Background WavePink WaveYellow Wave

FINN GLEDHILL LIMITED (05052278)

FINN GLEDHILL LIMITED (05052278) is an active UK company. incorporated on 23 February 2004. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINN GLEDHILL LIMITED has been registered for 22 years. Current directors include GLEDHILL, Robert Marc, PALFREMAN, Amanda Jane, STEVENSON, Carol.

Company Number
05052278
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
1-3 Harrison Road, Halifax, HX1 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEDHILL, Robert Marc, PALFREMAN, Amanda Jane, STEVENSON, Carol
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINN GLEDHILL LIMITED

FINN GLEDHILL LIMITED is an active company incorporated on 23 February 2004 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINN GLEDHILL LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05052278

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1-3 Harrison Road Halifax, HX1 2AG,

Previous Addresses

1-3 Harrison Road Finn Gledhill 1-3 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom
From: 20 September 2024To: 7 February 2025
1-7 Harrison Road Halifax West Yorkshire HX1 2AG
From: 1 March 2010To: 20 September 2024
1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom
From: 23 February 2004To: 1 March 2010
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 12
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Funding Round
Feb 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLEDHILL, Robert Marc

Active
Harrison Road, HalifaxHX1 2AG
Secretary
Appointed 23 Feb 2004

GLEDHILL, Robert Marc

Active
Harrison Road, HalifaxHX1 2AG
Born November 1963
Director
Appointed 23 Feb 2004

PALFREMAN, Amanda Jane

Active
Harrison Road, HalifaxHX1 2AG
Born October 1966
Director
Appointed 23 Feb 2004

STEVENSON, Carol

Active
Harrison Road, HalifaxHX1 2AG
Born September 1953
Director
Appointed 23 Feb 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

LEE, David John Lloyd

Resigned
Brearley, HalifaxHX2 6JF
Born July 1947
Director
Appointed 23 Feb 2004
Resigned 31 Mar 2012

MATTOCK, Stephen John

Resigned
Harrison Road, HalifaxHX1 2AG
Born December 1957
Director
Appointed 23 Feb 2004
Resigned 31 Oct 2018

NOWELL, Malcolm Charles

Resigned
Harrison Road, HalifaxHX1 2AG
Born January 1950
Director
Appointed 23 Feb 2004
Resigned 31 Oct 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

5

3 Active
2 Ceased

Mr Stephen John Mattock

Ceased
Woodhill Rise, LeedsLS16 7DB
Born December 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Oct 2018

Mr Malcolm Charles Nowell

Ceased
Heathmoor Mount, HalifaxHX2 9LU
Born January 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Oct 2018

Mr Robert Marc Gledhill

Active
Marchcroft, HalifaxHX2 7NX
Born November 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Miss Amanda Jane Palfreman

Active
Park Drive, KeighleyBD20 7JQ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mrs Carol Stevenson

Active
Bradford Road, CleckheatonBD19 4BQ
Born September 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
353353
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
353353
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
23 February 2004
NEWINCIncorporation