Download leads from Nexok and grow your business. Find out more

Gutteridge Haskins & Davey Limited

Documents

Total Documents210
Total Pages1,184

Filing History

20 October 2023Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 20 October 2023
8 August 2023Confirmation statement made on 5 August 2023 with no updates
3 March 2023Group of companies' accounts made up to 30 June 2022
1 March 2023Notification of a person with significant control statement
20 February 2023Cessation of Ghd Holdings (Uk) Pty Ltd as a person with significant control on 6 April 2016
19 January 2023Appointment of Mr Sheldon Lee Krahe as a director on 17 January 2023
11 August 2022Confirmation statement made on 5 August 2022 with no updates
18 July 2022Group of companies' accounts made up to 30 June 2021
4 May 2022Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 31 March 2022
27 April 2022Termination of appointment of Lisa Maree Elbourne as a secretary on 4 April 2022
27 April 2022Appointment of Ms Rachel Todd as a secretary on 4 April 2022
28 September 2021Appointment of Aoife Hunt as a director on 16 September 2021
6 August 2021Confirmation statement made on 5 August 2021 with no updates
29 June 2021Group of companies' accounts made up to 30 June 2020
26 August 2020Confirmation statement made on 5 August 2020 with updates
1 July 2020Total exemption full accounts made up to 30 June 2019
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 December 2019Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019
20 December 2019Termination of appointment of Mark Charles Ingram as a director on 16 December 2019
20 December 2019Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019
20 December 2019Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019
20 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 September 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 7,500,000
10 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 September 2019Solvency Statement dated 20/06/19
10 September 2019Statement by Directors
10 September 2019Statement of capital on 10 September 2019
  • GBP 5,500,000
16 August 2019Confirmation statement made on 5 August 2019 with updates
15 May 2019Group of companies' accounts made up to 30 June 2018
7 August 2018Confirmation statement made on 5 August 2018 with no updates
28 March 2018Full accounts made up to 30 June 2017
17 August 2017Confirmation statement made on 5 August 2017 with no updates
17 August 2017Confirmation statement made on 5 August 2017 with no updates
3 July 2017Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
3 July 2017Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
11 April 2017Full accounts made up to 30 June 2016
11 April 2017Full accounts made up to 30 June 2016
18 November 2016Appointment of Mr Craig William Stockton as a director on 18 November 2016
18 November 2016Appointment of Mr Michael Douglas Jennings as a secretary on 18 November 2016
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
18 November 2016Appointment of Mr Craig William Stockton as a director on 18 November 2016
18 November 2016Appointment of Mr Michael Douglas Jennings as a secretary on 18 November 2016
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
11 August 2016Confirmation statement made on 5 August 2016 with updates
11 August 2016Confirmation statement made on 5 August 2016 with updates
9 June 2016Full accounts made up to 30 June 2015
9 June 2016Full accounts made up to 30 June 2015
4 May 2016Appointment of Mr Mark Charles Ingram as a director on 31 March 2016
4 May 2016Termination of appointment of Ashley Jack Wright as a director on 31 March 2016
4 May 2016Appointment of Mr Mark Charles Ingram as a director on 31 March 2016
4 May 2016Termination of appointment of Ashley Jack Wright as a director on 31 March 2016
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,500,000
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,500,000
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,500,000
13 August 2015Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15,500,000
13 August 2015Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15,500,000
8 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 9,500,000
8 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 9,500,000
3 March 2015Full accounts made up to 30 June 2014
3 March 2015Full accounts made up to 30 June 2014
26 November 2014Appointment of Mr Ashley Jack Wright as a director on 26 November 2014
26 November 2014Termination of appointment of Phillip Anthony Duthie as a director on 26 November 2014
26 November 2014Appointment of Mr Ashley Jack Wright as a director on 26 November 2014
26 November 2014Termination of appointment of Phillip Anthony Duthie as a director on 26 November 2014
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000,000
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000,000
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000,000
26 February 2014Full accounts made up to 30 June 2013
26 February 2014Full accounts made up to 30 June 2013
1 October 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 10,000,000
1 October 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 10,000,000
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000,000
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000,000
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000,000
15 March 2013Full accounts made up to 30 June 2012
15 March 2013Full accounts made up to 30 June 2012
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
9 January 2012Full accounts made up to 30 June 2011
9 January 2012Full accounts made up to 30 June 2011
18 November 2011Appointment of Mr Phillip Anthony Duthie as a director
18 November 2011Termination of appointment of Jeremy Blake as a director
18 November 2011Termination of appointment of John Baird as a director
18 November 2011Appointment of Mr John Christopher Dutton as a director
18 November 2011Termination of appointment of John Baird as a director
18 November 2011Appointment of Mr Phillip Anthony Duthie as a director
18 November 2011Appointment of Mr John Christopher Dutton as a director
18 November 2011Termination of appointment of Jeremy Blake as a director
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
14 July 2011Appointment of Mr John Ivor Baird as a director
14 July 2011Termination of appointment of Desmond Whybird as a director
14 July 2011Termination of appointment of Desmond Whybird as a director
14 July 2011Appointment of Mr John Ivor Baird as a director
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,500,000
13 July 2011Termination of appointment of Ian Shepherd as a director
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,500,000
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,500,000
13 July 2011Termination of appointment of Ian Shepherd as a director
24 November 2010Full accounts made up to 30 June 2010
24 November 2010Full accounts made up to 30 June 2010
15 November 2010Termination of appointment of David Marsden as a director
15 November 2010Termination of appointment of David Marsden as a director
14 September 2010Director's details changed for David Michael Marsden on 5 August 2010
14 September 2010Director's details changed for David Michael Marsden on 5 August 2010
14 September 2010Director's details changed for Jeremy David Blake on 5 August 2010
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
14 September 2010Director's details changed for Ian Douglas Shepherd on 5 August 2010
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
14 September 2010Director's details changed for David Michael Marsden on 5 August 2010
14 September 2010Director's details changed for Ian Douglas Shepherd on 5 August 2010
14 September 2010Director's details changed for Desmond Robert Whybird on 5 August 2010
14 September 2010Director's details changed for Jeremy David Blake on 5 August 2010
14 September 2010Director's details changed for Desmond Robert Whybird on 5 August 2010
14 September 2010Director's details changed for Jeremy David Blake on 5 August 2010
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
14 September 2010Director's details changed for Ian Douglas Shepherd on 5 August 2010
14 September 2010Director's details changed for Desmond Robert Whybird on 5 August 2010
19 May 2010Full accounts made up to 30 June 2009
19 May 2010Full accounts made up to 30 June 2009
20 November 2009Termination of appointment of Michael Polin as a director
20 November 2009Termination of appointment of Michael Polin as a director
6 August 2009Return made up to 05/08/09; full list of members
6 August 2009Return made up to 05/08/09; full list of members
21 July 2009Auditor's resignation
21 July 2009Auditor's resignation
1 April 2009Auditor's resignation
1 April 2009Auditor's resignation
22 December 2008Appointment terminated director clive weeks
22 December 2008Appointment terminated director clive weeks
22 December 2008Secretary appointed lisa maree elbourne
22 December 2008Appointment terminated secretary richard holliday
22 December 2008Appointment terminated secretary richard holliday
22 December 2008Director appointed ian douglas shepherd
22 December 2008Secretary appointed lisa maree elbourne
22 December 2008Director appointed ian douglas shepherd
12 November 2008Full accounts made up to 30 June 2008
12 November 2008Full accounts made up to 30 June 2008
8 August 2008Return made up to 05/08/08; full list of members
8 August 2008Return made up to 05/08/08; full list of members
6 August 2008Ad 20/05/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
6 August 2008Nc inc already adjusted 20/05/08
6 August 2008Ad 20/05/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
6 August 2008Nc inc already adjusted 20/05/08
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 April 2008Appointment terminated director thomas pinzone
28 April 2008Appointment terminated director thomas pinzone
25 April 2008Full accounts made up to 30 June 2007
25 April 2008Full accounts made up to 30 June 2007
20 September 2007New director appointed
20 September 2007New director appointed
5 September 2007Return made up to 05/08/07; full list of members
5 September 2007Return made up to 05/08/07; full list of members
17 August 2007Director's particulars changed
17 August 2007Director's particulars changed
6 June 2007Ad 01/06/07--------- £ si 300000@1=300000 £ ic 700000/1000000
6 June 2007Ad 01/06/07--------- £ si 300000@1=300000 £ ic 700000/1000000
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
29 November 2006Ad 30/10/06--------- £ si 400000@1=400000 £ ic 300000/700000
29 November 2006Ad 30/10/06--------- £ si 400000@1=400000 £ ic 300000/700000
29 November 2006Accounts for a dormant company made up to 30 June 2006
29 November 2006Accounts for a dormant company made up to 30 June 2006
5 October 2006New director appointed
5 October 2006New director appointed
21 September 2006Director's particulars changed
21 September 2006Director's particulars changed
29 August 2006Ad 25/08/06--------- £ si 200000@1=200000 £ ic 100000/300000
29 August 2006Return made up to 05/08/06; full list of members
29 August 2006Ad 25/08/06--------- £ si 200000@1=200000 £ ic 100000/300000
29 August 2006Return made up to 05/08/06; full list of members
25 August 2006Registered office changed on 25/08/06 from: 21 holborn viaduct london EC1A 2DY
25 August 2006Registered office changed on 25/08/06 from: 21 holborn viaduct london EC1A 2DY
15 August 2006Ad 31/07/06--------- £ si 99999@1=99999 £ ic 1/100000
15 August 2006Ad 31/07/06--------- £ si 99999@1=99999 £ ic 1/100000
6 June 2006New director appointed
6 June 2006New director appointed
14 February 2006Director's particulars changed
14 February 2006Director's particulars changed
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2005Memorandum and Articles of Association
3 November 2005Memorandum and Articles of Association
31 October 2005Director resigned
31 October 2005New director appointed
31 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005Director resigned
31 October 2005New secretary appointed
31 October 2005New secretary appointed
31 October 2005Secretary resigned
31 October 2005New director appointed
31 October 2005Director resigned
31 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06
31 October 2005New director appointed
31 October 2005Secretary resigned
31 October 2005Director resigned
31 October 2005New director appointed
26 October 2005Company name changed 3456TH single member shelf tradi ng company LIMITED\certificate issued on 26/10/05
26 October 2005Company name changed 3456TH single member shelf tradi ng company LIMITED\certificate issued on 26/10/05
5 August 2005Incorporation
5 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing