Background WavePink WaveYellow Wave

GLEEDS AMERICAS HOLDINGS LIMITED (06213794)

GLEEDS AMERICAS HOLDINGS LIMITED (06213794) is an active UK company. incorporated on 16 April 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLEEDS AMERICAS HOLDINGS LIMITED has been registered for 18 years. Current directors include BRADBURY, Peter John, HARLE, Graham Edward, ROWLEY, Michael John and 2 others.

Company Number
06213794
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
Aurora, Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADBURY, Peter John, HARLE, Graham Edward, ROWLEY, Michael John, SENIOR, Stuart, STEER, Richard Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEEDS AMERICAS HOLDINGS LIMITED

GLEEDS AMERICAS HOLDINGS LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLEEDS AMERICAS HOLDINGS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06213794

LTD Company

Age

18 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GLEEDS AMERICA HOLDINGS LIMITED
From: 16 April 2007To: 26 April 2007
Contact
Address

Aurora, Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

95 New Cavendish Street London W1W 6XF
From: 16 April 2007To: 18 November 2024
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BRADBURY, Peter John

Active
Finzels Reach, BristolBS1 6BX
Born May 1988
Director
Appointed 28 Feb 2024

HARLE, Graham Edward

Active
Finzels Reach, BristolBS1 6BX
Born June 1971
Director
Appointed 22 Jan 2019

ROWLEY, Michael John

Active
Finzels Reach, BristolBS1 6BX
Born May 1955
Director
Appointed 28 Feb 2024

SENIOR, Stuart

Active
Finzels Reach, BristolBS1 6BX
Born July 1958
Director
Appointed 27 Jun 2011

STEER, Richard Peter

Active
Finzels Reach, BristolBS1 6BX
Born September 1955
Director
Appointed 16 Apr 2007

HAMPSON, Neil Edward John

Resigned
Poplar Cottage, Wotton Under EdgeGL12 8HD
Secretary
Appointed 01 Nov 2007
Resigned 21 Jan 2019

HUGHES, Gregory David

Resigned
95 New Cavendish StreetW1W 6XF
Secretary
Appointed 22 Jan 2019
Resigned 18 Oct 2019

ROBINSON, Howard Graham

Resigned
20 Ridgeway, LeedsLS20 8JA
Secretary
Appointed 16 Apr 2007
Resigned 01 Nov 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Apr 2007
Resigned 16 Apr 2007

HAMPSON, Neil Edward John

Resigned
Avening Green, Wotton-Under-EdgeGL12 8HD
Born May 1967
Director
Appointed 02 Feb 2015
Resigned 21 Jan 2019

MILLER, Ian John

Resigned
The Street, CranbrookTN17 2JD
Born May 1947
Director
Appointed 27 Jun 2011
Resigned 31 Dec 2017

MURRAY, John Stephen

Resigned
Wimpole Mews, LondonW1G 8PE
Born January 1949
Director
Appointed 27 Jun 2011
Resigned 15 Dec 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 Apr 2007
Resigned 16 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025
Counterslip, BristolBS1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 24 Jun 2025

Mr Richard Peter Steer

Ceased
Finzels Reach, BristolBS1 6BX
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Sail Address Company With Old Address
30 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 April 2011
AD02Notification of Single Alternative Inspection Location
Resolution
29 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
353353
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2007
NEWINCIncorporation