Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELDER LIMITED
Company Information for

GELDER LIMITED

TILLBRIDGE LANE, STURTON BY STOW, LINCOLN, LN1 2DS,
Company Registration Number
02814031
Private Limited Company
Active

Company Overview

About Gelder Ltd
GELDER LIMITED was founded on 1993-04-29 and has its registered office in Lincoln. The organisation's status is listed as "Active". Gelder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GELDER LIMITED
 
Legal Registered Office
TILLBRIDGE LANE
STURTON BY STOW
LINCOLN
LN1 2DS
Other companies in LN1
 
Telephone01427 788837
 
Filing Information
Company Number 02814031
Company ID Number 02814031
Date formed 1993-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GELDER LIMITED
The following companies were found which have the same name as GELDER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GELDER (S) PTE. LTD. YISHUN STREET 72 Singapore 760754 Dissolved Company formed on the 2013-07-06
GELDER & COMPANY, LLP 6265 SHERIDAN DRIVE SUITE 216 AMHERST NEW YORK 14221 Active Company formed on the 2011-03-04
GELDER ADVISORY LIMITED 2 THE COACH HOUSE LINTON SPRINGS WETHERBY YORKSHIRE LS22 4AF Active - Proposal to Strike off Company formed on the 2014-08-28
GELDER AND KITCHEN CONSTRUCTION MANAGEMENT LIMITED UNIT 8B MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ Liquidation Company formed on the 2000-05-12
GELDER AND KITCHEN LLP UNIT 8B MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU13 0QL Liquidation Company formed on the 2006-02-13
GELDER ASSOCIATES LIMITED 14 WAGSTAFF CLOSE BILSTON WV14 8JR Active - Proposal to Strike off Company formed on the 2016-07-25
GELDER ASSOCIATES INC North Carolina Unknown
GELDER BOWDEN PTY LTD Active Company formed on the 2021-03-25
GELDER BROS BUILDING PTY LTD NSW 2073 Active Company formed on the 2002-03-11
GELDER CARPETS LTD UNIT 2 PIZEY AVENUE CLEVEDON BS21 7TS Active Company formed on the 2004-09-15
GELDER CONSTRUCTION LLC PO BOX 425 Erie EAST AMHERST NY 14051 Active Company formed on the 2017-03-28
GELDER DELIVERS LTD 18 QUEBEC AVENUE LIVINGSTON EH54 6BT Active Company formed on the 2020-10-06
GELDER DEVELOPMENT & CONSULTING CO 24 GREAT KING STREET EDINBURGH Active Company formed on the 1993-03-04
GELDER DEVELOPMENT, LLC 103 KELLEY AVENUE Niagara MIDDLEPORT NY 14105 Active Company formed on the 2002-06-25
GELDER DEVELOPMENTS LTD 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE Active Company formed on the 2023-05-12
GELDER DEVELOPMENTS 1 LIMITED 20 Seventh Street Blackhall Colliery Hartlepool TS27 4ET active Company formed on the 2024-05-13
GELDER EDUCATIONAL TRAINING LTD TOWER HOUSE LUCY TOWER STREET LUCY TOWER STREET LINCOLN LN1 1XW Dissolved Company formed on the 2012-07-23
GELDER EDWARDS INC North Carolina Unknown
GELDER EDWARDS INC North Carolina Unknown
GELDER ELECTRICAL LIMITED PILGRIM SUITE, KETTERINGHAM HALL CHURCH ROAD, KETTERINGHAM WYMONDHAM NORFOLK NR18 9RS Active Company formed on the 2023-10-04

Company Officers of GELDER LIMITED

Current Directors
Officer Role Date Appointed
ARRAN JAMES MICHAEL FULLWOOD
Company Secretary 2016-05-12
ARRAN JAMES MICHAEL FULLWOOD
Director 2017-12-14
STEPHEN PAUL GELDER
Director 1993-04-29
DAVID ANTHONY JEFFERY GLADWIN
Director 1993-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GLEN CUNLIFFE
Company Secretary 2000-09-11 2016-05-12
RUSSELL GLEN CUNLIFFE
Director 2000-06-05 2015-07-10
DAVID JOHN BICKLEY
Director 1993-04-29 2005-12-31
STEPHEN PAUL GELDER
Company Secretary 1993-04-29 2000-09-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-29 1993-04-29
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-29 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL GELDER GELDER HOMES (INGHAM) LTD Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
STEPHEN PAUL GELDER LOVEDIY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
STEPHEN PAUL GELDER OXCLOSE (NOTTINGHAM) LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-07-18
STEPHEN PAUL GELDER GELDER EDUCATIONAL TRAINING LTD Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2017-07-18
STEPHEN PAUL GELDER DESIGN SPACE ARCHITECTURE LTD Director 2012-02-03 CURRENT 2012-02-03 Active
STEPHEN PAUL GELDER GELDER INVESTMENTS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
STEPHEN PAUL GELDER CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-07-18
STEPHEN PAUL GELDER GAINSBOROUGH HOME IMPROVEMENTS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
STEPHEN PAUL GELDER RED LINE BUILDING SUPPLIES & SERVICES LTD Director 2011-01-10 CURRENT 2011-01-10 Active
STEPHEN PAUL GELDER TILLBRIDGE DEVELOPMENTS LINCOLN LTD Director 2010-12-22 CURRENT 2010-12-22 Active - Proposal to Strike off
STEPHEN PAUL GELDER GREENTECH WASTE MANAGEMENT LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-07-18
STEPHEN PAUL GELDER GELDER GROUP HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
STEPHEN PAUL GELDER HEATEQUIP LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2017-07-18
STEPHEN PAUL GELDER XERIC LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
STEPHEN PAUL GELDER HALF MOON WILLINGHAM LIMITED Director 1999-10-01 CURRENT 1999-10-01 Active
STEPHEN PAUL GELDER GAINSBOROUGH DEVELOPMENT TRUST LIMITED Director 1999-07-07 CURRENT 1999-06-28 Active - Proposal to Strike off
DAVID ANTHONY JEFFERY GLADWIN BEAGLE CLOSE DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
DAVID ANTHONY JEFFERY GLADWIN RESILIENTI (ST ANNS) LTD Director 2014-02-24 CURRENT 2013-02-26 Active
DAVID ANTHONY JEFFERY GLADWIN RESILIENTI (OLLERTON) LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-03-10
DAVID ANTHONY JEFFERY GLADWIN GELDER GROUP HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
DAVID ANTHONY JEFFERY GLADWIN BRIDGE ESTATES (YORKS) LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DAVID ANTHONY JEFFERY GLADWIN HALF MOON WILLINGHAM LIMITED Director 1999-11-01 CURRENT 1999-10-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Multi Skilled Operatives - 6 PeopleHalesowenThe Gelder Group is a diverse mixture of divisions and companies all orientated around the delivery of high quality customer excellence in the construction2016-08-02
Apprentice Admin/Customer ServiceLincolnWeekly wage 140.25 Working week 40-42.5hrs between 08.00 - 17.30 Monday to Friday Apprenticeship duration 15 months Opportunity available within our busy...2016-07-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 028140310041
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028140310041
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JEFFERY GLADWIN
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028140310039
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028140310039
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028140310039
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2021-04-28CH01Director's details changed for Mr David Anthony Jeffery Gladwin on 2018-04-16
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028140310040
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028140310039
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-19CH01Director's details changed for Mr Arran Fullwood on 2017-12-18
2017-12-14AP01DIRECTOR APPOINTED MR ARRAN FULLWOOD
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-10AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-17AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-06-14AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-01AR0129/04/16 ANNUAL RETURN FULL LIST
2016-06-01TM02Termination of appointment of Russell Glen Cunliffe on 2016-05-12
2016-05-12TM02Termination of appointment of Russell Glen Cunliffe on 2016-05-12
2016-05-12AP03Appointment of Mr Arran James Michael Fullwood as company secretary on 2016-05-12
2016-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GLEN CUNLIFFE
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028140310038
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-09AR0129/04/14 FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0129/04/13 FULL LIST
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-05-17AR0129/04/12 FULL LIST
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-05-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0129/04/11 FULL LIST
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0129/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GLEN CUNLIFFE / 29/04/2010
2009-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-05-13363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GLADWIN / 01/11/2007
2007-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-30RES13PURCHASE SHA APPROVED 24/04/06
2006-02-08288bDIRECTOR RESIGNED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224197 Active Licenced property: CENTURY HOUSE REDLINE BUILDING SUPPLIES & SERVICES LLP LINCOLN ROAD AISTHORPE LINCOLN LINCOLN ROAD GB LN1 2SG;BARFF ROAD THE CONIFERS POTTERHANWORTH LINCOLN POTTERHANWORTH GB LN4 2DH;STURTON BY STOW TILLBRIDGE LANE LINCOLN GB LN1 2DS. Correspondance address: STURTON BY STOW TILLBRIDGE LANE LINCOLN GB LN1 2DS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GELDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2012-08-23 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-04-03 Outstanding RBS INVOICE FINANCE LIMITED
ASSIGNMENT OF LIFE POLICY 2011-12-19 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-12-19 Satisfied BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 2011-12-19 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-07-31 Outstanding PEARSON PENISON PROPERTY FUND LIMITED AND PEARSON NOMINEES LIMITED
LEGAL CHARGE 2007-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-02 Satisfied GEOFFREY ALAN PROUDLEY AND FREDA PROUDLEY AND JOHN EDWARD PROUDLEY AND HELEN GRACE PROUDLEY
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1996-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1995-01-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-11-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-10-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-06-03 Satisfied HAROLD WESTON GELDER AND THELMA KATE GELDER
LEGAL CHARGE 1994-03-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied HAROLD WESTON GELDER AND THELMA KATE GELDER
LEGAL CHARGE 1994-02-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-01-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GELDER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GELDER LIMITED

GELDER LIMITED has registered 1 patents

GB2499601 ,

Domain Names
We could not find the registrant information for the domain

GELDER LIMITED owns 6 domain names.

clean-n-green.co.uk   geldergroup.co.uk   lovediy.co.uk   modular-building.co.uk   lincolnconstruction.co.uk   thegeldergroup.co.uk  

Trademarks
We have not found any records of GELDER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GELDER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £4,973
Derbyshire County Council 2016-11 GBP £26,100
Derbyshire County Council 2016-6 GBP £223,987
Derbyshire County Council 2016-5 GBP £37,430
Derbyshire County Council 2016-4 GBP £144,732
Derbyshire County Council 2016-3 GBP £9,000
Derbyshire County Council 2016-2 GBP £441,662
Derbyshire County Council 2016-1 GBP £731,293
Derbyshire County Council 2015-12 GBP £111,025
City of Lincoln Council 2015-12 GBP £40,672 Contractor Payments
Derbyshire County Council 2015-11 GBP £82,372
Derbyshire County Council 2015-10 GBP £104,258
City of Lincoln Council 2015-10 GBP £3,342 Repairs & Maintenance Direct
City of Lincoln Council 2015-9 GBP £1,768 Repairs and Maintenance
Derbyshire County Council 2015-9 GBP £5,592
Derbyshire County Council 2015-8 GBP £71,496
Derbyshire County Council 2015-6 GBP £122,912
North Lincolnshire Council 2015-6 GBP £10,133 Building/Construction
City of Lincoln Council 2015-6 GBP £898 Equipment Maintenance
Derbyshire County Council 2015-5 GBP £96,000
North Lincolnshire Council 2015-4 GBP £17,051 Building/Construction
Derbyshire County Council 2015-3 GBP £4,220
Derbyshire County Council 2014-12 GBP £2,357
Kettering Borough Council 2014-9 GBP £1,091
Leicestershire County Council 2014-8 GBP £2,098 R & M - Buildings
Lincoln City Council 2014-6 GBP £14,347
Kettering Borough Council 2014-6 GBP £12,447
North Lincolnshire Council 2014-6 GBP £50,910 Building/Construction
North Lincolnshire Council 2014-5 GBP £109,943 Building/Construction
North Lincolnshire Council 2014-4 GBP £111,155 Building/Construction
Kettering Borough Council 2014-4 GBP £12,447
Leicestershire County Council 2014-3 GBP £3,696 R & M - Buildings
Lincoln City Council 2014-2 GBP £2,040
Lincoln City Council 2014-1 GBP £40,508
Leicestershire County Council 2014-1 GBP £5,670 Suspense
Kettering Borough Council 2013-12 GBP £6,143
Lincoln City Council 2013-12 GBP £698
Derbyshire County Council 2013-11 GBP £27,575
Derbyshire County Council 2013-8 GBP £59,591
Derbyshire County Council 2013-7 GBP £104,975
Lincoln City Council 2013-4 GBP £20,675
Lincoln City Council 2013-3 GBP £7,154
Lincoln City Council 2013-2 GBP £518
Derbyshire County Council 2013-1 GBP £1,795
Lincoln City Council 2013-1 GBP £4,598
Lincoln City Council 2012-12 GBP £5,336
Lincoln City Council 2012-11 GBP £1,632
Lincoln City Council 2012-10 GBP £12,943
Lincoln City Council 2012-9 GBP £529
Derbyshire County Council 2012-9 GBP £4,335
Derbyshire County Council 2012-8 GBP £4,790
Lincoln City Council 2012-7 GBP £4,670
Lincoln City Council 2012-6 GBP £3,499
Derbyshire County Council 2012-5 GBP £2,750
Lincoln City Council 2012-4 GBP £1,439
Derbyshire County Council 2012-4 GBP £4,800
Lincoln City Council 2012-3 GBP £5,980
Lincoln City Council 2012-2 GBP £30,752

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Derbyshire County Council Construction structures and materials; auxiliary products to construction (except electric apparatus) 2013/7/30 GBP 5,500,000

Derbyshire County Council wishes to establish a framework agreement to undertake the manufacture, supply, deliver, installation and commissioning of bespoke modular buildings at schools and Council properties within Derbyshire. 3 projects will be included in this tendering exercise. These will be let individually in advance of the framework being established, subject to the evaluation criteria stated in the tender documents. The framework will then be established from the five companies submitting the lowest acceptable combined tenders for all three schemes, subject to evaluation criteria stated in the tender documents.

Outgoings
Business Rates/Property Tax
Business rates information was found for GELDER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNIT 2210 KETTERING PARKWAY KETTERING NORTHANTS NN15 6XP 18,00017/06/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GELDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.