Background WavePink WaveYellow Wave

GORDONS YORKSHIRE LIMITED (08368369)

GORDONS YORKSHIRE LIMITED (08368369) is an active UK company. incorporated on 21 January 2013. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GORDONS YORKSHIRE LIMITED has been registered for 13 years. Current directors include FAWCETT, James Anthony, HOLDEN, John Layfield, MCPARTLAND, Jaime Rebecca.

Company Number
08368369
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
1 New Augustus Street, Bradford, BD1 5LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FAWCETT, James Anthony, HOLDEN, John Layfield, MCPARTLAND, Jaime Rebecca
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDONS YORKSHIRE LIMITED

GORDONS YORKSHIRE LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GORDONS YORKSHIRE LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08368369

LTD Company

Age

13 Years

Incorporated 21 January 2013

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GORDONS LEEDS AND BRADFORD LIMITED
From: 14 March 2013To: 20 May 2013
GWECO 552 LIMITED
From: 21 January 2013To: 14 March 2013
Contact
Address

1 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX
From: 21 January 2013To: 25 November 2018
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Funding Round
Feb 14
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Apr 22
Director Left
Apr 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FAWCETT, James Anthony

Active
New Augustus Street, BradfordBD1 5LL
Born January 1976
Director
Appointed 31 Mar 2022

HOLDEN, John Layfield

Active
New Augustus Street, BradfordBD1 5LL
Born December 1957
Director
Appointed 21 Jan 2013

MCPARTLAND, Jaime Rebecca

Active
New Augustus Street, BradfordBD1 5LL
Born May 1977
Director
Appointed 27 Mar 2019

DAVIES, Alan Frederick

Resigned
New Augustus Street, BradfordBD1 5LL
Born February 1961
Director
Appointed 21 May 2013
Resigned 31 Mar 2022

MILLS, Karen

Resigned
8 Duke Street, BradfordBD1 3QX
Born July 1954
Director
Appointed 21 May 2013
Resigned 04 Sept 2018

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 21 Jan 2013
Resigned 21 May 2013

Persons with significant control

1

New Augustus Street, BradfordBD1 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Auditors Resignation Company
6 April 2021
AUDAUD
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Auditors Resignation Company
5 June 2017
AUDAUD
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 January 2013
NEWINCIncorporation