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

GCD LIMITED

12 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU,
Company Registration Number
04616630
Private Limited Company
Active

Company Overview

About Gcd Ltd
GCD LIMITED was founded on 2002-12-13 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Gcd Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GCD LIMITED
 
Legal Registered Office
12 ALMA SQUARE
SCARBOROUGH
NORTH YORKSHIRE
YO11 1JU
Other companies in YO11
 
Filing Information
Company Number 04616630
Company ID Number 04616630
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB808884879  
Last Datalog update: 2024-04-06 16:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCD LIMITED
The accountancy firm based at this address is CUNDALLS RFAS 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 GCD LIMITED
The following companies were found which have the same name as GCD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCD (BALSALL) LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-04
GCD (NEWARK) LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-03
GCD (CHINA) LOGISTICS LIMITED Unknown Company formed on the 2016-01-15
GCD (CHINA-HK) TRANSPORTATION LIMITED Active Company formed on the 2011-06-08
GCD (HK) Company Limited Unknown Company formed on the 2021-06-07
GCD (HOPTON) LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-04
GCD (LYMM) LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-04
GCD (SALTFORD) LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-04
GCD & CVH PTY LTD Active Company formed on the 2016-09-21
GCD 105TH, LLC 6685 COLLIER BLVD NAPLES FL 34114 Inactive Company formed on the 2015-08-31
GCD 107 TOWER LLC Delaware Unknown
GCD 107 TOWER INVESTMENTS OFFSHORE INC Delaware Unknown
GCD 107 TOWER INVESTMENTS LLC Delaware Unknown
GCD 9995, LLC 12272 Tamiami Trail E Naples FL 34113 Active Company formed on the 2015-07-23
GCD ACADEMY LTD Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU Active - Proposal to Strike off Company formed on the 2021-07-30
GCD ACCOUNTING LIMITED 22 HIGH ROAD ESSENDON HERTFORDSHIRE UNITED KINGDOM AL9 6HW Dissolved Company formed on the 2011-04-05
GCD ACQUISITION CORP. 1111 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2004-02-19
GCD ACQUISITIONS I LLC Georgia Unknown
GCD ACQUISITIONS I LLC Georgia Unknown
Gcd Agent Inc Maryland Unknown

Company Officers of GCD LIMITED

Current Directors
Officer Role Date Appointed
ANITA GEORGENA COOPLAND
Company Secretary 2002-12-13
ANITA GEORGENA COOPLAND
Director 2006-10-10
PAUL WILLIAM COOPLAND
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-12-13 2002-12-13
L & A REGISTRARS LIMITED
Nominated Director 2002-12-13 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA GEORGENA COOPLAND DERWENT DALE LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
PAUL WILLIAM COOPLAND COOPLAND & SON (SCARBOROUGH) LIMITED Director 1992-10-19 CURRENT 1949-03-19 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
2024-03-08CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-10-11SH08Change of share class name or designation
2019-10-10RES12Resolution of varying share rights or name
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mrs Anita Georgena Coopland on 2018-07-09
2018-07-12CH01Director's details changed for Mr Paul William Coopland on 2018-07-09
2018-07-11CH01Director's details changed for Mr Paul William Coopland on 2018-07-09
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046166300009
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046166300008
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046166300007
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166300009
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166300008
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPLAND / 25/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GEORGENA COOPLAND / 25/11/2015
2015-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANITA GEORGENA COOPLAND / 25/11/2015
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0113/12/14 FULL LIST
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046166300007
2014-08-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0113/12/13 FULL LIST
2013-08-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0113/12/12 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-03AR0113/12/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0113/12/10 FULL LIST
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-21AR0113/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GEORGENA COOPLAND / 21/12/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03ELRESS386 DISP APP AUDS 03/05/04
2004-06-03ELRESS366A DISP HOLDING AGM 03/05/04
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-1088(2)RAD 30/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-25288bDIRECTOR RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-09CERTNMCOMPANY NAME CHANGED G. C. D. LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GCD 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 GCD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding LLOYDS BANK PLC
2016-12-12 Outstanding LLOYDS BANK PLC
2014-12-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2005-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 585,859
Creditors Due After One Year 2011-12-31 £ 783,862
Creditors Due Within One Year 2012-12-31 £ 3,178,286
Creditors Due Within One Year 2011-12-31 £ 3,004,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GCD LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 80,900
Debtors 2011-12-31 £ 77,000
Secured Debts 2012-12-31 £ 1,004,694
Secured Debts 2011-12-31 £ 1,192,278
Shareholder Funds 2012-12-31 £ 256,755
Shareholder Funds 2011-12-31 £ 237,382
Tangible Fixed Assets 2012-12-31 £ 3,940,000
Tangible Fixed Assets 2011-12-31 £ 3,948,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCD LIMITED
Trademarks
We have not found any records of GCD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCD 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 (68209 - Other letting and operating of own or leased real estate) as GCD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GCD 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 GCD 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 GCD 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.