Background WavePink WaveYellow Wave

GUISELEY ENGINEERING COMPANY LIMITED (07220414)

GUISELEY ENGINEERING COMPANY LIMITED (07220414) is an active UK company. incorporated on 12 April 2010. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). GUISELEY ENGINEERING COMPANY LIMITED has been registered for 15 years. Current directors include CAFFREY, Edward George, GADSBY, Daniel.

Company Number
07220414
Status
active
Type
ltd
Incorporated
12 April 2010
Age
15 years
Address
Hallam Street, Leeds, LS20 8AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
CAFFREY, Edward George, GADSBY, Daniel
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUISELEY ENGINEERING COMPANY LIMITED

GUISELEY ENGINEERING COMPANY LIMITED is an active company incorporated on 12 April 2010 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). GUISELEY ENGINEERING COMPANY LIMITED was registered 15 years ago.(SIC: 28490)

Status

active

Active since 15 years ago

Company No

07220414

LTD Company

Age

15 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HERRING DEVELOPMENTS LIMITED
From: 12 April 2010To: 19 August 2010
Contact
Address

Hallam Street Guiseley Leeds, LS20 8AG,

Previous Addresses

Unit 5 Jubilee Way Shipley West Yorkshire BD18 1QG
From: 1 October 2013To: 6 September 2018
Guiseley Engineering Company Limited Hallam Street Guiseley Leeds West Yorkshire LS20 8AG
From: 22 November 2010To: 1 October 2013
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 12 April 2010To: 22 November 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Loan Secured
May 16
Director Joined
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAFFREY, Edward George

Active
Guiseley, LeedsLS20 8AG
Born August 1967
Director
Appointed 14 Apr 2025

GADSBY, Daniel

Active
Guiseley, LeedsLS20 8AG
Born July 1990
Director
Appointed 25 Jul 2016

BAXTER, Gary Brian

Resigned
Guiseley, LeedsLS20 8AG
Born August 1954
Director
Appointed 05 May 2010
Resigned 30 Nov 2021

GADSBY, Claire

Resigned
Guiseley, LeedsLS20 8AG
Born January 1966
Director
Appointed 05 May 2010
Resigned 18 Apr 2025

GADSBY, Timothy

Resigned
Guiseley, LeedsLS20 8AG
Born December 1965
Director
Appointed 05 May 2010
Resigned 18 Apr 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Apr 2010
Resigned 12 Apr 2010

Persons with significant control

6

1 Active
5 Ceased
Hallam Street, LeedsLS20 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021

Mrs Claire Gadsby

Ceased
Guiseley, LeedsLS20 8AG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mr Timothy Gadsby

Ceased
Guiseley, LeedsLS20 8AG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mr Gary Brian Baxter

Ceased
Guiseley, LeedsLS20 8AG
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mrs Claire Gadsby

Ceased
Guiseley, LeedsLS20 8AG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mr Timothy Gadsby

Ceased
Guiseley, LeedsLS20 8AG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Resolution
23 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Incorporation Company
12 April 2010
NEWINCIncorporation