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

GL UK HOLDINGS LIMITED

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
Company Registration Number
00253120
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gl Uk Holdings Ltd
GL UK HOLDINGS LIMITED was founded on 1930-12-31 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Gl Uk Holdings Limited is a Private Limited Company registered in ENGLAND 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
GL UK HOLDINGS LIMITED
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
B90 8AJ
Other companies in S9
 
Previous Names
GILBARCO LIMITED01/08/2016
Filing Information
Company Number 00253120
Company ID Number 00253120
Date formed 1930-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 19:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GL UK 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 GL UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TALBOT MCFADEN
Director 2008-09-18 2014-10-24
DEREK CHARLES STONE
Director 2012-07-05 2014-10-24
DAVID WILLIAM TUNLEY
Company Secretary 2007-05-03 2012-07-05
DAVID WILLIAM TUNLEY
Director 2008-11-26 2012-07-05
PHILIP BERNARD WHITEHEAD
Director 2003-11-03 2008-11-28
KEITH GRAHAM WARD
Company Secretary 2002-02-26 2007-05-03
STEVE WATTS
Director 2001-05-10 2006-06-09
MICHAEL RAYMOND TULLEY
Director 2000-02-18 2002-12-18
NIGEL SIDNEY SWAN
Company Secretary 1999-05-01 2002-02-26
PETER STANLEY FULLER
Director 1991-10-08 2001-04-06
STUART JAMES MCGREGOR WATT
Director 2000-02-18 2000-09-29
ANDREW MARRIOTT TAYLOR
Director 1995-02-01 2000-02-18
STEPHEN ANDREW MIRRINGTON
Company Secretary 1991-10-08 1999-04-30
STEPHEN ANDREW MIRRINGTON
Director 1991-10-08 1999-04-30
ROGER BASIL PONDER
Director 1991-10-08 1999-04-05
ANTHONY JOHN DAVIES
Director 1991-10-08 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-12-08DS01Application to strike the company off the register
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2023-10-03DIRECTOR APPOINTED MR STEVEN ELSTOB
2023-10-03APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU
2023-10-03AP01DIRECTOR APPOINTED MR STEVEN ELSTOB
2023-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2023-08-04Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-04AA01Previous accounting period extended from 31/12/22 TO 30/06/23
2023-04-21CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-22Solvency Statement dated 22/06/22
2022-06-22Statement by Directors
2022-06-22Statement of capital on GBP 1.00
2022-06-22SH19Statement of capital on 2022-06-22 GBP 1.00
2022-06-22SH20Statement by Directors
2022-06-22CAP-SSSolvency Statement dated 22/06/22
2022-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-12-01PSC02Notification of Lil Holdco Uk Limited as a person with significant control on 2021-11-29
2021-12-01PSC07CESSATION OF LAUNCHCHANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21PSC02Notification of Launchchange Limited as a person with significant control on 2020-08-20
2021-04-21PSC07CESSATION OF DH OMEGA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-28AP01DIRECTOR APPOINTED MR HARINDER SINGH SANDHU
2020-08-28SH19Statement of capital on 2020-08-28 GBP 61,657,548
2020-08-28SH20Statement by Directors
2020-08-28CAP-SSSolvency Statement dated 18/08/20
2020-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 64167048
2017-12-20SH0125/09/17 STATEMENT OF CAPITAL GBP 64167048
2017-12-20SH0124/08/17 STATEMENT OF CAPITAL GBP 61829720
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 52162303
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01RES15CHANGE OF COMPANY NAME 07/04/22
2016-08-01CERTNMCOMPANY NAME CHANGED GILBARCO LIMITED CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 52162303
2016-06-28SH0115/06/16 STATEMENT OF CAPITAL GBP 52162303.00
2016-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 44863106
2016-05-10AR0115/04/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 44863106
2015-04-22AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-17RES01ADOPT ARTICLES 28/11/2014
2015-04-17RES01ADOPT ARTICLES 28/11/2014
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 44863106
2014-05-02AR0115/04/14 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-21SH0114/12/12 STATEMENT OF CAPITAL GBP 44863106
2012-10-17AR0108/10/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED MR DEREK CHARLES STONE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2011-10-25AR0108/10/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0108/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28MEM/ARTSARTICLES OF ASSOCIATION
2010-04-28RES01ALTER ARTICLES 21/09/2009
2010-04-22RES13SECTION 560 561 570 18/12/2009
2010-04-22SH0118/12/09 STATEMENT OF CAPITAL GBP 40663106
2009-11-30AR0108/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TALBOT MCFADEN / 30/11/2009
2009-08-14SASHARE AGREEMENT OTC
2009-08-1488(2)AD 16/12/08 GBP SI 2509500@1=2509500 GBP IC 33068996/35578496
2009-08-06RES04GBP NC 90990500/130000000 14/04/2009
2009-08-06123NC INC ALREADY ADJUSTED 14/04/09
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0688(2)AD 14/04/09 GBP SI 9568996@1=9568996 GBP IC 23500000/33068996
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-28123NC INC ALREADY ADJUSTED 02/01/09
2009-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-28RES04GBP NC 26009500/90990500 02/01/2009
2009-01-12MEM/ARTSARTICLES OF ASSOCIATION
2009-01-12123NC INC ALREADY ADJUSTED 16/12/08
2009-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-12RES04GBP NC 23500000/26009500 16/12/2008
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-12-03288aDIRECTOR APPOINTED DAVID WILLIAM TUNLEY
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WHITEHEAD
2008-11-10SH20STATEMENT BY DIRECTORS
2008-11-10MISCMEMORANDUM OF CAPITAL - REDUCTION OF SHARE PREM A/C ONLY, CANCELLING £39650000. PROCESSED 10/11/08, DATE OF RES 08/10/08
2008-11-10CAP-SSSOLVENCY STATEMENT DATED 08/10/08
2008-11-10RES13SHARE PREM A/C CANCELLED (£39650000) 08/10/2008
2008-10-29363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-11-08363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-16288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-06363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-20363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-12-15288aNEW DIRECTOR APPOINTED
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-16363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
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 GL UK 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 GL UK HOLDINGS 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
DEBENTURE 1987-04-28 Satisfied THE FIRST NATIONAL BANK OF BOSTON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GL UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GL UK HOLDINGS LIMITED registering or being granted any patents
Domain Names

GL UK HOLDINGS LIMITED owns 2 domain names.

gilbarco.co.uk   marconicommerce.co.uk  

Trademarks
We have not found any records of GL UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GL UK HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-09-02 GBP £2,465 GENERAL MATERIALS
London Borough of Waltham Forest 2014-01-09 GBP £375 EQUIPMENT
London Borough of Waltham Forest 2013-09-12 GBP £1,986 GENERAL MATERIALS
London Borough of Waltham Forest 2013-09-03 GBP £688 EQUIPMENT
London Borough of Waltham Forest 2013-07-11 GBP £834 GENERAL MATERIALS
London Borough of Waltham Forest 2013-06-25 GBP £426 GENERAL MATERIALS
London Borough of Waltham Forest 2012-09-04 GBP £1,926 GENERAL MATERIALS
London Borough of Waltham Forest 2011-10-13 GBP £1,872 GENERAL MATERIALS
2010-11-17 GBP £1,780

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
Business rates information was found for GL UK HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council FACTORY AND PREMISES Gilbarco Crompton Close Basildon Essex SS14 3BA 377,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GL UK 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 GL UK 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.