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

GLADSTONE LIMITED

GLADSTONE HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
Company Registration Number
03327360
Private Limited Company
Active

Company Overview

About Gladstone Ltd
GLADSTONE LIMITED was founded on 1997-03-04 and has its registered office in Wallingford. The organisation's status is listed as "Active". Gladstone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLADSTONE LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT
Other companies in OX10
 
Filing Information
Company Number 03327360
Company ID Number 03327360
Date formed 1997-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB691316824  
Last Datalog update: 2024-04-06 16:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADSTONE 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 GLADSTONE LIMITED
The following companies were found which have the same name as GLADSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLADSTONE PLACE LIMITED 12 CARDEN PLACE ABERDEEN AB10 1UR Liquidation Company formed on the 2012-05-22
GLADSTONE ROAD LIMITED ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Active - Proposal to Strike off Company formed on the 2000-03-14
GLADSTONE & CO. LTD 75 CREIGHTON AVENUE LONDON E6 3DT Active Company formed on the 2010-09-17
GLADSTONE & MAY DEVELOPMENT LIMITED 40 Manor Road Potters Bar EN6 1DQ Active - Proposal to Strike off Company formed on the 2012-10-09
GLADSTONE (2007) LIMITED 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR Active - Proposal to Strike off Company formed on the 2007-07-02
GLADSTONE (92) MANAGEMENT LIMITED THE OLD POLICE STATION GLADSTONE ROAD BROADSTAIRS KENT CT10 2TA Active Company formed on the 2012-04-02
GLADSTONE (UK) LTD 36 SPRINGFIELD ROAD LONDON ENGLAND E6 2AH Dissolved Company formed on the 2012-08-29
GLADSTONE (UK) STORES LTD 3 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN Dissolved Company formed on the 2013-05-30
GLADSTONE ASSOCIATES LIMITED B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW Active Company formed on the 2003-06-09
GLADSTONE AUGUSTA FIRST NAMES HOUSE VICTORIA ROAD DOUGLAS ISLE OF MAN IM2 4DF Active Company formed on the 1996-11-01
GLADSTONE BLOODSTOCK LIMITED WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB Liquidation Company formed on the 2013-02-15
GLADSTONE BROOKES LIMITED FORSHAWS CHARTERED ACCOUNTANTS RAILEX BUSINESS CENTRE CROSSENS WAY SOUTHPORT MERSEYSIDE PR9 9LY Active Company formed on the 2007-06-13
GLADSTONE BROOKES MONEY CLUB LIMITED Forshaws Chartered Accountants Railex Business Park Southport PR9 9LY Active - Proposal to Strike off Company formed on the 2012-10-12
GLADSTONE BUSINESS SERVICES LIMITED 2, GLADSTONE'S GAIT BONNYRIGG EH19 3GA Dissolved Company formed on the 2009-02-24
GLADSTONE CAPITAL LTD 9A CHURCH ROAD LYMM CHESHIRE ENGLAND WA13 0QG Dissolved Company formed on the 2013-05-29
GLADSTONE CAPITAL MANAGEMENT LLP 5TH FLOOR 24 SAVILE ROW LONDON W1S 2ES Active Company formed on the 2005-06-09
GLADSTONE CARE LTD THE WORKSHOP SUITE 5 CHERRYTREE UNION ROAD SHEFFIELD SOUTH YORKSHIRE S11 9EF Active Company formed on the 2002-01-28
GLADSTONE CHILD CARE LIMITED 12 PITDINNIE PLACE CAIRNEYHILL DUNFERMLINE FIFE KY12 8RD Active Company formed on the 2006-03-13
GLADSTONE CLUB LIMITED Active Company formed on the 2013-06-12
GLADSTONE CONNECT LIMITED ALLAMA IQBAL FAMILY CENTRE 157 CROMWELL ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2EL Active Company formed on the 2001-07-03

Company Officers of GLADSTONE LIMITED

Current Directors
Officer Role Date Appointed
JEMMA BELGHOUL
Company Secretary 2017-10-17
JEFFREY RAYMOND MACKINNON
Director 2015-12-18
ARTHUR MORRIS
Director 2015-12-18
BARRY ALAN SYMONS
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCNALLY
Company Secretary 2015-12-18 2017-10-17
FARLEY NOBLE
Company Secretary 2010-05-10 2015-12-18
JAMAL HAKSH
Director 2013-04-15 2015-12-18
JOHN EDWARD BILLOWITS
Director 2010-05-10 2013-04-15
MARK LEONARD
Director 2010-05-10 2013-04-15
NICHOLAS PALMER KYLE MONTGOMERY
Company Secretary 2007-01-17 2010-05-10
RODERICK ALAN CHAMBERLAIN
Director 2006-08-01 2010-05-10
ROBERT HOWARD CRITCHLOW
Director 2008-05-02 2010-05-10
NICHOLAS PALMER KYLE MONTGOMERY
Director 2003-08-18 2009-02-27
JOSEPHINE LUCY SAUNDERS
Company Secretary 2005-07-25 2007-01-17
ANTHONY LINDSAY CAPLIN
Director 2005-07-11 2006-06-29
BEN MERRETT
Director 2001-11-05 2005-08-26
NICHOLAS PALMER KYLE MONTGOMERY
Company Secretary 2001-11-14 2005-07-25
DERICK CHARLES MARTIN
Director 2002-12-06 2005-07-11
ALASTAIR JOHN KERR
Director 2001-08-21 2002-02-20
ANTHONY CARLTON
Director 1999-10-15 2001-12-31
OLIVER CHARLES COOKE
Director 1999-04-09 2001-11-30
OLIVER CHARLES COOKE
Company Secretary 1999-04-09 2001-11-14
JAMES THOMAS MIDDLEHURST
Director 2000-05-23 2001-07-24
FRANCIS WALKER COOK
Director 1997-04-28 1999-09-20
NICHOLAS LESLIE EASTON
Company Secretary 1999-01-15 1999-04-10
LESLIE RALPH EASTON
Director 1997-03-04 1999-04-10
NICHOLAS LESLIE EASTON
Director 1997-03-04 1999-04-10
STEPHEN JOHN BARCLAY
Director 1997-04-28 1999-02-16
IAN CHARLES ABRAHAMS
Company Secretary 1998-02-05 1999-01-15
IAN CHARLES ABRAHAMS
Director 1998-02-05 1999-01-15
MARTYN NIGEL JENKS
Company Secretary 1997-03-04 1998-02-05
MARTYN NIGEL JENKS
Director 1997-04-28 1998-02-05
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-03-04 1997-03-04
HARPER CORPORATION LIMITED
Director 1997-03-04 1997-03-04
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-03-04 1997-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
ARTHUR MORRIS BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
ARTHUR MORRIS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
ARTHUR MORRIS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
ARTHUR MORRIS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
ARTHUR MORRIS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
ARTHUR MORRIS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
ARTHUR MORRIS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
ARTHUR MORRIS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
ARTHUR MORRIS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
ARTHUR MORRIS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
ARTHUR MORRIS CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
ARTHUR MORRIS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
ARTHUR MORRIS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
ARTHUR MORRIS FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
ARTHUR MORRIS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
ARTHUR MORRIS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
ARTHUR MORRIS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2024-03-15CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-09Termination of appointment of Jemma Caroline Belghoul on 2023-06-16
2023-08-09Appointment of Mr Martin Goodwin as company secretary on 2023-06-16
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-07SECRETARY'S DETAILS CHNAGED FOR MRS JEMMA CAROLINE BELGHOUL on 2023-02-07
2023-02-07Director's details changed for Mr Darrell Peter Boxall on 2023-02-07
2023-02-07Director's details changed for Mr Martin Goodwin on 2023-02-07
2023-02-07Director's details changed for Mr Richard Clancy on 2023-02-07
2023-02-07Director's details changed for Mr Jeffrey Raymond Mackinnon on 2023-02-07
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM C/O Gladstone Mrm Hithercroft Road Wallingford Oxfordshire OX10 9BT
2023-02-07Director's details changed for Mr Barry Alan Symons on 2023-02-07
2022-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22AP03Appointment of Mrs Jemma Caroline Belghoul as company secretary on 2022-06-22
2022-06-22TM02Termination of appointment of Martin Goodwin on 2022-06-22
2022-05-06AP03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-05-06AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-06TM02Termination of appointment of Jemma Belghoul on 2022-04-29
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR BARRY SYMONS
2019-01-16AP01DIRECTOR APPOINTED MR BARRY SYMONS
2018-11-30AP01DIRECTOR APPOINTED MR DARRELL BOXALL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2018-11-20AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Mrs Jemma Belghoul as company secretary on 2017-10-17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 596509.33
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 596509.33
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMAL HAKSH
2016-02-18TM02Termination of appointment of Farley Noble on 2015-12-18
2016-02-18AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2016-02-18AP01DIRECTOR APPOINTED MR ARTHUR MORRIS
2016-02-18AP03Appointment of Mr Stephen Mcnally as company secretary on 2015-12-18
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 596509.33
2015-03-24AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 596509.33
2014-04-10AR0104/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLOWITS
2013-04-23AP01DIRECTOR APPOINTED JAMAL HAKSH
2013-04-23AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2013-03-14AR0104/03/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0104/03/12 FULL LIST
2012-01-18AUDAUDITOR'S RESIGNATION
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AP01DIRECTOR APPOINTED MR SCOTT SAKLAD
2011-05-17AR0104/03/11 FULL LIST
2011-05-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-03-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-03-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/03/2011
2011-03-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-08SH0106/05/10 STATEMENT OF CAPITAL GBP 596509
2010-07-08SH0128/04/10 STATEMENT OF CAPITAL GBP 536436
2010-07-08SH0130/04/10 STATEMENT OF CAPITAL GBP 596459
2010-07-01AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAID ZIAI
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLOW
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MONTGOMERY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CHAMBERLAIN
2010-05-19AP03SECRETARY APPOINTED MR FARLEY NOBLE
2010-05-19AP01DIRECTOR APPOINTED MR MARK LEONARD
2010-05-19AP01DIRECTOR APPOINTED MR JOHN EDWARD BILLOWITS
2010-04-13AR0104/03/10 BULK LIST
2010-04-08SH0130/03/10 STATEMENT OF CAPITAL GBP 529231
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-07AD02SAIL ADDRESS CREATED
2010-03-30SH0118/03/10 STATEMENT OF CAPITAL GBP 528965
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAID ZIAI / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD CRITCHLOW / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ALAN CHAMBERLAIN / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PALMER KYLE MONTGOMERY / 17/03/2010
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-03RES13AUDITORS REPORTS ADOPTED/TO RE-APPOINT KPMG AUDIT PLC AS AUDITORS/TO RE-ELECT RODERICK CHAMBERLAIN AS DIRECTOR 26/02/2010
2010-02-23SH1923/02/10 STATEMENT OF CAPITAL GBP 4228922.58
2010-02-23CERT21REDUCTION OF SHARE PREMIUM
2010-02-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-02-09RES13CANCEL SHARE PREM A/C 02/02/2010
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-08-14AUDAUDITOR'S RESIGNATION
2009-03-27AUDAUDITOR'S RESIGNATION
2009-03-19363aRETURN MADE UP TO 04/03/09; BULK LIST AVAILABLE SEPARATELY
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MONTGOMERY
2009-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-0588(2)AD 23/02/09 GBP SI 210000@0.01=2100 GBP IC 526143.04/528243.04
2009-02-0788(2)AD 07/01/09 GBP SI 23899@0.01=238.99 GBP IC 525904.05/526143.04
2008-07-3188(2)AD 11/07/08 GBP SI 9794@0.01=97.94 GBP IC 525806.11/525904.05
2008-05-22288aDIRECTOR APPOINTED MR ROBERT HOWARD CRITCHLOW
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STOKES
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-25363sRETURN MADE UP TO 04/03/08; BULK LIST AVAILABLE SEPARATELY
2008-01-07169(1B)05/12/07 £ TI 1200000@.01=12000
2007-11-07169(1B)20/09/07 £ TI 2075000@.01=20750
2007-11-07169(1B)21/08/07 £ TI 1250000@.01=12500
2007-04-10363sRETURN MADE UP TO 04/03/07; BULK LIST AVAILABLE SEPARATELY
2007-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-01-30288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLADSTONE 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 GLADSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-13 Outstanding BANK OF MONTREAL
RENT DEPOSIT DEED 2001-07-12 Satisfied DUDLEY STEPHEN LEIGH, ALAN PETER HARRY MANN, MAUREEN QUINN AND PAL TRUSTEES LIMITEDTHE TRUSTEES OF THE MARCHDAY EXECUTIVE PENSION SCHEME
MORTGAGE DEBENTURE 2001-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-10-06 Satisfied ALAN PETER HARRY MANN
DEBENTURE 1998-08-10 Satisfied LESLIE EASTON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GLADSTONE LIMITED

Intangible Assets
Patents
We have not found any records of GLADSTONE LIMITED registering or being granted any patents
Domain Names

GLADSTONE LIMITED owns 1 domain names.

london-systems.co.uk  

Trademarks
We have not found any records of GLADSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADSTONE 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 (70100 - Activities of head offices) as GLADSTONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLADSTONE 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 GLADSTONE 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 GLADSTONE LIMITED any grants or awards.
Ownership
  • GLADSTONE LIMITED was acquired by Constellation Software on 12/05/2010.
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.