Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELLAW 101 LIMITED
Company Information for

GELLAW 101 LIMITED

PRIDE PARK STADIUM, PRIDE PARK, DERBY, DE24 8XL,
Company Registration Number
05710942
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gellaw 101 Ltd
GELLAW 101 LIMITED was founded on 2006-02-15 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Gellaw 101 Limited is a Private Limited Company registered in ENGLAND 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
GELLAW 101 LIMITED
 
Legal Registered Office
PRIDE PARK STADIUM
PRIDE PARK
DERBY
DE24 8XL
Other companies in DE24
 
Filing Information
Company Number 05710942
Company ID Number 05710942
Date formed 2006-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-08 09:45:47
Primary Source:Companies House
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 GELLAW 101 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY PEARCE
Company Secretary 2013-09-30
MELVYN MORRIS
Director 2014-05-23
STEPHEN ANTHONY PEARCE
Director 2017-05-10
JOHN ROY VICARS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN RUSH
Director 2013-01-01 2017-05-03
ANDREW D APPLEBY
Director 2008-01-25 2015-09-02
WILLIAM LUBY
Director 2009-11-11 2015-09-02
JEFFREY MALLETT
Director 2009-11-11 2015-09-02
DAVID RICHARDSON
Director 2009-11-11 2015-09-02
THOMAS RICKETTS
Director 2009-11-11 2015-09-02
THOMAS VERTIN
Director 2009-11-11 2015-09-02
MALACHY BRANNIGAN
Company Secretary 2008-07-01 2013-08-27
THOMAS ALLEN GLICK
Director 2008-01-25 2012-08-16
WILLIAM BRETT WILSON
Director 2009-01-22 2009-11-11
ADAM FAULKNER PEARSON
Director 2007-10-22 2009-10-28
MARTIN PAUL RIDGEWAY
Company Secretary 2007-06-12 2008-07-01
DONALD KEITH AMOTT
Director 2006-04-27 2008-01-25
PETER JAMES GADSBY
Director 2006-04-27 2008-01-25
MICHAEL ALAN HORTON
Director 2006-04-27 2008-01-25
JOHN NIGEL KIRKLAND
Director 2006-04-27 2008-01-25
MELVYN MORRIS
Director 2006-04-27 2008-01-25
JILL DENISE MARPLES
Company Secretary 2006-04-27 2007-06-12
JILL DENISE MARPLES
Director 2006-04-27 2007-06-12
CRESCENT HILL LIMITED
Company Secretary 2006-02-15 2006-04-27
ST ANDREWS COMPANY SERVICES LIMITED
Director 2006-02-15 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN MORRIS DC REALISATIONS 1 LIMITED Director 2014-05-23 CURRENT 1896-08-14 In Administration
STEPHEN ANTHONY PEARCE DCFC LIMITED Director 2017-05-10 CURRENT 1991-04-30 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 1 LIMITED Director 2017-05-04 CURRENT 1896-08-14 In Administration
STEPHEN ANTHONY PEARCE THE NORTHWORTHY TRUST Director 2017-04-06 CURRENT 2011-02-16 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 3 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
JOHN ROY VICARS DCFC LIMITED Director 2017-05-10 CURRENT 1991-04-30 Active - Proposal to Strike off
JOHN ROY VICARS DC REALISATIONS 2 LIMITED Director 2017-05-10 CURRENT 2016-05-24 In Administration
JOHN ROY VICARS DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN ROY VICARS DC REALISATIONS 4 LIMITED Director 2016-09-08 CURRENT 2016-05-24 In Administration

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
2022-08-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY VICARS
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY PEARCE
2017-05-10AP01DIRECTOR APPOINTED MR JOHN ROY VICARS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN RUSH
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Ipro Stadium Pride Park Derby DE24 8XL
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-28SH19Statement of capital on 2016-04-28 GBP 1,000
2016-04-28SH20Statement by Directors
2016-04-28CAP-SSSolvency Statement dated 11/04/16
2016-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 13353793
2016-03-31AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 13353793
2016-02-11SH0117/07/15 STATEMENT OF CAPITAL GBP 13353793.00
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VERTIN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICKETTS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUBY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MALLETT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEBY
2015-08-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 22733389.74864
2015-05-08AR0115/02/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEL MORRIS / 23/05/2014
2014-05-28AP01DIRECTOR APPOINTED MR MEL MORRIS
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 22733389.74864
2014-03-17AR0115/02/14 FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM PRIDE PARK STADIUM PRIDE PARK DERBY DERBYSHIRE DE24 8XL
2013-10-03AP03SECRETARY APPOINTED MR STEPHEN ANTHONY PEARCE
2013-10-03AP03SECRETARY APPOINTED MR STEPHEN ANTHONY PEARCE
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY MALACHY BRANNIGAN
2013-04-15AR0115/02/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AP01DIRECTOR APPOINTED MR SAMUEL JOHN RUSH
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLICK
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-06AR0115/02/12 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-25AR0115/02/11 FULL LIST
2010-08-17SH0130/06/10 STATEMENT OF CAPITAL GBP 13353792
2010-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AP01DIRECTOR APPOINTED MR THOMAS RICKETTS
2010-06-17AP01DIRECTOR APPOINTED MR JEFFREY MALLETT
2010-04-13AR0115/02/10 FULL LIST
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MALACHY BRANNIGAN / 11/11/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 11/11/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 11/11/2009
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-17AP01DIRECTOR APPOINTED MR THOMAS VERTIN
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2010-03-16AP01DIRECTOR APPOINTED MR DAVID RICHARDSON
2010-03-16AP01DIRECTOR APPOINTED MR WILLIAM LUBY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARSON
2009-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1388(2)AD 29/06/09 GBP SI 3311428@1=3311428 GBP IC 10042363/13353791
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED WILLIAM BRETT WILSON
2009-01-22RES04GBP NC 9000000/20000000 19/01/2009
2009-01-22123NC INC ALREADY ADJUSTED 19/01/09
2009-01-22RES01ALTER MEMORANDUM 19/01/2009
2009-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2288(2)AD 19/01/09 GBP SI 1042363@1=1042363 GBP IC 9000000/10042363
2008-10-07363sRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM PEARSON / 14/08/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLICK / 11/08/2008
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY MARTIN RIDGEWAY
2008-07-17288aSECRETARY APPOINTED MALACHY BRANNIGAN
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04RES12VARYING SHARE RIGHTS AND NAMES
2008-02-04RES12VARYING SHARE RIGHTS AND NAMES
2007-12-12288aNEW DIRECTOR APPOINTED
2007-08-23123NC INC ALREADY ADJUSTED 01/08/07
2007-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-23RES04£ NC 6000000/9000000 01/0
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-03-24363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-06-09225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR 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 GELLAW 101 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 GELLAW 101 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELLAW 101 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GELLAW 101 LIMITED

Intangible Assets
Patents
We have not found any records of GELLAW 101 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELLAW 101 LIMITED
Trademarks
We have not found any records of GELLAW 101 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELLAW 101 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 GELLAW 101 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 GELLAW 101 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 GELLAW 101 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 GELLAW 101 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.