Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED
Company Information for

GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

95 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
03082140
Private Limited Company
Active

Company Overview

About Gleeds International Holdings (1995) Ltd
GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED was founded on 1995-07-20 and has its registered office in . The organisation's status is listed as "Active". Gleeds International Holdings (1995) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED
 
Legal Registered Office
95 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in W1W
 
Previous Names
GLEEDS INTERNATIONAL HOLDINGS LIMITED11/11/2016
GLEEDS HOLDINGS LIMITED06/07/2007
Filing Information
Company Number 03082140
Company ID Number 03082140
Date formed 1995-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-06 00:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEDS INTERNATIONAL HOLDINGS (1995) 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.

Company Officers of GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2007-11-01
NEIL EDWARD JOHN HAMPSON
Director 2013-11-25
GRAHAM EDWARD HARLE
Director 2015-11-30
MICHAEL JOHN ROWLEY
Director 2014-02-03
STUART SENIOR
Director 2007-01-01
RICHARD PETER STEER
Director 2001-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN MILLER
Director 1996-12-02 2017-12-31
JOHN STEPHEN MURRAY
Director 2001-03-26 2014-12-15
HOWARD GRAHAM ROBINSON
Company Secretary 1999-01-01 2007-11-01
ALAN REGINALD BAKER
Director 2001-03-26 2006-12-31
ROGER JOHN HALE CARTER
Director 1996-12-02 2001-04-10
DAVID GORDON CORBETT
Director 1996-12-02 2001-04-10
SIMON PAUL GWILLIAM
Director 1996-12-02 2001-04-10
ALAN FRANK REVELL
Director 1996-12-02 2001-04-10
ROSS PHILIP SAVAGE
Director 1996-12-02 2001-04-10
STEPHEN ANTHONY SMITH
Director 1997-01-01 2001-04-10
PAUL WILKINSON
Director 1997-01-22 2001-04-10
TERENCE CHARLES WILLIS
Director 1997-01-01 2001-04-10
PAUL WILKINSON
Company Secretary 1997-01-22 1999-01-01
DAVID HARRY RUMLEY
Director 1996-12-02 1998-12-31
NERYS HELEN EVANS
Company Secretary 1995-08-15 1997-01-22
ANDREW JOHN EDGE
Director 1995-08-15 1996-12-02
NERYS HELEN EVANS
Director 1995-08-15 1996-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-20 1995-08-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-20 1995-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Company Secretary 2007-11-01 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Company Secretary 2007-11-01 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Company Secretary 2007-11-01 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Company Secretary 2007-11-01 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Company Secretary 2007-11-01 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Company Secretary 2007-11-01 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Company Secretary 2007-11-01 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1998-04-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Company Secretary 2007-11-01 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Company Secretary 2007-11-01 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Company Secretary 2007-11-01 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1998-07-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Company Secretary 2007-11-01 CURRENT 1998-10-29 Active
NEIL EDWARD JOHN HAMPSON CLEMSHAW LIMITED Director 2018-06-27 CURRENT 1981-11-09 Active
NEIL EDWARD JOHN HAMPSON LOCUS CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2003-05-28 Dissolved 2017-02-21
NEIL EDWARD JOHN HAMPSON COCENTRA LIMITED Director 2015-02-02 CURRENT 2002-04-16 Dissolved 2017-02-07
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Director 2015-02-02 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Director 2015-02-02 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Director 2015-02-02 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS GLOBAL LIMITED Director 2015-02-02 CURRENT 2011-02-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2015-02-02 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2015-02-02 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Director 2015-02-02 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Director 2015-02-02 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Director 2015-02-02 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Director 2015-02-02 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Director 2015-02-02 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Director 2015-02-02 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Director 2015-02-02 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Director 2015-02-02 CURRENT 1998-07-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Director 2015-02-02 CURRENT 1998-10-29 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON COCENTRA EDUCATION LIMITED Director 2011-12-16 CURRENT 2003-01-24 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON COCENTRA SERVICES LIMITED Director 2011-12-16 CURRENT 2000-04-12 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Director 2007-06-01 CURRENT 1998-04-17 Active
GRAHAM EDWARD HARLE GLEEDS EUROPE HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-07-17 Active
GRAHAM EDWARD HARLE GLEEDS MANAGEMENT SERVICES LIMITED Director 2014-01-01 CURRENT 1983-09-15 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2011-09-01 CURRENT 1994-06-17 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2011-09-01 CURRENT 1994-06-20 Active
GRAHAM EDWARD HARLE GLEEDS COST MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2008-01-15 Active
GRAHAM EDWARD HARLE GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2007-01-01 CURRENT 1994-06-17 Active
GRAHAM EDWARD HARLE GLEEDS BUILDING SURVEYING LIMITED Director 2007-01-01 CURRENT 1998-10-29 Active
MICHAEL JOHN ROWLEY GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2011-09-01 CURRENT 1994-06-17 Active
MICHAEL JOHN ROWLEY GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2011-09-01 CURRENT 1994-06-17 Active
MICHAEL JOHN ROWLEY GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2011-09-01 CURRENT 1994-06-20 Active
MICHAEL JOHN ROWLEY GLEEDS INTERNATIONAL LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
MICHAEL JOHN ROWLEY GLEEDS EUROPE HOLDINGS LIMITED Director 2001-08-02 CURRENT 1998-07-17 Active
STUART SENIOR GLEEDS EUROPE HOLDINGS LIMITED Director 2011-11-28 CURRENT 1998-07-17 Active
STUART SENIOR GLEEDS AMERICAS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2007-04-16 Active
STUART SENIOR GLEEDS MIDDLE EAST LIMITED Director 2011-06-27 CURRENT 2007-06-06 Active
STUART SENIOR GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2010-05-24 CURRENT 1993-06-15 Active
STUART SENIOR GLEEDS FM CONSULTANCY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2007-01-01 CURRENT 1994-06-17 Active
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2007-01-01 CURRENT 1994-06-20 Active
STUART SENIOR GLEEDS TECHNOLOGY LIMITED Director 2007-01-01 CURRENT 1998-07-02 Active
STUART SENIOR GLEEDS BUILDING SURVEYING LIMITED Director 2007-01-01 CURRENT 1998-10-29 Active
STUART SENIOR GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2000-01-01 CURRENT 1994-06-17 Active
STUART SENIOR GLEEDS MANAGEMENT SERVICES LIMITED Director 2000-01-01 CURRENT 1983-09-15 Active
RICHARD PETER STEER GLEEDS ENERGY LIMITED Director 2011-04-26 CURRENT 2005-07-26 Active
RICHARD PETER STEER GLEEDS HEALTH & SAFETY LIMITED Director 2011-04-26 CURRENT 1996-05-31 Active
RICHARD PETER STEER GLEEDS BUILDING SURVEYING LIMITED Director 2011-04-26 CURRENT 1998-10-29 Active
RICHARD PETER STEER GLEEDS GLOBAL LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
RICHARD PETER STEER GLEEDS UK LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
RICHARD PETER STEER GLEEDS HOLDINGS LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS FM CONSULTANCY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS ADVISORY LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
RICHARD PETER STEER GLEEDS MIDDLE EAST LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
RICHARD PETER STEER GLEEDS AMERICAS HOLDINGS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
RICHARD PETER STEER GLEEDS INTERNATIONAL LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2007-02-01 CURRENT 1994-06-17 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2007-02-01 CURRENT 1994-06-20 Active
RICHARD PETER STEER GTV MEDIA LIMITED Director 2006-12-07 CURRENT 2006-11-07 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS DIGITAL SERVICES LIMITED Director 2006-08-03 CURRENT 2006-08-01 Active - Proposal to Strike off
RICHARD PETER STEER GLEEDS EUROPE HOLDINGS LIMITED Director 1999-09-22 CURRENT 1998-07-17 Active
RICHARD PETER STEER GLEEDS CORPORATE SERVICES LIMITED Director 1999-03-23 CURRENT 1998-04-17 Active
RICHARD PETER STEER GLEEDS CAPITAL LIMITED Director 1998-12-14 CURRENT 1996-10-02 Active
RICHARD PETER STEER GLEEDS TECHNOLOGY LIMITED Director 1998-09-22 CURRENT 1998-07-02 Active
RICHARD PETER STEER GLEEDS EMPLOYMENT SERVICES (LONDON) Director 1994-10-17 CURRENT 1994-06-17 Active
RICHARD PETER STEER GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 1993-06-24 CURRENT 1993-06-15 Active
RICHARD PETER STEER GLEEDS MANAGEMENT SERVICES LIMITED Director 1991-12-05 CURRENT 1983-09-15 Active

More director information

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
2024-07-23CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-23AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX
2021-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-10-31TM02Termination of appointment of Gregory David Hughes on 2019-10-18
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-01-28AP03Appointment of Mr Gregory David Hughes as company secretary on 2019-01-22
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JOHN HAMPSON
2019-01-25TM02Termination of appointment of Neil Edward John Hampson on 2019-01-21
2018-10-23CH01Director's details changed for Mr Graham Edward Harle on 2018-10-01
2018-10-22CH01Director's details changed for Mr Stuart Senior on 2018-09-27
2018-10-19CH01Director's details changed for Mr Stuart Senior on 2018-09-27
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN MILLER
2017-09-18RP04AP01Second filing of director appointment of Graham Harle
2017-09-18ANNOTATIONClarification
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11RES15CHANGE OF COMPANY NAME 11/11/16
2016-11-11CERTNMCOMPANY NAME CHANGED GLEEDS INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/11/16
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 104
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 104
2016-05-04SH19Statement of capital on 2016-05-04 GBP 104
2016-05-04SH20Statement by Directors
2016-05-04CAP-SSSolvency Statement dated 21/12/15
2016-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-04RES01ADOPT ARTICLES 04/05/16
2015-12-14AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE
2015-12-14AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 208
2015-07-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 208
2014-07-21AR0120/07/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROWLEY
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-05AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2013-07-22AR0120/07/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-07-20AR0120/07/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-21AR0120/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21AR0120/07/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SENIOR / 03/06/2008
2009-11-09AA31/12/08 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / NEIL HAMPSON / 18/08/2009
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-23SASHARE AGREEMENT OTC
2008-09-2388(2)AD 27/08/08 GBP SI 50@1=50 GBP IC 158/208
2008-09-2388(2)AD 27/08/08 GBP SI 50@1=50 GBP IC 58/108
2008-09-2388(2)AD 27/08/08 GBP SI 50@1=50 GBP IC 108/158
2008-09-2388(2)AD 27/08/08 GBP SI 50@1=50 GBP IC 8/58
2008-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-08RES01ADOPT ARTICLES 14/05/2008
2008-09-03363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-06CERTNMCOMPANY NAME CHANGED GLEEDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/07/07
2007-03-13288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 123 REGENT STREET LONDON W1B 4TB
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-09363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-24363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-03-28ELRESS366A DISP HOLDING AGM 27/11/00
2001-03-28RES03EXEMPTION FROM APPOINTING AUDITORS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-12CERTNMCOMPANY NAME CHANGED GLEEDS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

Intangible Assets
Patents
We have not found any records of GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED
Trademarks
We have not found any records of GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEEDS INTERNATIONAL HOLDINGS (1995) 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 GLEEDS INTERNATIONAL HOLDINGS (1995) 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.