Gower Group Limited WEST YORKSHIRE


Gower Group started in year 2000 as Private Limited Company with registration number 04083229. The Gower Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Yorkshire at Holmfield Industrial Estate. Postal code: HX2 9TN. Since 2001-07-05 Gower Group Limited is no longer carrying the name Hamsard 2216.

The company has 2 directors, namely Lynne F., Gemma D.. Of them, Gemma D. has been with the company the longest, being appointed on 17 January 2023 and Lynne F. has been with the company for the least time - from 1 March 2023. At the moment 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.

Gower Group Limited Address / Contact

Office Address Holmfield Industrial Estate
Office Address2 Halifax
Town West Yorkshire
Post code HX2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083229
Date of Incorporation Wed, 4th Oct 2000
Industry Activities of production holding companies
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Lynne F.

Position: Director

Appointed: 01 March 2023

Gemma D.

Position: Director

Appointed: 17 January 2023

Daniel C.

Position: Director

Appointed: 03 January 2017

Resigned: 17 January 2023

Anthony R.

Position: Director

Appointed: 05 April 2016

Resigned: 01 February 2023

Nicola H.

Position: Secretary

Appointed: 15 October 2010

Resigned: 31 May 2022

Nicola H.

Position: Director

Appointed: 15 October 2010

Resigned: 31 May 2022

Preben B.

Position: Director

Appointed: 01 April 2008

Resigned: 06 October 2010

Nicholas F.

Position: Director

Appointed: 01 April 2007

Resigned: 30 September 2010

Martin E.

Position: Director

Appointed: 16 January 2006

Resigned: 30 March 2007

Ruth M.

Position: Secretary

Appointed: 16 January 2006

Resigned: 15 October 2010

Ruth M.

Position: Director

Appointed: 16 January 2006

Resigned: 15 October 2010

Jan J.

Position: Director

Appointed: 20 April 2005

Resigned: 30 June 2008

Peter P.

Position: Director

Appointed: 16 March 2004

Resigned: 01 April 2008

Folke R.

Position: Director

Appointed: 01 December 2003

Resigned: 20 April 2005

Ingemar T.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2004

Kevin O.

Position: Secretary

Appointed: 01 December 2003

Resigned: 16 January 2006

Fredrik C.

Position: Director

Appointed: 01 December 2003

Resigned: 01 April 2008

Alan W.

Position: Director

Appointed: 04 January 2001

Resigned: 01 December 2003

Richard R.

Position: Director

Appointed: 04 January 2001

Resigned: 03 October 2007

Alan W.

Position: Secretary

Appointed: 04 January 2001

Resigned: 01 December 2003

Kevin O.

Position: Director

Appointed: 04 January 2001

Resigned: 16 January 2006

Vincent G.

Position: Director

Appointed: 04 January 2001

Resigned: 01 December 2003

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 04 October 2000

Resigned: 04 January 2001

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 04 October 2000

Resigned: 04 January 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Nobia Holdings Uk Limited from Darlington, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nobia Holdings Uk Limited

3 Allington Way, Darlington, DL1 4XT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4184676
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hamsard 2216 July 5, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 20th, April 2022
Free Download (13 pages)

Company search

Advertisements