Gledhill Response Limited BLACKPOOL


Gledhill Response started in year 2008 as Private Limited Company with registration number 06714703. The Gledhill Response company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Blackpool at Sycamore Estate. Postal code: FY4 3RL.

Currently there are 3 directors in the the firm, namely Steven H., Shaun E. and Emmanuel C.. In addition one secretary - Carol W. - 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.

Gledhill Response 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 06714703
Date of Incorporation Fri, 3rd Oct 2008
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

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

Patricia H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 28 August 2018

Jason H.

Position: Director

Appointed: 13 March 2012

Resigned: 30 September 2016

Carol W.

Position: Director

Appointed: 24 October 2011

Resigned: 10 December 2015

Lynne P.

Position: Director

Appointed: 24 October 2011

Resigned: 14 December 2012

John R.

Position: Director

Appointed: 24 October 2011

Resigned: 10 December 2015

Mark F.

Position: Director

Appointed: 17 October 2008

Resigned: 28 September 2011

Houghton G.

Position: Secretary

Appointed: 17 October 2008

Resigned: 01 February 2013

Anne-Marie H.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Paul G.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Keith G.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Ian G.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Houghton G.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Margaret G.

Position: Director

Appointed: 03 October 2008

Resigned: 01 October 2012

Mary G.

Position: Director

Appointed: 03 October 2008

Resigned: 01 October 2012

Christopher G.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

Patricia H.

Position: Director

Appointed: 03 October 2008

Resigned: 10 December 2015

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Atlantic Aquisition Holdings Ltd from Hull, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Atlantic Aquisition Holdings Ltd

Atlantic Aquisition Holdings Ltd National Avenue, Hull, HU5 4JB, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (24 pages)

Company search

Advertisements