Company NameGFD Trading Limited
DirectorPaul Anthony Callaghan
Company StatusActive
Company Number06479286
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Previous NameFusion Doors Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Anthony Callaghan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(4 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
Director NameDaniel Lee Stock
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressCladdagh Warren Farm
Wynyard Road
Wynyard
Cleveland
TS22 5ND
Secretary NameDaniel Lee Stock
NationalityBritish
StatusResigned
Appointed25 January 2008(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressCladdagh Warren Farm
Wynyard Road
Wynyard
Cleveland
TS22 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.thetradevillage.co.uk
Email address[email protected]
Telephone0800 6226590
Telephone regionFreephone

Location

Registered AddressSpitfire House Spitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

5 at £1I.r. Richardson
5.00%
Ordinary B
5 at £1Paul Anthony Callaghan
5.00%
Ordinary B
45 at £1I.r. Richardson
45.00%
Ordinary A
45 at £1Paul Anthony Callaghan
45.00%
Ordinary A

Financials

Year2014
Net Worth£47,885
Cash£187,039
Current Liabilities£316,380

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

1 April 2022Delivered on: 5 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank & Yorkshire Bank)

Classification: A registered charge
Particulars: Tees view, sabatier close, thornaby TS17 6EW.
Outstanding
1 April 2022Delivered on: 5 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank & Yorkshire Bank)

Classification: A registered charge
Particulars: Tees view, sabatier close, thornaby TS17 6EW.
Outstanding
27 January 2022Delivered on: 1 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 21 manor way belasis hall technology park billingham.
Outstanding

Filing History

8 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
8 February 2021Change of details for Mr Paul Anthony Callaghan as a person with significant control on 1 July 2020 (2 pages)
8 February 2021Notification of Karen Elizabeth Callaghan as a person with significant control on 1 July 2020 (2 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
25 July 2017Registration of charge 064792860001, created on 21 July 2017 (9 pages)
25 July 2017Registration of charge 064792860001, created on 21 July 2017 (9 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Anthony Callaghan on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
19 August 2009Memorandum and Articles of Association (6 pages)
19 August 2009Memorandum and Articles of Association (6 pages)
19 August 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2009Director's change of particulars / paul callaghan / 18/02/2009 (2 pages)
3 June 2009Director's change of particulars / paul callaghan / 18/02/2009 (2 pages)
3 June 2009Return made up to 18/02/09; full list of members (5 pages)
3 June 2009Return made up to 18/02/09; full list of members (5 pages)
11 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 99/100\ (3 pages)
11 May 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 99/100\ (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 23 yarm road stockton upon tees TS18 3NJ (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 23 yarm road stockton upon tees TS18 3NJ (2 pages)
26 March 2009Memorandum and Articles of Association (6 pages)
26 March 2009Memorandum and Articles of Association (6 pages)
21 March 2009Company name changed fusion doors LTD\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed fusion doors LTD\certificate issued on 24/03/09 (2 pages)
6 May 2008Appointment terminated director and secretary daniel stock (1 page)
6 May 2008Appointment terminated director and secretary daniel stock (1 page)
7 March 2008Ad 25/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
7 March 2008Ad 25/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (9 pages)
21 January 2008Incorporation (9 pages)