Background WavePink WaveYellow Wave

GFL HOLDCO LTD (16291438)

GFL HOLDCO LTD (16291438) is an active UK company. incorporated on 4 March 2025. with registered office in Castleford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GFL HOLDCO LTD has been registered for 1 year. Current directors include HARRISON, Michael, JENKINSON, Paul Harvey, ROBINSON, Martin James.

Company Number
16291438
Status
active
Type
ltd
Incorporated
4 March 2025
Age
1 years
Address
Unit 28 Colorado Way, Castleford, WF10 4TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Michael, JENKINSON, Paul Harvey, ROBINSON, Martin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFL HOLDCO LTD

GFL HOLDCO LTD is an active company incorporated on 4 March 2025 with the registered office located in Castleford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GFL HOLDCO LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16291438

LTD Company

Age

1 Years

Incorporated 4 March 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 4 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 28 Colorado Way Castleford, WF10 4TA,

Previous Addresses

Second Floor 2 Burgage Square Wakefield WF1 2TS United Kingdom
From: 4 March 2025To: 16 March 2026
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
New Owner
Mar 25
Loan Secured
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON, Michael

Active
Colorado Way, CastlefordWF10 4TA
Born October 1978
Director
Appointed 04 Mar 2025

JENKINSON, Paul Harvey

Active
Colorado Way, CastlefordWF10 4TA
Born April 1982
Director
Appointed 04 Mar 2025

ROBINSON, Martin James

Active
Colorado Way, CastlefordWF10 4TA
Born April 1986
Director
Appointed 04 Mar 2025

DEAR, William James Alexander

Resigned
Park Street, LondonW1K 6AF
Born January 1984
Director
Appointed 04 Mar 2025
Resigned 02 Oct 2025

KING, Malcolm Anthony Wallace

Resigned
18 Smith Square, LondonSW1P 3HZ
Born November 1975
Director
Appointed 04 Mar 2025
Resigned 03 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Michael Harrison

Active
Colorado Way, CastlefordWF10 4TA
Born October 1978

Nature of Control

Significant influence or control
Notified 15 Apr 2025

Paul Harvey Jenkinson

Active
Colorado Way, CastlefordWF10 4TA
Born April 1982

Nature of Control

Significant influence or control
Notified 15 Apr 2025

Tracy Ford

Ceased
2 Burgage Square, WakefieldWF1 2TS
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025
Ceased 15 Apr 2025

Paul Harvey Jenkinson

Ceased
2 Burgage Square, WakefieldWF1 2TS
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2025
NEWINCIncorporation