Gledhill Building Products Limited BLACKPOOL


Gledhill Building Products started in year 2003 as Private Limited Company with registration number 04784515. The Gledhill Building Products company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Blackpool at Sycamore Estate. Postal code: FY4 3RL. Since Wednesday 3rd September 2003 Gledhill Building Products Limited is no longer carrying the name Hallco 906.

Currently there are 3 directors in the the company, namely Steven H., Shaun E. and Emmanuel C.. In addition one secretary - Carol W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia H. who worked with the the company until 28 August 2018.

This company operates within the FY4 3RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1082692 . It is located at Sycamore Trading Estate, Squires Gate Lane, Blackpool with a total of 10 cars.

Gledhill Building Products Limited Address / Contact

Office Address Sycamore Estate
Office Address2 Squires Gate
Town Blackpool
Post code FY4 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784515
Date of Incorporation Mon, 2nd Jun 2003
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Carol W.

Position: Secretary

Appointed: 28 August 2018

Steven H.

Position: Director

Appointed: 10 December 2015

Shaun E.

Position: Director

Appointed: 10 December 2015

Emmanuel C.

Position: Director

Appointed: 10 December 2015

Timothy B.

Position: Director

Appointed: 22 April 2013

Resigned: 10 December 2015

John R.

Position: Director

Appointed: 24 October 2011

Resigned: 10 December 2015

Lynne P.

Position: Director

Appointed: 24 October 2011

Resigned: 14 December 2012

Carol W.

Position: Director

Appointed: 24 October 2011

Resigned: 10 December 2015

Jason H.

Position: Director

Appointed: 22 November 2010

Resigned: 30 September 2016

Mark F.

Position: Director

Appointed: 01 May 2009

Resigned: 28 September 2011

Ian G.

Position: Director

Appointed: 01 July 2006

Resigned: 10 December 2015

Christopher G.

Position: Director

Appointed: 01 July 2006

Resigned: 10 December 2015

Houghton G.

Position: Director

Appointed: 01 July 2006

Resigned: 10 December 2015

Keith G.

Position: Director

Appointed: 01 July 2006

Resigned: 10 December 2015

Anne-Marie H.

Position: Director

Appointed: 01 July 2006

Resigned: 10 December 2015

Paul G.

Position: Director

Appointed: 26 September 2003

Resigned: 10 December 2015

Patricia H.

Position: Director

Appointed: 13 August 2003

Resigned: 10 December 2015

Ian H.

Position: Director

Appointed: 13 August 2003

Resigned: 11 June 2008

Patricia H.

Position: Secretary

Appointed: 13 August 2003

Resigned: 28 August 2018

Rupert N.

Position: Director

Appointed: 13 August 2003

Resigned: 17 June 2005

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2003

Resigned: 13 August 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2003

Resigned: 13 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Atlantic Aquisition Holdings Uk Ltd from Hull, England. The abovementioned PSC is classified as "a limited co" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Atlantic Aquisition Holdings Uk Ltd

Ideal Boilers National Avenue, Hull, HU5 4JB, England

Legal authority Co Act 2006
Legal form Limited Co
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hallco 906 September 3, 2003

Transport Operator Data

Sycamore Trading Estate
Address Squires Gate Lane
City Blackpool
Post code FY4 3RL
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (28 pages)

Company search

Advertisements