Company NameGlech Holdings Limited
DirectorsCatherine Mary Pearce and Gary Michael Pearce
Company StatusActive
Company Number13068554
CategoryPrivate Limited Company
Incorporation Date7 December 2020(3 years, 4 months ago)
Previous NameGcelh Holdings Limited

Business Activity

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

Directors

Director NameMrs Catherine Mary Pearce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Gary Michael Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMiss Helen Mary Pearce
StatusCurrent
Appointed01 April 2021(3 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with updates (6 pages)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
20 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
11 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
(3 pages)
8 April 2021Current accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
8 April 2021Appointment of Miss Helen Mary Pearce as a secretary on 1 April 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 45,000
(4 pages)
18 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2021Particulars of variation of rights attached to shares (4 pages)
13 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2021Change of share class name or designation (2 pages)
13 March 2021Memorandum and Articles of Association (33 pages)
13 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,344,978
(6 pages)
7 December 2020Incorporation
Statement of capital on 2020-12-07
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)