GASPED

Register to unlock more data on OkredoRegister

GASPED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580793

Incorporation date

12/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GASPED, 5-5a Cheapside, Wakefield WF1 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2019)
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Cessation of Damien Betts as a person with significant control on 2025-09-22
dot icon22/09/2025
Notification of a person with significant control statement
dot icon01/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon12/08/2025
Termination of appointment of Jane Elizabeth Richardson as a director on 2025-08-07
dot icon12/08/2025
Appointment of Mrs Sarah Schofield as a secretary on 2025-08-07
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon25/07/2024
Appointment of Mr Trevor Hurdus-Warren as a director on 2024-07-24
dot icon01/02/2024
Termination of appointment of Diana Carlito Sanha as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of John Paul Wright as a director on 2024-01-31
dot icon19/12/2023
Termination of appointment of Niraj Khandubhai Mistry as a director on 2023-12-07
dot icon12/12/2023
Second filing for the notification of Damien Betts as a person with significant control
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Appointment of Ms Frances Maria Hankins as a director on 2023-08-16
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon11/01/2023
Appointment of Mr Niraj Khandubhai Mistry as a director on 2023-01-10
dot icon11/01/2023
Termination of appointment of Zafar Iqbal as a director on 2023-01-10
dot icon05/09/2019
Notification of Damien Betts as a person with significant control on 2019-08-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Peter
Director
09/01/2018 - 31/08/2021
1
Keighley, Susan
Director
30/04/2012 - 03/04/2018
-
Longstaffe, Catherine Diane
Director
12/06/1998 - 01/01/2002
-
Longstaffe, David Walter
Director
12/06/1998 - 01/01/2002
-
Mansfield, Paul
Director
25/07/2002 - 03/03/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GASPED

GASPED is an(a) Active company incorporated on 12/06/1998 with the registered office located at C/O GASPED, 5-5a Cheapside, Wakefield WF1 2SD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GASPED?

toggle

GASPED is currently Active. It was registered on 12/06/1998 .

Where is GASPED located?

toggle

GASPED is registered at C/O GASPED, 5-5a Cheapside, Wakefield WF1 2SD.

What does GASPED do?

toggle

GASPED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GASPED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-12-31.