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

GLEDHILL SPARE PARTS LIMITED

GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
Company Registration Number
06092566
Private Limited Company
Liquidation

Company Overview

About Gledhill Spare Parts Ltd
GLEDHILL SPARE PARTS LIMITED was founded on 2007-02-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Gledhill Spare Parts 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 SPARE PARTS LIMITED
 
Legal Registered Office
GROUND FLOOR PORTLAND HOUSE
NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AL
Other companies in FY4
 
Previous Names
HALLCO 1439 LIMITED26/04/2007
Filing Information
Company Number 06092566
Company ID Number 06092566
Date formed 2007-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916904120  
Last Datalog update: 2025-01-05 07:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEDHILL SPARE PARTS 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 SPARE PARTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LOUISE HOLLAND
Company Secretary 2007-04-10
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 2012-03-13 2016-09-30
TIMOTHY JAMES BARRETT
Director 2013-04-22 2015-12-10
CHRISTOPHER HOUGHTON GLEDHILL
Director 2007-04-10 2015-12-10
HOUGHTON AINSWORTH GLEDHILL
Director 2007-04-10 2015-12-10
IAN CHRISTOPHER GLEDHILL
Director 2007-04-10 2015-12-10
KEITH AINSWORTH GLEDHILL
Director 2007-04-10 2015-12-10
PAUL ERIC GLEDHILL
Director 2007-04-10 2015-12-10
ANNE-MARIE HESSEY
Director 2007-04-10 2015-12-10
PATRICIA LOUISE HOLLAND
Director 2007-04-10 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
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-02-09 2007-04-10
HALLIWELLS DIRECTORS LIMITED
Director 2007-02-09 2007-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LOUISE HOLLAND GLEDHILL BUILDING PRODUCTS LIMITED Company Secretary 2003-08-13 CURRENT 2003-06-02 Active
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 BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
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 BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
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 BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
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

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
2025-01-02Final Gazette dissolved via compulsory strike-off
2024-10-02Voluntary liquidation. Notice of members return of final meeting
2024-09-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-02APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS
2023-04-11Voluntary liquidation declaration of solvency
2023-04-11Appointment of a voluntary liquidator
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Sycamore Estate Squires Gate Blackpool Lancashire FY4 3RL
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, 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
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBIN HOBSON
2016-10-18AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-12AR0109/02/16 ANNUAL RETURN 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 PAUL GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HESSEY
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HOUGHTON GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-09AR0109/02/15 FULL LIST
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-14AR0109/02/14 FULL LIST
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-24AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BARRETT
2013-02-12AR0109/02/13 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTER
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-13AP01DIRECTOR APPOINTED MR JASON ROBIN HOBSON
2012-02-15AR0109/02/12 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MRS CAROL WARDLE
2011-10-27AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2011-10-27AP01DIRECTOR APPOINTED MS LYNNE PORTER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
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
2011-02-10AR0109/02/11 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-16AR0109/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE HOLLAND / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE HESSEY / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC GLEDHILL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH AINSWORTH GLEDHILL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER GLEDHILL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOUGHTON AINSWORTH GLEDHILL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON GLEDHILL / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FOSTER / 15/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LOUISE HOLLAND / 15/02/2010
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12288aDIRECTOR APPOINTED MR MARK ANDREW FOSTER
2009-02-24363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-22225PREVSHO FROM 28/02/2009 TO 30/09/2008
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE- HESSEY / 07/03/2008
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-14SASHARES AGREEMENT OTC
2007-11-1488(2)R
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15123NC INC ALREADY ADJUSTED 01/10/07
2007-10-15RES04
2007-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-26CERTNMCOMPANY NAME CHANGED HALLCO 1439 LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to GLEDHILL SPARE PARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-03
Resolution2023-04-03
Notices to2023-04-03
Fines / Sanctions
No fines or sanctions have been issued against GLEDHILL SPARE PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-06-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
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
Annual Accounts
2009-09-30

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 SPARE PARTS LIMITED

Intangible Assets
Patents
We have not found any records of GLEDHILL SPARE PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEDHILL SPARE PARTS LIMITED
Trademarks
We have not found any records of GLEDHILL SPARE PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEDHILL SPARE PARTS 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as GLEDHILL SPARE PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLEDHILL SPARE PARTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGLEDHILL SPARE PARTS LIMITEDEvent Date2023-04-03
Name of Company: GLEDHILL SPARE PARTS LIMITED Company Number: 06092566 Nature of Business: Wholesale of hardware, plumbing and heating equipment and supplies Registered office: Sycamore Estate, Squire…
 
Initiating party Event TypeResolution
Defending partyGLEDHILL SPARE PARTS LIMITEDEvent Date2023-04-03
 
Initiating party Event TypeNotices to
Defending partyGLEDHILL SPARE PARTS LIMITEDEvent Date2023-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEDHILL SPARE PARTS 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 SPARE PARTS 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.