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

GADF HOLDINGS LIMITED

C/O IRWIN MITCHELL LLP RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
06527058
Private Limited Company
Active

Company Overview

About Gadf Holdings Ltd
GADF HOLDINGS LIMITED was founded on 2008-03-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Gadf Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GADF HOLDINGS LIMITED
 
Legal Registered Office
C/O IRWIN MITCHELL LLP RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in PO19
 
Filing Information
Company Number 06527058
Company ID Number 06527058
Date formed 2008-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927149704  
Last Datalog update: 2024-04-06 16:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GADF HOLDINGS 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 GADF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2008-03-07
PATRICIA CLARK
Director 2018-04-17
SARAH FORSYTH
Director 2018-04-17
PETER JOHN JAMES MCMICHAEL
Director 2018-04-27
PETER JOHN JAMES MCMICHAEL
Director 2017-09-27
DAVID MORDECAI
Director 2009-07-01
DERREN JAMES PLOWS
Director 2017-09-27
NEALE ALAN POWELL-COOK
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH CARRICK MERRIAM
Director 2008-08-18 2018-04-26
GERHARD HEINRICH MARTIN JANSSEN
Director 2008-03-20 2015-04-07
DEREK WILIAM MERSH
Director 2008-08-18 2013-04-25
DEREK WILIAM MERSH
Director 2008-03-07 2008-03-25
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-03-07 2008-03-07
WATERLOW NOMINEES LIMITED
Director 2008-03-07 2008-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
PATRICIA CLARK GOLDEN ACRE FOODS LIMITED Director 2018-04-17 CURRENT 2003-07-07 Active
SARAH FORSYTH GOLDEN ACRE FOODS LIMITED Director 2018-04-09 CURRENT 2003-07-07 Active
DAVID MORDECAI GOLDEN ACRE FOODS LIMITED Director 2009-07-01 CURRENT 2003-07-07 Active
DERREN JAMES PLOWS GOLDEN ACRE FOODS LIMITED Director 2018-04-09 CURRENT 2003-07-07 Active
NEALE ALAN POWELL-COOK ELSINORE FOODS LIMITED Director 2014-02-24 CURRENT 2008-05-14 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
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04Statement of capital on 2023-06-03 GBP303,670
2023-06-23Memorandum articles filed
2023-06-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-0501/03/23 STATEMENT OF CAPITAL GBP 323780
2023-03-22Change of details for Mr Neale Alan Powell-Cook as a person with significant control on 2019-12-11
2023-03-22Change of details for Mr Neale Alan Powell-Cook as a person with significant control on 2019-12-11
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-22Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2023.
2023-01-2724/01/23 STATEMENT OF CAPITAL GBP 321530
2023-01-0905/12/22 STATEMENT OF CAPITAL GBP 303530
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES01ADOPT ARTICLES 12/02/21
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKIPWITH
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORDECAI
2020-01-31SH0111/12/19 STATEMENT OF CAPITAL GBP 282030
2019-12-23AP01DIRECTOR APPOINTED MR PETER SKIPWITH
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DERREN JAMES PLOWS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN JAMES MCMICHAEL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-21SH08Change of share class name or designation
2018-08-08SH0121/05/18 STATEMENT OF CAPITAL GBP 259530
2018-07-19SH06Cancellation of shares. Statement of capital on 2018-04-26 GBP 252,030.00
2018-07-02MEM/ARTSARTICLES OF ASSOCIATION
2018-06-01SH03Purchase of own shares
2018-05-10AP01DIRECTOR APPOINTED MR PETER JOHN JAMES MCMICHAEL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH CARRICK MERRIAM
2018-04-30AP01DIRECTOR APPOINTED MS SARAH FORSYTH
2018-04-30AP01DIRECTOR APPOINTED PATRICIA CLARK
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-17CH01Director's details changed for Mr David Mordecai on 2017-10-17
2017-10-02AP01DIRECTOR APPOINTED MR PETER JOHN JAMES MCMICHAEL
2017-10-02AP01DIRECTOR APPOINTED MR DERREN JAMES PLOWS
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-26RP04AR01Second filing of the annual return made up to 2016-03-07
2017-05-26ANNOTATIONClarification
2017-05-05SH0109/10/15 STATEMENT OF CAPITAL GBP 314430
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 269430
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 269430
2016-03-21AR0107/03/16 FULL LIST
2016-03-21AR0107/03/16 FULL LIST
2016-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015
2015-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 291930
2015-09-08SH0630/06/15 STATEMENT OF CAPITAL GBP 291930
2015-08-12SH0607/04/15 STATEMENT OF CAPITAL GBP 315930
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD JANSSEN
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 434440
2015-03-11AR0107/03/15 FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ALAN POWELL-COOK / 08/03/2014
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD HEINRICH MARTIN JANSSEN / 08/03/2014
2015-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CORN EXCHANGE BAFFIN LANE CHICHESTER WEST SUSSEX PO19 1GE
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM, THE CORN EXCHANGE BAFFIN LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 434440
2014-04-22AR0107/03/14 FULL LIST
2014-04-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 08/03/2013
2013-12-13RES01ADOPT ARTICLES 15/11/2013
2013-12-10SH0115/11/13 STATEMENT OF CAPITAL GBP 434440
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15SH0615/05/13 STATEMENT OF CAPITAL GBP 434400
2013-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MERSH
2013-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-18AR0107/03/13 FULL LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0107/03/12 FULL LIST
2012-01-31MEM/ARTSARTICLES OF ASSOCIATION
2011-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0107/03/11 FULL LIST
2011-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE ALAN POWELL-COOK / 24/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CARRICK MERRIAM / 24/03/2011
2011-04-01AD02SAIL ADDRESS CREATED
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILIAM MERSH / 06/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD HEINRICH MARTIN JANSSEN / 06/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CARRICK MERRIAM / 06/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE ALAN POWELL-COOK / 06/03/2011
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0107/03/10 FULL LIST
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-21288aDIRECTOR APPOINTED DAVID MORDECAI
2009-07-08225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-30123NC INC ALREADY ADJUSTED 10/12/08
2008-12-30RES04GBP NC 600000/630000
2008-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-3088(2)AD 10/12/08 GBP SI 30000@1=30000 GBP IC 600000/630000
2008-08-20288aDIRECTOR APPOINTED DEREK WILLIAM MERSH
2008-08-20288aDIRECTOR APPOINTED JOHN JOSEPH CARRICK MERRIAM
2008-04-14123NC INC ALREADY ADJUSTED 01/04/08
2008-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14RES04GBP NC 1000/600000 01/04/2008
2008-04-1488(2)AD 02/04/08 GBP SI 599000@1=599000 GBP IC 1000/600000
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07288aDIRECTOR APPOINTED NEALE ALAN POWELL-COOK
2008-04-07288aDIRECTOR APPOINTED GERHARD HEINRICH MARTIN JANSSEN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DEREK MERSH
2008-03-19288aSECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-03-19288aDIRECTOR APPOINTED DEREK WILLIAM MERSH
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GADF HOLDINGS 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 GADF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GADF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GADF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GADF HOLDINGS LIMITED
Trademarks
We have not found any records of GADF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GADF HOLDINGS 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 GADF HOLDINGS 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 GADF HOLDINGS 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 GADF HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-11-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-09-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-09-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-05-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-05-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-04-0019059010Matzos
2018-04-0019059010Matzos
2018-02-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-02-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-01-0009041100Pepper of the genus Piper, neither crushed nor ground
2018-01-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-11-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-11-0025010091Salt suitable for human consumption
2016-10-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-10-0025010091Salt suitable for human consumption
2016-08-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-07-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-06-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-05-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-05-0025010091Salt suitable for human consumption
2016-04-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-04-0025010091Salt suitable for human consumption
2016-03-009041100
2016-03-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-03-0025010091Salt suitable for human consumption
2016-02-0009041100Pepper of the genus Piper, neither crushed nor ground
2016-02-0025010091Salt suitable for human consumption
2015-12-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-12-0025010091Salt suitable for human consumption
2015-11-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-11-0025010091Salt suitable for human consumption
2015-10-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-10-0025010091Salt suitable for human consumption
2015-09-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-09-0025010091Salt suitable for human consumption
2015-08-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-08-0025010091Salt suitable for human consumption
2015-06-0109041100Pepper of the genus Piper, neither crushed nor ground
2015-06-0125010091Salt suitable for human consumption
2015-06-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-06-0025010091Salt suitable for human consumption
2015-05-0109041100Pepper of the genus Piper, neither crushed nor ground
2015-05-0125010091Salt suitable for human consumption
2015-05-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-05-0025010091Salt suitable for human consumption
2015-03-0109041100Pepper of the genus Piper, neither crushed nor ground
2015-03-0125010091Salt suitable for human consumption
2015-03-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-03-0025010091Salt suitable for human consumption
2015-02-0109041100Pepper of the genus Piper, neither crushed nor ground
2015-02-0125010091Salt suitable for human consumption
2015-02-0009041100Pepper of the genus Piper, neither crushed nor ground
2015-02-0025010091Salt suitable for human consumption
2015-01-0125010091Salt suitable for human consumption
2015-01-0025010091Salt suitable for human consumption
2014-11-0125010091Salt suitable for human consumption
2014-10-0125010091Salt suitable for human consumption
2014-09-0125010091Salt suitable for human consumption
2014-08-0125010091Salt suitable for human consumption
2014-06-0125010091Salt suitable for human consumption
2014-04-0125010091Salt suitable for human consumption
2014-03-0109041100Pepper of the genus Piper, neither crushed nor ground
2014-03-0125010091Salt suitable for human consumption
2014-02-0125010091Salt suitable for human consumption
2014-01-0125010091Salt suitable for human consumption
2013-12-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-12-0125010091Salt suitable for human consumption
2013-11-0125010091Salt suitable for human consumption
2013-10-0125010091Salt suitable for human consumption
2013-09-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-09-0125010091Salt suitable for human consumption
2013-08-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-08-0125010091Salt suitable for human consumption
2013-07-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-07-0125010091Salt suitable for human consumption
2013-06-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-06-0125010091Salt suitable for human consumption
2013-05-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-05-0125010091Salt suitable for human consumption
2013-03-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-03-0125010091Salt suitable for human consumption
2013-02-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-02-0125010091Salt suitable for human consumption
2013-01-0109041100Pepper of the genus Piper, neither crushed nor ground
2013-01-0125010091Salt suitable for human consumption
2012-12-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-12-0125010091Salt suitable for human consumption
2012-11-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-11-0125010091Salt suitable for human consumption
2012-10-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-10-0125010091Salt suitable for human consumption
2012-09-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-09-0125010091Salt suitable for human consumption
2012-08-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-08-0125010091Salt suitable for human consumption
2012-07-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-07-0125010091Salt suitable for human consumption
2012-06-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-06-0125010091Salt suitable for human consumption
2012-05-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-05-0125010091Salt suitable for human consumption
2012-04-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-04-0125010091Salt suitable for human consumption
2012-02-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-02-0125010091Salt suitable for human consumption
2012-01-0109041100Pepper of the genus Piper, neither crushed nor ground
2012-01-0125010091Salt suitable for human consumption
2011-12-0109041100Pepper of the genus Piper, neither crushed nor ground
2011-12-0125010091Salt suitable for human consumption
2011-11-0109041100Pepper of the genus Piper, neither crushed nor ground
2011-11-0125010091Salt suitable for human consumption
2011-10-0109041100Pepper of the genus Piper, neither crushed nor ground
2011-10-0125010091Salt suitable for human consumption

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 GADF HOLDINGS 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 GADF HOLDINGS 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.