Background WavePink WaveYellow Wave

GILPIN & HARDING LIMITED (08196511)

GILPIN & HARDING LIMITED (08196511) is an active UK company. incorporated on 30 August 2012. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GILPIN & HARDING LIMITED has been registered for 13 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee.

Company Number
08196511
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
Azzurri House Walsall Business Park, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILPIN & HARDING LIMITED

GILPIN & HARDING LIMITED is an active company incorporated on 30 August 2012 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GILPIN & HARDING LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08196511

LTD Company

Age

13 Years

Incorporated 30 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Azzurri House Walsall Business Park Aldridge Walsall, WS9 0RB,

Previous Addresses

15 st. Johns Place Birtley Chester Le Street County Durham DH3 2PW United Kingdom
From: 5 September 2017To: 22 October 2021
15 st John's Place Birtley Country Durham DH3 2PW
From: 30 August 2012To: 5 September 2017
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jun 13
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
May 23
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 23 Jul 2021

BALDWIN, David James

Resigned
Walsall Road, WalsallWS9 0RB
Born December 1977
Director
Appointed 23 Jul 2021
Resigned 01 Feb 2026

GILPIN, Eileen Claire

Resigned
St. Johns Place, Chester Le StreetDH3 2PW
Born January 1970
Director
Appointed 05 May 2016
Resigned 15 Nov 2019

GILPIN, Mark Julian

Resigned
St John's Place, BirtleyDH3 2PW
Born November 1960
Director
Appointed 30 Aug 2012
Resigned 23 Jul 2021

HARDING, Ian

Resigned
St John's Place, BirtleyDH3 2PW
Born July 1954
Director
Appointed 30 Aug 2012
Resigned 23 Jul 2021

HARDING, Janet

Resigned
St. Johns Place, Chester Le StreetDH3 2PW
Born October 1953
Director
Appointed 05 May 2016
Resigned 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2021

Mr Mark Julian Gilpin

Ceased
St. Johns Place, Chester Le StreetDH3 2PW
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021

Mr Ian Harding

Ceased
St. Johns Place, Chester Le StreetDH3 2PW
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2013
AA01Change of Accounting Reference Date
Resolution
30 November 2012
RESOLUTIONSResolutions
Legacy
23 November 2012
MG01MG01
Incorporation Company
30 August 2012
NEWINCIncorporation