Company NameGLPD Holdings Limited
DirectorsAmber Isobel Mary Dane and Patrick Donald Dane
Company StatusActive
Company Number09783646
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners, First Floor 2 Collingwood Str
Newcastle Upon Tyne
NE1 1JF
Director NameMr Patrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(8 years after company formation)
Appointment Duration6 months, 1 week
RoleGunsmith
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners, First Floor 2 Collingwood Str
Newcastle Upon Tyne
NE1 1JF
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners, First Floor 2 Collingwood Str
Newcastle Upon Tyne
NE1 1JF
Secretary NameMs Zoe Margaret Rose Lawson
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Leathers Llp Carter House
Pelaw Leazes Lane
Durham
County Durham
DH1 1TB

Location

Registered AddressC/O Evelyn Partners, First Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2020Change of details for Mrs Amber Isobel Mary Dane as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Michael Robert Leather as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Michael Robert Leather as a person with significant control on 10 January 2019 (2 pages)
26 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 November 2019Termination of appointment of Zoe Margaret Rose Lawson as a secretary on 20 November 2019 (1 page)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 October 2018Change of details for Mrs Amber Isobel Mary Dane as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Notification of Michael Robert Leather as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Director's details changed for Mrs Amber Isobel Mary Dane on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Michael Robert Leather on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mrs Amber Isobel Mary Dane on 3 March 2017 (2 pages)
3 March 2017Secretary's details changed for Ms Zoe Margaret Rose Lawson on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Ms Zoe Margaret Rose Lawson on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham County Durham DH1 3HN United Kingdom to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham County Durham DH1 3HN United Kingdom to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page)
3 March 2017Director's details changed for Mr Michael Robert Leather on 3 March 2017 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 8
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 8
(4 pages)
13 November 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (3 pages)
13 November 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (3 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 4
(17 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 4
(17 pages)