GILDERDALE LIMITED
SHELF HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7PB

Company number 04645288
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address THE COUNTING HOUSE, TOWER, BUILDING, WADE HOUSE ROAD, SHELF HALIFAX, HX3 7PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of GILDERDALE LIMITED are www.gilderdale.co.uk, and www.gilderdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Gilderdale Limited is a Private Limited Company. The company registration number is 04645288. Gilderdale Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Gilderdale Limited is The Counting House Tower Building Wade House Road Shelf Halifax Hx3 7pb. The company`s financial liabilities are £145.44k. It is £8.32k against last year. The cash in hand is £2.66k. It is £-3.5k against last year. And the total assets are £2.66k, which is £-3.5k against last year. BUTTERFIELD, David Edward is a Secretary of the company. BUTTERFIELD, David Edward is a Director of the company. SHIPPIN, Andrew James is a Director of the company. Secretary INGHAM, Paula Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director INGHAM, Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gilderdale Key Finiance

LIABILITIES £145.44k
+6%
CASH £2.66k
-57%
TOTAL ASSETS £2.66k
-57%
All Financial Figures

Current Directors

Secretary
BUTTERFIELD, David Edward
Appointed Date: 29 March 2004

Director
BUTTERFIELD, David Edward
Appointed Date: 29 March 2004
72 years old

Director
SHIPPIN, Andrew James
Appointed Date: 29 March 2004
66 years old

Resigned Directors

Secretary
INGHAM, Paula Marie
Resigned: 29 March 2004
Appointed Date: 23 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
INGHAM, Kenneth
Resigned: 12 January 2005
Appointed Date: 23 January 2003
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr David Edward Butterfield
Notified on: 15 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILDERDALE LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

02 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4

...
... and 40 more events
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
27 Feb 2003
New secretary appointed
27 Feb 2003
New director appointed
23 Jan 2003
Incorporation

GILDERDALE LIMITED Charges

14 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: 12 burlington street nelson lancashire and each and every…
3 July 2006
Deed of legal mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 105 chapel road, hollinwood, oldham, greater manchester and…
30 June 2005
Deed of legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 haw bank court clover hill skipton and…
30 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 13 george street, skipton and all…
11 February 2005
Deed of legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 cambridge street south elmsall. See the mortgage charge…
11 February 2005
Deed of legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 kings street skipton. See the mortgage charge document…
11 February 2005
Deed of legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 carr lane south kirby. See the mortgage charge document…
11 February 2005
Deed of legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 clitheroe street skipton. See the mortgage charge…
11 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…