Background WavePink WaveYellow Wave

GUTTERLINE SERVICES LIMITED (08811464)

GUTTERLINE SERVICES LIMITED (08811464) is an active UK company. incorporated on 11 December 2013. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). GUTTERLINE SERVICES LIMITED has been registered for 12 years. Current directors include COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian and 3 others.

Company Number
08811464
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUTTERLINE SERVICES LIMITED

GUTTERLINE SERVICES LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). GUTTERLINE SERVICES LIMITED was registered 12 years ago.(SIC: 22230)

Status

active

Active since 12 years ago

Company No

08811464

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

High Peak Works Chapel-En-Le-Frith High Peak Derbyshire SK23 0HW
From: 29 August 2014To: 27 June 2025
6 New Street Square London EC4A 3LX United Kingdom
From: 11 December 2013To: 29 August 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Share Issue
Nov 17
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 25 Jun 2025

DAVERAN, Leigh Garner

Active
Flemming Court, CastlefordWF10 5HW
Born September 1970
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Active
Chapel-En-Le-Frith, High PeakSK23 0HW
Born April 1970
Director
Appointed 09 Mar 2023

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Jun 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Resigned
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 01 Oct 2014
Resigned 25 Jun 2025

COLEMAN, Richard Samuel

Resigned
New Street Square, LondonEC4A 3LX
Born February 1982
Director
Appointed 11 Dec 2013
Resigned 19 Dec 2013

HORGAN, Barry John

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1971
Director
Appointed 24 Jan 2014
Resigned 25 Jun 2025

MOELLER-JENSEN, Jakob

Resigned
Flemming Court, CastlefordWF10 5HW
Born March 1973
Director
Appointed 24 Jan 2014
Resigned 25 Jun 2025

SEARLE, Dominic Geoffrey

Resigned
6 New Street Square, LondonEC4A 3LX
Born February 1973
Director
Appointed 19 Dec 2013
Resigned 24 Jan 2014

Persons with significant control

1

Chapel-En-Le-Frith, High PeakSK23 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Capital Name Of Class Of Shares
16 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 July 2025
MAMA
Resolution
11 July 2025
RESOLUTIONSResolutions
Resolution
11 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Incorporation Company
11 December 2013
NEWINCIncorporation