Background WavePink WaveYellow Wave

GUISELEY ENGINEERING HOLDINGS LIMITED (13774357)

GUISELEY ENGINEERING HOLDINGS LIMITED (13774357) is an active UK company. incorporated on 30 November 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. GUISELEY ENGINEERING HOLDINGS LIMITED has been registered for 4 years. Current directors include CAFFREY, Edward George, GADSBY, Daniel Michael.

Company Number
13774357
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Guiseley Engineering Hallam Street, Leeds, LS20 8AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CAFFREY, Edward George, GADSBY, Daniel Michael
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUISELEY ENGINEERING HOLDINGS LIMITED

GUISELEY ENGINEERING HOLDINGS LIMITED is an active company incorporated on 30 November 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. GUISELEY ENGINEERING HOLDINGS LIMITED was registered 4 years ago.(SIC: 64202)

Status

active

Active since 4 years ago

Company No

13774357

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Guiseley Engineering Hallam Street Guiseley Leeds, LS20 8AG,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Jun 25
Director Joined
Jun 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAFFREY, Edward George

Active
Hallam Street, LeedsLS20 8AG
Born August 1967
Director
Appointed 14 Apr 2025

GADSBY, Daniel Michael

Active
Hallam Street, LeedsLS20 8AG
Born July 1990
Director
Appointed 30 Nov 2021

GADSBY, Claire

Resigned
Hallam Street, LeedsLS20 8AG
Born January 1966
Director
Appointed 30 Nov 2021
Resigned 18 Apr 2025

GADSBY, Timothy Gray

Resigned
Hallam Street, LeedsLS20 8AG
Born December 1965
Director
Appointed 30 Nov 2021
Resigned 18 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Thackley Old Road, ShipleyBD18 1QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Apr 2025

Mr Timothy Gadsby

Ceased
Menston, IlkleyLS29 6QD
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021
Ceased 18 Apr 2025

Mrs Claire Gadsby

Ceased
Menston, IlkleyLS29 6QD
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021
Ceased 18 Apr 2025

Mr Daniel Michael Gadsby

Ceased
Hallam Street, LeedsLS20 8AG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Incorporation Company
30 November 2021
NEWINCIncorporation