Bradford
West Yorkshire
BD1 4NS
Secretary Name | Mr Vittorio John Peters |
---|---|
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Dr Amanda Louise Briggs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | David John Llewellyn Butler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Varley Street Pudsey Leeds West Yorkshire LS28 6AN |
Director Name | Craig Hopwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Claire Elizabeth Jackson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gse Research Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN |
Director Name | Ms Sheila Anne Bounford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Mrs Rebecca Mary Marsh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 2017) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Website | gseresearch.com |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
4.8k at £1 | Nigel Gary Wyman 5.06% Ordinary |
---|---|
46.1k at £1 | Finance Yorkshire 48.60% Ordinary A |
28.8k at £1 | John Vittorio Peters 30.35% Ordinary |
14.4k at £1 | Amanda Louise Briggs 15.17% Ordinary |
750 at £1 | Claire Elizabeth Jackson 0.79% Ordinary |
23.5k at £0.001 | Oks Group Llc 0.02% Ordinary B |
6.7k at £0.001 | Pomander Investments LTD 0.01% Ordinary B |
- | OTHER 0.00% - |
1.2k at £0.001 | Vinit Khamna 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£291,309 |
Cash | £126,390 |
Current Liabilities | £94,558 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Finance Yorkshire Equity L.P. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
26 July 2017 | Resolutions
|
22 June 2017 | Resolutions
|
30 May 2017 | Termination of appointment of Rebecca Mary Marsh as a director on 18 April 2017 (1 page) |
11 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 April 2017 | Company name changed gse research LTD\certificate issued on 05/04/17
|
5 April 2017 | Change of name notice (2 pages) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Confirmation statement made on 17 January 2017 with updates (22 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
8 June 2016 | Resolutions
|
13 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 March 2016 | Director's details changed for Ms Amanda Louise Briggs on 17 January 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Ian David Brown on 17 January 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mr Vittorio John Peters on 17 January 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Vittorio John Peters on 17 January 2016 (2 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
20 October 2015 | Resolutions
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 May 2015 | Appointment of Mrs Rebecca Mary Marsh as a director on 29 May 2014 (2 pages) |
9 March 2015 | Termination of appointment of Sheila Anne Bounford as a director on 20 January 2015 (1 page) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 February 2015 | Director's details changed for Mr Ian David Brown on 17 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Ms Sheila Anne Bounford on 17 January 2015 (2 pages) |
30 April 2014 | Registered office address changed from , Leigh House Varley Street, Pudsey, Leeds, West Yorkshire, LS28 6AN on 30 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Claire Jackson as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 February 2014 | Appointment of Claire Elizabeth Jackson as a director (2 pages) |
17 February 2014 | Appointment of Ms Sheila Anne Bounford as a director (2 pages) |
17 February 2014 | Termination of appointment of David Butler as a director (1 page) |
17 January 2014 | Resolutions
|
23 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 June 2013 | Resolutions
|
10 April 2013 | Appointment of Ian Brown as a director (2 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (20 pages) |
8 February 2013 | Termination of appointment of Craig Hopwood as a director (2 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
22 November 2012 | Resolutions
|
27 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
12 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (18 pages) |
16 November 2011 | Appointment of David John Llewellyn Butler as a director (3 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Appointment of Craig Hopwood as a director (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 October 2011 | Registered office address changed from , 6 Old Main Street, Bingley, West Yorkshire, BD16 2RH on 24 October 2011 (1 page) |
28 February 2011 | Appointment of Amanda Louise Briggs as a director (2 pages) |
17 January 2011 | Incorporation (34 pages) |