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

GERBER SCIENTIFIC UK LTD

FIRST FLOOR JADE BUILDING ALBION MILLS, ALBION ROAD, GREENGATES, BRADFORD, BD10 9TQ,
Company Registration Number
04077428
Private Limited Company
Active

Company Overview

About Gerber Scientific Uk Ltd
GERBER SCIENTIFIC UK LTD was founded on 2000-09-25 and has its registered office in Bradford. The organisation's status is listed as "Active". Gerber Scientific Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GERBER SCIENTIFIC UK LTD
 
Legal Registered Office
FIRST FLOOR JADE BUILDING ALBION MILLS
ALBION ROAD, GREENGATES
BRADFORD
BD10 9TQ
Other companies in M41
 
Filing Information
Company Number 04077428
Company ID Number 04077428
Date formed 2000-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERBER SCIENTIFIC UK LTD
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 GERBER SCIENTIFIC UK LTD

Current Directors
Officer Role Date Appointed
JAMES CONDON MARTIN
Company Secretary 2014-08-18
JAMES CONDON MARTIN
Director 2014-08-18
THEODOR HERMANN OSTENDORF
Director 2011-08-17
KAREN LYN WATSON
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES LYON
Company Secretary 2011-10-31 2014-08-18
PETER GRENSTEEN
Director 2011-10-31 2014-08-18
MICHAEL JAMES LYON
Director 2011-10-31 2014-08-18
ROBERT WILLIAM JACKSON
Company Secretary 2005-01-13 2011-10-31
WILLIAM V. GRICKIS, JR.
Director 2010-12-10 2011-08-22
ROBERT WILLIAM JACKSON
Director 2003-04-16 2011-08-22
RODNEY WALLACE LARSON
Director 2007-10-16 2011-08-22
STEPHEN PATRICK LOVASS
Director 2005-01-17 2007-10-24
DORIS WINTER SKOCH
Company Secretary 2003-04-16 2005-02-20
DORIS WINTER SKOCH
Director 2001-12-18 2005-02-20
TJG SECRETARIES LIMITED
Company Secretary 2000-09-25 2003-04-16
KIERON GORDON
Company Secretary 2002-08-29 2003-04-01
RICHARD ARTHUR DIXON
Company Secretary 2001-06-01 2002-08-23
FREDERICK DAVID JONES
Director 2000-10-30 2001-12-18
JOHN DOW HENDERSON
Director 2000-10-30 2001-05-31
GARY BENNETT
Director 2000-10-30 2001-04-30
HUNTSMOOR LIMITED
Director 2000-09-25 2000-10-30
HUNTSMOOR NOMINEES LIMITED
Director 2000-09-25 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CONDON MARTIN GERBER COBURN OPTICAL (U.K.) Director 2014-08-18 CURRENT 1988-07-13 Active - Proposal to Strike off
JAMES CONDON MARTIN GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active
JAMES CONDON MARTIN ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2014-01-24 CURRENT 1982-10-06 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF GERBER COBURN OPTICAL (U.K.) Director 2011-12-02 CURRENT 1988-07-13 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2011-10-31 CURRENT 1982-10-06 Active - Proposal to Strike off
THEODOR HERMANN OSTENDORF GERBER TECHNOLOGY LIMITED Director 2011-08-31 CURRENT 1970-04-06 Active
KAREN LYN WATSON GERBER COBURN OPTICAL (U.K.) Director 2014-08-18 CURRENT 1988-07-13 Active - Proposal to Strike off
KAREN LYN WATSON GERBER TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 1970-04-06 Active
KAREN LYN WATSON ULTRAMARK ADHESIVE PRODUCTS LIMITED Director 2014-08-18 CURRENT 1982-10-06 Active - Proposal to Strike off

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
2024-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KAREN LYN GIBBS
2024-01-31DIRECTOR APPOINTED OLIVIER YVES MARIE DUVAL DU CHESNAY
2023-10-02Director's details changed for Karen Lyn Gibbs on 2023-09-30
2023-10-02CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-05APPOINTMENT TERMINATED, DIRECTOR THEODOR HERMANN OSTENDORF
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THEODOR HERMANN OSTENDORF
2022-10-03CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Karen Lyn Gibbs on 2022-04-12
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-30Withdrawal of a person with significant control statement on 2021-12-30
2021-12-30Notification of Lectra as a person with significant control on 2021-06-01
2021-12-30PSC02Notification of Lectra as a person with significant control on 2021-06-01
2021-12-30PSC09Withdrawal of a person with significant control statement on 2021-12-30
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Karen Lyn Watson on 2021-07-01
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-11AP03Appointment of Ms Alison Palmer Gaston as company secretary on 2019-06-28
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONDON MARTIN
2019-12-11TM02Termination of appointment of James Condon Martin on 2019-06-28
2019-12-11AP01DIRECTOR APPOINTED MS ALISON PALMER GASTON
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-11DISS40Compulsory strike-off action has been discontinued
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED KAREN LYN WATSON
2014-10-02AP03Appointment of James Condon Martin as company secretary on 2014-08-18
2014-10-02AP01DIRECTOR APPOINTED JAMES CONDON MARTIN
2014-10-01TM02Termination of appointment of Michael James Lyon on 2014-08-18
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRENSTEEN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON
2014-06-07DISS40Compulsory strike-off action has been discontinued
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-03AR0125/09/13 ANNUAL RETURN FULL LIST
2013-04-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-25
2013-04-02ANNOTATIONClarification
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-24AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, 1600 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4UA
2012-05-02AUDAUDITOR'S RESIGNATION
2012-04-25MISCAUD SECT 519
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-26AP03SECRETARY APPOINTED MICHAEL JAMES LYON
2012-01-26AP01DIRECTOR APPOINTED MICHAEL J LYON
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JACKSON
2012-01-26AP01DIRECTOR APPOINTED PETER GRENSTEEN
2011-10-26AR0125/09/11 FULL LIST
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-23SH20STATEMENT BY DIRECTORS
2011-08-23CAP-SSSOLVENCY STATEMENT DATED 23/08/11
2011-08-23SH1923/08/11 STATEMENT OF CAPITAL GBP 1.00
2011-08-23RES06REDUCE ISSUED CAPITAL 23/08/2011
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LARSON
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRICKIS, JR.
2011-08-18AP01DIRECTOR APPOINTED MR THEODOR HERMANN OSTENDORF
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-07AP01DIRECTOR APPOINTED MR WILLIAM V. GRICKIS, JR.
2010-11-15AR0125/09/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JACKSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WALLACE LARSON / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM JACKSON / 21/10/2009
2009-10-21AR0125/09/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-13363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LOVASS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-09363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-21AUDAUDITOR'S RESIGNATION
2007-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-10-23363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-22244DELIVERY EXT'D 3 MTH 30/04/05
2006-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GERBER SCIENTIFIC UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against GERBER SCIENTIFIC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-31 Satisfied RBS CITIZENS,N.A. AS SECURITY TRUSTEE FOR ITSELF AND THE LENDERS
DEBENTURE 2005-10-31 Satisfied CITIZENS BANK OF MASSACHUSETTS
COMPOSITE DEBENTURE 2003-05-09 Satisfied ABLECO FINANCE LLC ACTING AS ADMINISTRATIVE AGENT, COLLATERAL AGENT AND SECURITY TRUSTEE FORTHE LENDERS
CHARGE OVER SHARES 2003-05-09 Satisfied ABLECO FINANCE LLC AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
COMPOSITE DEBENTURE 2003-05-09 Satisfied FLEET CAPITAL CORPORATION AS AGENT
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 GERBER SCIENTIFIC UK LTD

Intangible Assets
Patents
We have not found any records of GERBER SCIENTIFIC UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GERBER SCIENTIFIC UK LTD
Trademarks
We have not found any records of GERBER SCIENTIFIC UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERBER SCIENTIFIC UK LTD. 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 (74990 - Non-trading company) as GERBER SCIENTIFIC UK LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GERBER SCIENTIFIC UK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGERBER SCIENTIFIC UK LTDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERBER SCIENTIFIC UK LTD 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 GERBER SCIENTIFIC UK LTD any grants or awards.
Ownership
    • GERBER SCIENTIFIC INC : Ultimate parent company : US
      • Gerber Technology Ltd
      • Gerber Technology, Ltd
      • Gerber Scientific UK Ltd
      • Gerber Scientific UK, Ltd
      • Spandex Ltd
      • Ultramark Adhesive Products Ltd
      • Gerber Coburn Optical (U.K.) Ltd
      • Gerber Coburn Optical (U.K.), Ltd.
    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.