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

GLEDHILL BUILDING PRODUCTS LIMITED

SYCAMORE ESTATE, SQUIRES GATE, BLACKPOOL, LANCASHIRE, FY4 3RL,
Company Registration Number
04784515
Private Limited Company
Active

Company Overview

About Gledhill Building Products Ltd
GLEDHILL BUILDING PRODUCTS LIMITED was founded on 2003-06-02 and has its registered office in Blackpool. The organisation's status is listed as "Active". Gledhill Building Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLEDHILL BUILDING PRODUCTS LIMITED
 
Legal Registered Office
SYCAMORE ESTATE
SQUIRES GATE
BLACKPOOL
LANCASHIRE
FY4 3RL
Other companies in FY4
 
Filing Information
Company Number 04784515
Company ID Number 04784515
Date formed 2003-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB819561996  
Last Datalog update: 2025-11-05 16:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEDHILL BUILDING PRODUCTS 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 GLEDHILL BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LOUISE HOLLAND
Company Secretary 2003-08-13
CAILLE
Director 2015-12-10
SHAUN BARRY EDWARDS
Director 2015-12-10
STEVEN HAIRSINE
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ROBIN HOBSON
Director 2010-11-22 2016-09-30
TIMOTHY JAMES BARRETT
Director 2013-04-22 2015-12-10
CHRISTOPHER HOUGHTON GLEDHILL
Director 2006-07-01 2015-12-10
HOUGHTON AINSWORTH GLEDHILL
Director 2006-07-01 2015-12-10
IAN CHRISTOPHER GLEDHILL
Director 2006-07-01 2015-12-10
KEITH AINSWORTH GLEDHILL
Director 2006-07-01 2015-12-10
PAUL ERIC GLEDHILL
Director 2003-09-26 2015-12-10
ANNE-MARIE HESSEY
Director 2006-07-01 2015-12-10
PATRICIA LOUISE HOLLAND
Director 2003-08-13 2015-12-10
JOHN JOSEPH REYNOLDS
Director 2011-10-24 2015-12-10
CAROL LESLEY WARDLE
Director 2011-10-24 2015-12-10
LYNNE MARIE PORTER
Director 2011-10-24 2012-12-14
MARK ANDREW FOSTER
Director 2009-05-01 2011-09-28
IAN CAMPBELL HAMILTON
Director 2003-08-13 2008-06-11
RUPERT HENRY CONQUEST NICHOLS
Director 2003-08-13 2005-06-17
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-06-02 2003-08-13
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-06-02 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LOUISE HOLLAND GLEDHILL SPARE PARTS LIMITED Company Secretary 2007-04-10 CURRENT 2007-02-09 Liquidation
EMMANUEL PHILIPPE ANTOINE FRANÇOIS CAILLE GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
EMMANUEL PHILIPPE ANTOINE FRANÇOIS CAILLE XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
EMMANUEL PHILIPPE ANTOINE FRANÇOIS CAILLE GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
EMMANUEL PHILIPPE ANTOINE FRANÇOIS CAILLE GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
SHAUN BARRY EDWARDS HEATING PRODUCTS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS HAMWORTHY HEATING LIMITED Director 2016-05-25 CURRENT 1988-02-23 Active
SHAUN BARRY EDWARDS HEATING HOLDINGS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
SHAUN BARRY EDWARDS XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
SHAUN BARRY EDWARDS GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
SHAUN BARRY EDWARDS GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
SHAUN BARRY EDWARDS IDEAL THERMASOL LIMITED Director 2014-12-15 CURRENT 2009-03-09 Dissolved 2017-11-07
SHAUN BARRY EDWARDS BANDWOOD LIMITED Director 2014-12-15 CURRENT 2005-04-11 Active
SHAUN BARRY EDWARDS KESTON BOILERS LIMITED Director 2014-12-15 CURRENT 1998-04-09 Active
SHAUN BARRY EDWARDS ISG BOILER HOLDINGS LIMITED Director 2014-12-15 CURRENT 2000-08-08 Active
SHAUN BARRY EDWARDS IDEAL STELRAD LIMITED Director 2014-12-15 CURRENT 2013-06-24 Liquidation
SHAUN BARRY EDWARDS IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
STEVEN HAIRSINE HEATING PRODUCTS LIMITED Director 2016-02-23 CURRENT 2001-06-13 Active
STEVEN HAIRSINE HAMWORTHY HEATING LIMITED Director 2016-02-23 CURRENT 1988-02-23 Active
STEVEN HAIRSINE GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
STEVEN HAIRSINE XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
STEVEN HAIRSINE GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
STEVEN HAIRSINE GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
STEVEN HAIRSINE KESTON BOILERS LIMITED Director 2014-12-15 CURRENT 1998-04-09 Active
STEVEN HAIRSINE IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 Active
KELVIN BARRY BELL REDLANDS PROJECTS LIMITED Director 2007-11-16 - 2007-11-16 RESIGNED 2007-11-16 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Support Technician/AnalystBlackpool*Technical Analyst (IT Support)* *Salary range 18 - 23k Depending on Experience* *Full time (40 Hours per week - Occasional weekend or evening work may be2016-02-18
Transport ManagerBlackpool*Transport Manager* *Salary 30 - 40k commensurate with experience* *About Gledhill* Gledhill, with a turnover of 25m, has been established for over 302016-02-17
Credit ControllerBlackpoolThe role encompasses credit control for one of our smaller businesses Gledhill Spare Parts Ltd. Credit Controller Part time*....2016-02-15
Marketing Assistant - Part TimeBlackpoolAssist with the development and management of social media marketing. Marketing Assistant - Part Time (20 hours per week)*....2016-02-12
Cost AccountantBlackpool*Full time Cost Accountant required for busy group of companies in Blackpool* . *Salary 30-35,000* *About Gladhill* Gledhill, with a turnover of 25m, has2016-02-12
Area Sales ManagerBrighton*Area Sales Manager Gledhill Building Products Ltd* *South Coast Region* *Remuneration: Attractive basic salary plus bonuses* *Benefits: * *Fully expensed...2016-02-11
Manufacturing Operative TraineePaigntonGledhill Building Products Ltd*. , are one of the UK's leading manufacturers of domestic hot water cylinders and heating products, head office based in...2016-02-09
Manufacturing Operative TraineeMaidstoneGledhill Building Products Ltd*. , are one of the UK's leading manufacturers of domestic hot water cylinders and heating products, head office based in...2016-02-09
Manufacturing OperativeLutonGledhill Building Products Ltd*. , are one of the UK's leading manufacturers of domestic hot water cylinders and heating products, head office based in...2016-01-13
Production OperativeBlackpool- Gledhill Building Products Ltd *. Gledhill Building Products Ltd, is one of the UK's leading manufacturers of domestic hot water cylinders and heating...2016-01-12
Manufacturing Operative TraineeLutonGledhill Building Products Ltd*. , are one of the UK's leading manufacturers of domestic hot water cylinders and heating products, head office based in...2015-12-08
Area Sales ManagerLondonProven B2B sales track record/performance. Area Sales Manager Gledhill Building Products Ltd*. Reporting into the Regional Sales Manager, full support will be...2015-12-01

Jobs results powered by Indeed
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
2025-10-04FULL ACCOUNTS MADE UP TO 31/12/24
2024-10-31FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02APPOINTMENT TERMINATED, DIRECTOR EMMANUEL PHILIPPE ANTOINE FRANOIS CAILLE
2024-07-02APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS
2024-07-02DIRECTOR APPOINTED MR JASON ROBERT SPEEDY
2024-06-25CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP03Appointment of Mrs Carol Lesley Wardle as company secretary on 2018-08-28
2018-08-31TM02Termination of appointment of Patricia Louise Holland on 2018-08-28
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 15150.45
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-27AUDAUDITOR'S RESIGNATION
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBIN HOBSON
2016-10-18AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 15150.45
2016-06-02AR0102/06/16 FULL LIST
2016-06-02AR0102/06/16 FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR SHAUN EDWARDS
2016-01-14AP01DIRECTOR APPOINTED MR STEVEN HAIRSINE
2016-01-14AP01
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WARDLE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOLLAND
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HESSEY
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HOUGHTON GLEDHILL
2015-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 15150.45
2015-06-12AR0102/06/15 FULL LIST
2015-05-07SH0120/04/15 STATEMENT OF CAPITAL GBP 15150.45
2015-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07RES01ADOPT ARTICLES 20/04/2015
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 15151.704072
2014-06-16AR0102/06/14 FULL LIST
2014-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-02ANNOTATIONOther
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047845150005
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-06-14AR0102/06/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BARRETT
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTER
2012-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-06-13AR0102/06/12 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2011-10-27AP01DIRECTOR APPOINTED MRS CAROL WARDLE
2011-10-27AP01DIRECTOR APPOINTED MS LYNNE PORTER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2011-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-06-08AR0102/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE HESSEY / 31/05/2011
2011-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-07RES01ADOPT ARTICLES 21/02/2011
2011-03-07RES12VARYING SHARE RIGHTS AND NAMES
2011-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-30AP01DIRECTOR APPOINTED MR JASON ROBIN HOBSON
2010-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-22AR0102/06/10 FULL LIST
2009-06-18363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED MR MARK ANDREW FOSTER
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-12363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR IAN HAMILTON
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE HESSEY / 11/06/2008
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-05363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-27363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-07-02363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS; AMEND
2005-07-01288bDIRECTOR RESIGNED
2005-06-29363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-13AUDAUDITOR'S RESIGNATION
2005-05-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-18363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-2188(2)R
2003-10-2188(2)R
2003-10-13123NC INC ALREADY ADJUSTED 26/09/03
2003-10-13122S-DIV 26/09/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13RES13SUBDIVIDE 94300@1P 26/09/03
2003-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-24225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-09-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1082692 Active Licenced property: SQUIRES GATE LANE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL. Correspondance address: SQUIRES GATE SYCAMORE TRADING ESTATE BLACKPOOL GB FY4 3RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GLEDHILL BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2008-10-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2008-07-23 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2007-11-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-10-22 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 GLEDHILL BUILDING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of GLEDHILL BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEDHILL BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of GLEDHILL BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GWSL REALISATIONS LIMITED 2008-04-12 Outstanding
CHATTEL MORTGAGE GWSL REALISATIONS LIMITED 2008-07-31 Outstanding

We have found 2 mortgage charges which are owed to GLEDHILL BUILDING PRODUCTS LIMITED

Income
Government Income

Government spend with GLEDHILL BUILDING PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-7 1,459
Dudley Borough Council 2014-3 1,448
Dudley Borough Council 2013-12 2,887
Dudley Borough Council 2013-8 2,344
Dudley Borough Council 2013-7 651
Sandwell Metroplitan Borough Council 2013-7 691
Dudley Borough Council 2013-5 8,644
Sandwell Metroplitan Borough Council 2013-5 1,536
Dudley Borough Council 2013-4 4,130
Sandwell Metroplitan Borough Council 2013-4 1,290
Sandwell Metroplitan Borough Council 2013-3 1,290
Sandwell Metroplitan Borough Council 2013-2 693
Sandwell Metroplitan Borough Council 2013-1 1,132
Dudley Borough Council 2012-3 2,897
Dudley Borough Council 2012-2 4,400
Dudley Borough Council 2012-1 9,975
Dudley Borough Council 2011-12 3,212
Dudley Borough Council 2011-10 2,335
Dudley Borough Council 2011-6 778
Dudley Borough Council 2011-3 1,557
Dudley Borough Council 2011-2 2,724
Dudley Borough Council 2011-1 1,946
Dudley Metropolitan Council 2010-4 3,278
Dudley Metropolitan Council 0-0 7,872

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLEDHILL BUILDING PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by GLEDHILL BUILDING PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0128273985Chlorides (excl. ammonium, calcium, magnesium, aluminium, iron, cobalt, nickel, tin and mercury chloride)
2012-03-0174111010Tubes and pipes of refined copper, straight
2012-01-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-11-0174111010Tubes and pipes of refined copper, straight
2011-10-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-09-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-07-0174111010Tubes and pipes of refined copper, straight
2011-06-0174111010Tubes and pipes of refined copper, straight
2011-04-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-03-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-01-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-12-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-10-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-09-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-08-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-07-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-06-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-05-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-04-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-03-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-02-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-01-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-01-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEDHILL BUILDING PRODUCTS 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 GLEDHILL BUILDING PRODUCTS 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.