You are here: bizstats.co.uk > a-z index > G list

G.a.t. Holdings Limited CARDIFF


Founded in 1994, G.a.t. Holdings, classified under reg no. 02897136 is an active company. Currently registered at 3rd Floor CF10 5BT, Cardiff the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 11th April 1995 G.a.t. Holdings Limited is no longer carrying the name Blendbridge.

The company has 3 directors, namely David M., Sarah L. and Jill M.. Of them, Jill M. has been with the company the longest, being appointed on 1 October 1996 and David M. and Sarah L. have been with the company for the least time - from 7 May 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G.a.t. Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Callaghan Square
Town Cardiff
Post code CF10 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897136
Date of Incorporation Fri, 11th Feb 1994
Industry Non-trading company
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David M.

Position: Director

Appointed: 07 May 2016

Sarah L.

Position: Director

Appointed: 07 May 2016

Jill M.

Position: Director

Appointed: 01 October 1996

Brian M.

Position: Secretary

Appointed: 01 October 1996

Resigned: 02 April 2016

Robert P.

Position: Secretary

Appointed: 27 February 1996

Resigned: 01 October 1996

Sally B.

Position: Director

Appointed: 14 February 1994

Resigned: 31 March 1999

Brian M.

Position: Director

Appointed: 14 February 1994

Resigned: 02 April 2016

Brian M.

Position: Secretary

Appointed: 14 February 1994

Resigned: 27 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 14 February 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 February 1994

Resigned: 14 February 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is David M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jill M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarah L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jill M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah L.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Blendbridge April 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities7 109 7937 109 7937 109 7937 095 3936 976 393
Other
Amounts Owed To Group Undertakings Participating Interests57 23557 23557 23571 635190 635
Average Number Employees During Period33333
Creditors57 23557 23557 23571 635190 635
Investments Fixed Assets7 167 0287 167 0287 167 0287 167 0287 167 028
Investments In Subsidiaries7 167 0287 167 0287 167 0287 167 0287 167 028
Percentage Class Share Held In Subsidiary100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, July 2023
Free Download (10 pages)

Company search