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

GLEEDS ENERGY LIMITED

95 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
05519005
Private Limited Company
Active

Company Overview

About Gleeds Energy Ltd
GLEEDS ENERGY LIMITED was founded on 2005-07-26 and has its registered office in . The organisation's status is listed as "Active". Gleeds Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLEEDS ENERGY LIMITED
 
Legal Registered Office
95 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in W1W
 
Previous Names
OVALNOTE LIMITED09/08/2005
Filing Information
Company Number 05519005
Company ID Number 05519005
Date formed 2005-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB869249568  
Last Datalog update: 2024-03-06 01:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEDS ENERGY 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 ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2007-11-01
STUART KEITH BALL
Director 2005-08-05
PHILIP BROWN
Director 2010-01-18
NEIL EDWARD JOHN HAMPSON
Director 2015-02-02
JONATHAN BOWEN HARRIES
Director 2017-05-01
MARK ANDREW MCLINDEN
Director 2015-05-25
GLEN MILLER
Director 2007-01-01
SUZANNE MORRIS
Director 2017-05-01
RICHARD PETER STEER
Director 2011-04-26
LEE IAN TURNER
Director 2011-05-01
STEPHEN PHILIP WRENCH
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW PAGE
Director 2015-05-26 2018-01-31
IAN JOHN MILLER
Director 2005-08-05 2017-12-31
ROSS PHILIP SAVAGE
Director 2005-08-05 2017-12-31
TIMOTHY GRAHAM LUNT
Director 2005-08-05 2015-12-31
LEE CRAIG PARNELL
Director 2009-05-01 2015-06-26
NIGEL STUART ADCOCK
Director 2005-08-05 2010-10-19
HOWARD GRAHAM ROBINSON
Company Secretary 2005-08-05 2007-11-01
SDG SECRETARIES LIMITED
Nominated Secretary 2005-07-26 2005-08-05
SDG REGISTRARS LIMITED
Nominated Director 2005-07-26 2005-08-05

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 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 INTERNATIONAL HOLDINGS (1995) LIMITED Company Secretary 2007-11-01 CURRENT 1995-07-20 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
STUART KEITH BALL GLEEDS COST MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2008-01-15 Active
STUART KEITH BALL GLEEDS MANAGEMENT SERVICES LIMITED Director 2006-09-25 CURRENT 1983-09-15 Active
STUART KEITH BALL GLEEDS HEALTH & SAFETY LIMITED Director 2005-09-01 CURRENT 1996-05-31 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 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 GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2013-11-25 CURRENT 1995-07-20 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
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 INTERNATIONAL HOLDINGS (1995) LIMITED Director 2001-02-15 CURRENT 1995-07-20 Active
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
STEPHEN PHILIP WRENCH DANLOU LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
STEPHEN PHILIP WRENCH CAST CONSTRUCTION (NW) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-02-18

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
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 055190050002
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP WRENCH
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP WRENCH
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, 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
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEITH BALL
2020-09-10AP01DIRECTOR APPOINTED MR PAUL BASTON
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MORRIS
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2019-10-31TM02Termination of appointment of Gregory David Hughes on 2019-10-18
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN BRIAN SMALLEY
2019-03-12AP01DIRECTOR APPOINTED MR ANDREW JOHN ELLIS
2019-01-28AP03Appointment of Mr Gregory David Hughes as company secretary on 2019-01-22
2019-01-28AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JOHN HAMPSON
2019-01-25TM02Termination of appointment of Neil Edward John Hampson on 2019-01-21
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWEN HARRIES
2018-10-02AP01DIRECTOR APPOINTED MR GARY HOWARD MILLS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW MCLINDEN
2018-08-08CH01Director's details changed for Mr Lee Ian Turner on 2018-08-01
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW PAGE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS PHILIP SAVAGE
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN MILLER
2017-09-18AP01DIRECTOR APPOINTED MS SUZANNE MORRIS
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR JONATHAN BOWEN HARRIES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MR STEPHEN PHILIP WRENCH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUNT
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-28AR0126/07/15 FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR JAMES ANDREW PAGE
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE PARNELL
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26AP01DIRECTOR APPOINTED MR MARK ANDREW MCLINDEN
2015-02-13AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2014-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21RES13ARTICLE 7 DISAPPLIED 27/10/2014
2014-11-21SH0128/10/14 STATEMENT OF CAPITAL GBP 200000
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0126/07/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0126/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MILLER / 01/06/2013
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0126/07/12 FULL LIST
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AR0126/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MILLER / 23/08/2010
2011-07-26AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MILLER / 23/08/2010
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ADCOCK
2011-05-06AP01DIRECTOR APPOINTED MR LEE IAN TURNER
2011-04-28AP01DIRECTOR APPOINTED MR RICHARD PETER STEER
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-07-27AR0126/07/10 FULL LIST
2010-07-27AD03REGISTER(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
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CRAIG PARNELL / 26/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN MILLER / 26/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART ADCOCK / 26/07/2010
2010-01-29AP01DIRECTOR APPOINTED PHILIP BROWN
2009-08-24AA31/12/08 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-03288aDIRECTOR APPOINTED LEE CRAIG PARNELL
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-07-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-01225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2005-11-01353LOCATION OF REGISTER OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-08-09CERTNMCOMPANY NAME CHANGED OVALNOTE LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENERGY 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 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-25 Outstanding BARCLAYS BANK PLC
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

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 ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of GLEEDS ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEEDS ENERGY LIMITED
Trademarks
We have not found any records of GLEEDS ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEEDS ENERGY 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 ENERGY 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 ENERGY 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 ENERGY 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 ENERGY 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.