2016
Appointed Date: 13 March 2012
50 years old

Director
HOLLAND, Patricia Louise
Resigned: 10 December 2015
Appointed Date: 10 April 2007
61 years old

Director
PORTER, Lynne Marie
Resigned: 14 December 2012
Appointed Date: 24 October 2011
64 years old

Director
REYNOLDS, John Joseph
Resigned: 10 December 2015
Appointed Date: 24 October 2011
51 years old

Director
WARDLE, Carol Lesley
Resigned: 10 December 2015
Appointed Date: 24 October 2011
57 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 10 April 2007
Appointed Date: 09 February 2007

Persons With Significant Control

Atlantic Aquisition Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEDHILL SPARE PARTS LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Nov 2016
Termination of appointment of Jason Robin Hobson as a director on 30 September 2016
18 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,000

...
... and 67 more events
02 May 2007
New director appointed
02 May 2007
New director appointed
26 Apr 2007
Company name changed hallco 1439 LIMITED\certificate issued on 26/04/07
24 Apr 2007
Registered office changed on 24/04/07 from: st james's court brown street manchester greater manchester M2 2JF
09 Feb 2007
Incorporation

GLEDHILL SPARE PARTS LIMITED Charges

2 June 2009
All assets debenture
Delivered: 12 June 2009
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…