Background WavePink WaveYellow Wave

GALE BIDCO LIMITED (12047374)

GALE BIDCO LIMITED (12047374) is an active UK company. incorporated on 12 June 2019. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALE BIDCO LIMITED has been registered for 6 years. Current directors include HALL, Jamie John.

Company Number
12047374
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Unit 23 Priory Tec Park Saxon Way, Hessle, HU13 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Jamie John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALE BIDCO LIMITED

GALE BIDCO LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALE BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12047374

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

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

Unit 23 Priory Tec Park Saxon Way Priory Park Hessle, HU13 9PB,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 12 June 2019To: 31 July 2019
Timeline

44 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Left
Mar 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Oct 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
Funding Round
Dec 21
Loan Secured
May 22
Funding Round
May 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Mar 24
Loan Secured
Aug 24
Funding Round
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HALL, Jamie John

Active
Saxon Way, HessleHU13 9PB
Born June 1986
Director
Appointed 02 May 2025

WILCOCKSON, Stephen James

Resigned
Saxon Way, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 22 Feb 2021

ALLMAN, Andrew John

Resigned
Saxon Way, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

ANDREW, Jonathan Charles

Resigned
Saxon Way, HessleHU13 9PB
Born May 1967
Director
Appointed 08 Apr 2021
Resigned 31 Oct 2022

BRAHAM, Simon Benjamin

Resigned
Saxon Way, HessleHU13 9PB
Born December 1975
Director
Appointed 20 Oct 2023
Resigned 02 May 2025

CRICHTON, John Leslie

Resigned
Saxon Way, HessleHU13 9PB
Born November 1970
Director
Appointed 08 Apr 2021
Resigned 02 May 2025

FLETCHER, David Stuart

Resigned
Saxon Way, HessleHU13 9PB
Born February 1971
Director
Appointed 26 Jun 2019
Resigned 02 May 2025

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 13 Jul 2020
Resigned 20 Oct 2023

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 12 Jun 2019
Resigned 26 Jun 2019

LEAHY, John Joseph

Resigned
Saxon Way, HessleHU13 9PB
Born May 1957
Director
Appointed 08 Apr 2021
Resigned 02 May 2025

REDPATH, Thomas Ashmore

Resigned
Saxon Way, HessleHU13 9PB
Born February 1990
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2022

TUTORSKI, Bartosz Jerzy

Resigned
Saxon Way, HessleHU13 9PB
Born February 1976
Director
Appointed 26 Jun 2019
Resigned 01 Oct 2020

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

72

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
9 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2019
NEWINCIncorporation