Background WavePink WaveYellow Wave

G & E PARTNERS HOLDINGS LTD (08627534)

G & E PARTNERS HOLDINGS LTD (08627534) is an active UK company. incorporated on 29 July 2013. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. G & E PARTNERS HOLDINGS LTD has been registered for 12 years. Current directors include ELLIS, Terrence Peter, GOODALL, Richard David.

Company Number
08627534
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ELLIS, Terrence Peter, GOODALL, Richard David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & E PARTNERS HOLDINGS LTD

G & E PARTNERS HOLDINGS LTD is an active company incorporated on 29 July 2013 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. G & E PARTNERS HOLDINGS LTD was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08627534

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

G&E PARTNERS LIMITED
From: 8 January 2018To: 26 November 2019
GOODALL BRAZIER (LONDON) LIMITED
From: 21 November 2014To: 8 January 2018
GOODALL BRAZIER (PAYROLL SERVICES) LIMITED
From: 29 July 2013To: 21 November 2014
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England
From: 2 September 2019To: 6 March 2025
1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 13 December 2017To: 2 September 2019
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 22 September 2015To: 13 December 2017
C/O 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX
From: 29 July 2013To: 22 September 2015
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 20
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Nov 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLIS, Terrence Peter

Active
Cardale Park, HarrogateHG3 1GY
Born September 1957
Director
Appointed 03 Jun 2020

GOODALL, Richard David

Active
Cardale Park, HarrogateHG3 1GY
Born March 1982
Director
Appointed 29 Jul 2013

HARRIS, Toby William

Resigned
Cardale Park, HarrogateHG3 1GY
Born April 1992
Director
Appointed 06 Dec 2022
Resigned 04 Apr 2025

WILLIAMS, Daniel Aaron

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1994
Director
Appointed 06 Dec 2022
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Richard Goodall

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 04 Apr 2025

Mr Terry Peter Ellis

Ceased
Cardale Park, HarrogateHG3 1GY
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Resolution
7 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
7 December 2022
MAMA
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Incorporation Company
29 July 2013
NEWINCIncorporation