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

GLEEDS INTERNATIONAL LIMITED

95 New Cavendish Street, London, W1W 6XF,
Company Registration Number
06213613
Private Limited Company
Active

Company Overview

About Gleeds International Ltd
GLEEDS INTERNATIONAL LIMITED was founded on 2007-04-16 and has its registered office in . The organisation's status is listed as "Active". Gleeds International 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 LIMITED
 
Legal Registered Office
95 New Cavendish Street
London
W1W 6XF
Other companies in W1W
 
Previous Names
PROUDHOLD LIMITED16/08/2007
Filing Information
Company Number 06213613
Company ID Number 06213613
Date formed 2007-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920881033  
Last Datalog update: 2024-07-19 15:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEDS INTERNATIONAL 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 GLEEDS INTERNATIONAL LIMITED
The following companies were found which have the same name as GLEEDS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED 95 NEW CAVENDISH STREET LONDON W1W 6XF Active Company formed on the 1995-07-20

Company Officers of GLEEDS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2007-11-01
SCOTT MICHAEL DICKS
Director 2007-04-16
ANTHONY PHILLIP GREENWOOD
Director 2015-09-16
NEIL EDWARD JOHN HAMPSON
Director 2015-02-02
BRUCE ADAIR HASWELL
Director 2017-12-18
CARL ANDREW PETTITT
Director 2017-04-11
MICHAEL JOHN ROWLEY
Director 2007-04-16
CHRISTOPHER NILS SMITH
Director 2009-05-01
RICHARD PETER STEER
Director 2007-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN MILLER
Director 2011-12-19 2017-12-31
JASON HYETT
Director 2010-09-22 2014-08-29
PETER CHARLES DAMPIER
Director 2012-09-03 2013-09-30
HOWARD GRAHAM ROBINSON
Company Secretary 2007-04-16 2007-11-01
SDG SECRETARIES LIMITED
Nominated Secretary 2007-04-16 2007-04-16
SDG REGISTRARS LIMITED
Nominated Director 2007-04-16 2007-04-16

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 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
SCOTT MICHAEL DICKS GLEEDS GLOBAL LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
SCOTT MICHAEL DICKS GLEEDS EUROPE HOLDINGS LIMITED Director 2004-01-01 CURRENT 1998-07-17 Active
ANTHONY PHILLIP GREENWOOD THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 1997-05-28 Active
ANTHONY PHILLIP GREENWOOD CANBURY PLACE MANAGEMENT COMPANY (NO.3) LIMITED Director 2017-05-03 CURRENT 1998-02-26 Active
ANTHONY PHILLIP GREENWOOD CANBURY PLACE MANAGEMENT COMPANY (TRENT HOUSE) LIMITED Director 2016-12-05 CURRENT 2005-02-21 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 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
BRUCE ADAIR HASWELL GLEEDS MIDDLE EAST LIMITED Director 2017-12-18 CURRENT 2007-06-06 Active
MICHAEL JOHN ROWLEY GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2014-02-03 CURRENT 1995-07-20 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 EUROPE HOLDINGS LIMITED Director 2001-08-02 CURRENT 1998-07-17 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 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

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
2024-04-23CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 062136130002
2023-04-27CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, 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
2021-04-23AD02Register 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
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIP GREENWOOD
2020-06-10AP01DIRECTOR APPOINTED MR STUART SENIOR
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ADAIR HASWELL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-31TM02Termination of appointment of Gregory David Hughes on 2019-10-18
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
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
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-03RP04AP01Second filing of director appointment of Bruce Haswell
2018-04-03ANNOTATIONClarification
2018-01-11AP01DIRECTOR APPOINTED MR BRUCE ADAIR HASWELL
2018-01-11AP01DIRECTOR APPOINTED MR BRUCE ADAIR HASWELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN MILLER
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-21AP01DIRECTOR APPOINTED MR CARL ANDREW PETTITT
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 150000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR ANTHONY PHILLIP GREENWOOD
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17AD03Registers moved to registered inspection location of 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD04Register(s) moved to registered office address 95 New Cavendish Street London W1W 6XF
2015-02-13AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2014-11-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-11-21SH0128/10/14 STATEMENT OF CAPITAL GBP 150000
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON HYETT
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22AR0116/04/14 FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMPIER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0116/04/13 FULL LIST
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
2012-09-03AP01DIRECTOR APPOINTED MR PETER CHARLES DAMPIER
2012-04-16AR0116/04/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL DICKS / 12/09/2011
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12AP01DIRECTOR APPOINTED MR IAN JOHN MILLER
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-27AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL DICKS / 27/10/2010
2011-04-18AR0116/04/11 FULL LIST
2011-04-18AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO STOY HAYWARD EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2010-11-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23AP01DIRECTOR APPOINTED MR JASON HYETT
2010-08-03RES01ADOPT ARTICLES 24/05/2010
2010-04-22AR0116/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWLEY / 16/04/2010
2010-04-22AD03REGISTER(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
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL DICKS / 16/04/2010
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NILS SMITH / 16/04/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03288aDIRECTOR APPOINTED CHRISTOPHER NILS SMITH
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT DICKS / 16/04/2008
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-09-12225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-08-16CERTNMCOMPANY NAME CHANGED PROUDHOLD LIMITED CERTIFICATE ISSUED ON 16/08/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW SECRETARY APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bSECRETARY RESIGNED
2007-04-16NEWINCINCORPORATION 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 INTERNATIONAL 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 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 INTERNATIONAL LIMITED

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