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

GLEDHILL RESPONSE LIMITED

SYCAMORE ESTATE, SQUIRES GATE, BLACKPOOL, LANCASHIRE, FY4 3RL,
Company Registration Number
06714703
Private Limited Company
Active

Company Overview

About Gledhill Response Ltd
GLEDHILL RESPONSE LIMITED was founded on 2008-10-03 and has its registered office in Blackpool. The organisation's status is listed as "Active". Gledhill Response 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 RESPONSE LIMITED
 
Legal Registered Office
SYCAMORE ESTATE
SQUIRES GATE
BLACKPOOL
LANCASHIRE
FY4 3RL
Other companies in FY4
 
Filing Information
Company Number 06714703
Company ID Number 06714703
Date formed 2008-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB942402252  
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 RESPONSE 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 RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOLLAND
Company Secretary 2013-02-01
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 2008-10-03 2015-12-10
HOUGHTON AINSWORTH GLEDHILL
Director 2008-10-03 2015-12-10
IAN CHRISTOPHER GLEDHILL
Director 2008-10-03 2015-12-10
KEITH AINSWORTH GLEDHILL
Director 2008-10-03 2015-12-10
PAUL ERIC GLEDHILL
Director 2008-10-03 2015-12-10
ANNE-MARIE HESSEY
Director 2008-10-03 2015-12-10
PATRICIA LOUISE HOLLAND
Director 2008-10-03 2015-12-10
JOHN JOSEPH REYNOLDS
Director 2011-10-24 2015-12-10
CAROL LESLEY WARDLE
Director 2011-10-24 2015-12-10
HOUGHTON AINSWORTH GLEDHILL
Company Secretary 2008-10-17 2013-02-01
LYNNE MARIE PORTER
Director 2011-10-24 2012-12-14
MARGARET IRENE GLEDHILL
Director 2008-10-03 2012-10-01
MARY EDITH GLEDHILL
Director 2008-10-03 2012-10-01
MARK ANDREW FOSTER
Director 2008-10-17 2011-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
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 SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
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 SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
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
Service EngineerSlough*Service Engineer - Gledhill Response Slough* *Very Competitive Salary and benefits* *Based in the Slough area* *Role of Service Engineer* Due to2016-03-09
Service EngineerReading*Service Engineer - Gledhill Response Reading* *Very Competitive Salary and benefits* *Based in the Reading area* Due to continued expansion, we are2016-02-18
Service EngineerBishops Stortford*Service Engineer - Gledhill Response Eastern Region* *Full time / Permanent* *Very Competitive Salary and benefits* *Based in the Bishops Stortford2016-01-19
Service EngineerColchester*Service Engineer - Gledhill Response Eastern Region* *Full time / Permanent* *Very Competitive Salary and benefits* *Based in the Colchester/Ipswich area.2015-12-15

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
2025-10-17CONFIRMATION STATEMENT MADE ON 03/10/25, WITH NO UPDATES
2025-10-06FULL ACCOUNTS MADE UP TO 31/12/24
2024-10-31FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-31CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2024-07-02APPOINTMENT TERMINATED, DIRECTOR EMMANUEL PHILIPPE ANTOINE FRANOIS CAILLE
2024-07-02APPOINTMENT TERMINATED, DIRECTOR SHAUN BARRY EDWARDS
2024-07-02DIRECTOR APPOINTED MR ARNAUD BOUTHENET
2023-11-28CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, 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 Holland on 2018-08-28
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBIN HOBSON
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 15150
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-14AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
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 HOUGHTON GLEDHILL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEDHILL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 15150
2015-10-08AR0103/10/15 FULL LIST
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067147030001
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 15150
2014-10-03AR0103/10/14 FULL LIST
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-16AR0103/10/13 FULL LIST
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-24AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BARRETT
2013-02-12AP03SECRETARY APPOINTED MRS PATRICIA HOLLAND
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY HOUGHTON GLEDHILL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTER
2012-10-09AR0103/10/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY GLEDHILL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GLEDHILL
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-13AP01DIRECTOR APPOINTED MR JASON ROBIN HOBSON
2011-10-27AP01DIRECTOR APPOINTED MRS CAROL WARDLE
2011-10-27AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2011-10-27AP01DIRECTOR APPOINTED MS LYNNE PORTER
2011-10-07AR0103/10/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-10RES01ADOPT ARTICLES 21/02/2011
2011-03-10RES12VARYING SHARE RIGHTS AND NAMES
2011-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-29AR0103/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY EDITH GLEDHILL / 29/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET IRENE GLEDHILL / 29/10/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-25AA01PREVSHO FROM 31/10/2009 TO 30/09/2009
2009-10-30AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FOSTER / 03/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOUGHTON AINSWORTH GLEDHILL / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH AINSWORTH GLEDHILL / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER GLEDHILL / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOUGHTON AINSWORTH GLEDHILL / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON GLEDHILL / 03/10/2009
2008-12-08288aDIRECTOR APPOINTED MARK ANDREW FOSTER
2008-11-26123NC INC ALREADY ADJUSTED 17/10/08
2008-11-26288aSECRETARY APPOINTED HOUGHTON AINSWORTH GLEDHILL
2008-11-26RES01ADOPT ARTICLES 17/10/2008
2008-11-26RES04GBP NC 10000/50000 17/10/2008
2008-11-2688(2)AD 17/10/08 GBP SI 568125@0.01=5681.25 GBP IC 9468.75/15150
2008-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95290 - Repair of personal and household goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLEDHILL RESPONSE 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 GLEDHILL RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLEDHILL RESPONSE LIMITED's previous or outstanding mortgage charges.
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 RESPONSE LIMITED

Intangible Assets
Patents
We have not found any records of GLEDHILL RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEDHILL RESPONSE LIMITED
Trademarks
We have not found any records of GLEDHILL RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLEDHILL RESPONSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-04-13 396
City of York Council 2014-11-06 285 Communities & Neighbourhoods
London Borough of Lewisham 2014-09-19 1,260 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-09-19 1,260 GRANTS AND CONTRIBUTIONS
City of York Council 2014-08-28 285
City of York Council 2014-06-10 285
City of York Council 2014-05-28 285
City of York Council 2014-03-20 285
City of York Council 2013-12-20 285
City of York Council 2013-11-12 285
City of York Council 2013-10-03 285
City of York Council 2013-08-01 285
City of York Council 2013-03-27 285

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 RESPONSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEDHILL RESPONSE 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 RESPONSE 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.