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

GAZELEY (KETTERING) LIMITED

50 New Bond Street, London, W1S 1BJ,
Company Registration Number
02747615
Private Limited Company
Liquidation

Company Overview

About Gazeley (kettering) Ltd
GAZELEY (KETTERING) LIMITED was founded on 1992-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Gazeley (kettering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAZELEY (KETTERING) LIMITED
 
Legal Registered Office
50 New Bond Street
London
W1S 1BJ
Other companies in EC2M
 
Filing Information
Company Number 02747615
Company ID Number 02747615
Date formed 1992-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2024-02-10 14:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELEY (KETTERING) 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 GAZELEY (KETTERING) LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2014-03-31
SHANE ROGER KELLY
Director 2014-03-31
ALEXANDER CHRISTOPHER VERBEEK
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 2009-08-21 2016-01-20
STUART CHARLES BERKOFF
Company Secretary 2011-05-23 2014-03-31
STUART CHARLES BERKOFF
Director 2009-08-21 2014-03-31
MAHMOOD IQBAL HASAN
Director 2012-02-08 2013-06-28
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-07-24 2011-01-07
PATRICK JOHN MCGILLYCUDDY
Director 2005-02-14 2009-08-21
NICHOLAS PAUL KENNETH REDWOOD
Director 2008-07-02 2009-08-21
CRAIG ROBERT YOUNG
Director 2007-08-17 2009-08-21
MICHELLE FERNANDEZ
Company Secretary 2005-02-11 2009-07-24
RICHARD WILLIAM JONES
Company Secretary 2005-11-14 2007-08-06
RICHARD WILLIAM JONES
Director 2005-02-14 2007-08-06
JOHN DUGGAN
Director 1992-10-01 2006-05-31
ANDREW DONALD GRIFFITHS
Director 1997-05-30 2005-08-09
NICHOLAS COOPER
Company Secretary 2002-06-30 2005-02-11
JENNIE BOULTON
Company Secretary 1998-09-07 2002-06-30
JULIA JACQUETTA CAROLINE CHAPMAN
Company Secretary 1992-10-01 1998-08-14
ALAN JAMES CURTIS
Director 1992-10-01 1997-05-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1992-09-15 1992-10-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1992-09-15 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE ROGER KELLY PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SHANE ROGER KELLY PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
SHANE ROGER KELLY GAZELEY BLUE UK LIMITED Director 2017-12-20 CURRENT 2013-05-03 Active
SHANE ROGER KELLY GAZELEY MK 520 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
SHANE ROGER KELLY GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SHANE ROGER KELLY GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
SHANE ROGER KELLY GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SHANE ROGER KELLY GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SHANE ROGER KELLY GAZELEY LIMITED Director 2014-03-31 CURRENT 1988-11-28 Active
SHANE ROGER KELLY HH (LP) NOMINEE LIMITED Director 2014-03-31 CURRENT 2006-03-15 Active
SHANE ROGER KELLY GAZELEY BIRCH COPPICE LIMITED Director 2014-03-31 CURRENT 2006-06-26 Liquidation
SHANE ROGER KELLY GAZELEY METLIFE (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2007-09-24 Active
SHANE ROGER KELLY G PARK ENFIELD LIMITED Director 2014-03-31 CURRENT 2007-10-19 Active
SHANE ROGER KELLY G PARK (STROOD) LIMITED Director 2014-03-31 CURRENT 2007-10-25 Liquidation
SHANE ROGER KELLY G PARK (STOKE) LIMITED Director 2014-03-31 CURRENT 2007-11-14 Active
SHANE ROGER KELLY G PARK GREENHAM LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY G PARK GREENHAM 2 LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY GPARK SWINDON MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2010-09-21 Active
SHANE ROGER KELLY G PARK DONCASTER LIMITED Director 2014-03-31 CURRENT 2010-10-08 Active
SHANE ROGER KELLY G PARK CHATTERLEY VALLEY LIMITED Director 2014-03-31 CURRENT 2013-11-19 Active
SHANE ROGER KELLY GAZELEY INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1990-07-19 Active
SHANE ROGER KELLY MANORMOUNT LIMITED Director 2014-03-31 CURRENT 1987-01-19 Liquidation
SHANE ROGER KELLY GAZELEY UK LIMITED Director 2014-03-31 CURRENT 1987-04-30 Active
SHANE ROGER KELLY FEN FARM DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 1994-08-09 Active
SHANE ROGER KELLY GAZELEY FEN FARM LIMITED Director 2014-03-31 CURRENT 2000-10-12 Active
SHANE ROGER KELLY GAZELEY MARSH LEYS LIMITED Director 2014-03-31 CURRENT 2001-03-01 Active
SHANE ROGER KELLY HH (LP) LIMITED Director 2014-03-31 CURRENT 2004-05-18 Active
SHANE ROGER KELLY MAGNA 1500 LIMITED Director 2014-03-31 CURRENT 2004-07-19 Liquidation
SHANE ROGER KELLY G PARK CRICK LIMITED Director 2014-03-31 CURRENT 2008-12-05 Active
SHANE ROGER KELLY G PARK SWINDON LIMITED Director 2014-03-31 CURRENT 2009-05-29 Active
SHANE ROGER KELLY G PARK WAKEFIELD LIMITED Director 2014-03-31 CURRENT 2014-01-29 Liquidation
SHANE ROGER KELLY MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALEXANDER CHRISTOPHER VERBEEK BITTESBY HOUSE LIMITED Director 2014-06-12 CURRENT 2014-05-15 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CHATTERLEY VALLEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY BIRCH COPPICE LIMITED Director 2013-10-01 CURRENT 2006-06-26 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STROOD) LIMITED Director 2013-10-01 CURRENT 2007-10-25 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STOKE) LIMITED Director 2013-10-01 CURRENT 2007-11-14 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM 2 LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY FEN FARM LIMITED Director 2013-10-01 CURRENT 2000-10-12 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MARSH LEYS LIMITED Director 2013-10-01 CURRENT 2001-03-01 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA 1500 LIMITED Director 2013-10-01 CURRENT 2004-07-19 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CRICK LIMITED Director 2013-10-01 CURRENT 2008-12-05 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK SWINDON LIMITED Director 2013-10-01 CURRENT 2009-05-29 Active
ALEXANDER CHRISTOPHER VERBEEK NORWICH RIVERSIDE LIMITED Director 2013-10-01 CURRENT 1988-03-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA PARK MILTON KEYNES LIMITED Director 2011-08-07 CURRENT 2007-02-27 Active
ALEXANDER CHRISTOPHER VERBEEK FEN FARM DEVELOPMENTS LIMITED Director 2011-08-07 CURRENT 1994-08-09 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK ENFIELD LIMITED Director 2009-11-03 CURRENT 2007-10-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY UK LIMITED Director 2008-04-01 CURRENT 1987-04-30 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
2024-02-10Final Gazette dissolved via compulsory strike-off
2023-07-06Termination of appointment of Shane Roger Kelly on 2023-06-27
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2023-02-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-01Appointment of a voluntary liquidator
2023-02-01Voluntary liquidation declaration of solvency
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-07PSC05Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
2019-08-07PSC07CESSATION OF PEARL INCOME INVESTMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY UK LIMITED
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22CH01Director's details changed for Mr Shane Roger Kelly on 2016-09-22
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-19AUDAUDITOR'S RESIGNATION
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER VERBEEK / 01/08/2014
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE ROGER KELLY / 01/08/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 01/08/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ UNITED KINGDOM
2014-04-07AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-04-07AP03SECRETARY APPOINTED SHANE ROGER KELLY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER VERBEEK
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-23AR0115/09/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN
2012-09-27AR0115/09/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED MAHMOOD IQBAL HASAN
2011-12-20AUDAUDITOR'S RESIGNATION
2011-12-07AUDAUDITOR'S RESIGNATION
2011-10-10AR0115/09/11 FULL LIST
2011-09-16AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-01-24AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2010-10-05AR0115/09/10 FULL LIST
2010-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-28AD02SAIL ADDRESS CREATED
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0115/09/09 FULL LIST
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM, GAZELEY HOUSE, 26 ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6PD
2009-09-15288aDIRECTOR APPOINTED NIGEL WILLIAM JOHN GODFREY
2009-09-15288aDIRECTOR APPOINTED STUART CHARLES BERKOFF
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS REDWOOD
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MCGILLYCUDDY
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CRAIG YOUNG
2009-08-27288aSECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ
2009-08-19RES01ALTER ARTICLES 22/06/2009
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDWOOD / 17/07/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGILLYCUDDY / 28/05/2008
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED NICHOLAS PAUL KENNETH REDWOOD
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, ASDA HOUSE, SOUTH BANK, GREAT WILSON STREET, LEEDS, LS11 5AD
2008-01-03363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-31363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2005-08-19288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GAZELEY (KETTERING) 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 GAZELEY (KETTERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAZELEY (KETTERING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GAZELEY (KETTERING) LIMITED

Intangible Assets
Patents
We have not found any records of GAZELEY (KETTERING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELEY (KETTERING) LIMITED
Trademarks
We have not found any records of GAZELEY (KETTERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELEY (KETTERING) 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 (41100 - Development of building projects) as GAZELEY (KETTERING) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GAZELEY (KETTERING) 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 GAZELEY (KETTERING) 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 GAZELEY (KETTERING) 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.