Gedore U.k. Ltd SKIPTON


Founded in 1983, Gedore U.k, classified under reg no. 01703068 is an active company. Currently registered at Unit 3B Enterprise Way Unit 3B Enterprise Way BD23 2FJ, Skipton the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/01/16 Gedore U.k. Ltd is no longer carrying the name L.j. Hydleman &.

Currently there are 2 directors in the the firm, namely Rainer B. and Christian D.. In addition one secretary - Kevin P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gedore U.k. Ltd Address / Contact

Office Address Unit 3B Enterprise Way Unit 3B Enterprise Way
Office Address2 Airedale Business Centre
Town Skipton
Post code BD23 2FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703068
Date of Incorporation Tue, 1st Mar 1983
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Kevin P.

Position: Secretary

Appointed: 17 December 2020

Rainer B.

Position: Director

Appointed: 01 October 2020

Christian D.

Position: Director

Appointed: 01 July 2020

Collin C.

Position: Secretary

Appointed: 20 May 2019

Resigned: 10 January 2021

Shaun M.

Position: Director

Appointed: 02 January 2019

Resigned: 14 October 2022

Kieron S.

Position: Director

Appointed: 21 December 2018

Resigned: 31 October 2023

Christian M.

Position: Director

Appointed: 21 July 2016

Resigned: 01 July 2020

Suzanne W.

Position: Director

Appointed: 21 July 2016

Resigned: 18 March 2021

Cheryl H.

Position: Secretary

Appointed: 19 February 2013

Resigned: 17 May 2019

Alan T.

Position: Secretary

Appointed: 22 March 1999

Resigned: 19 February 2013

Herwig-Rainer K.

Position: Director

Appointed: 01 September 1998

Resigned: 16 February 2004

Mathew H.

Position: Director

Appointed: 03 August 1995

Resigned: 20 December 2018

Dieter S.

Position: Director

Appointed: 14 March 1992

Resigned: 01 September 1998

Karl D.

Position: Director

Appointed: 14 March 1992

Resigned: 04 December 2000

Michael H.

Position: Director

Appointed: 14 March 1992

Resigned: 22 March 1999

Timothy E.

Position: Secretary

Appointed: 14 March 1992

Resigned: 08 June 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Christian D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gedore Werkzeugfabrik Gmbh & Co Kg that entered 42899 Remscheid, Germany as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Karen D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christian D.

Notified on 14 July 2018
Nature of control: significiant influence or control

Gedore Werkzeugfabrik Gmbh & Co Kg

149 Remscheider Strasse, 42899 Remscheid, Germany

Legal authority German Company Law
Legal form Limited Company
Notified on 26 February 2017
Ceased on 23 July 2018
Nature of control: 75,01-100% shares

Karen D.

Notified on 1 January 2018
Ceased on 23 July 2018
Nature of control: significiant influence or control

Company previous names

L.j. Hydleman & January 16, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 30th, June 2023
Free Download (9 pages)

Company search