GLEEDS COST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GLEEDS COST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472932

Incorporation date

15/01/2008

Size

Full

Contacts

Registered address

Registered address

Aurora, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon14/04/2026
Satisfaction of charge 1 in full
dot icon14/04/2026
Satisfaction of charge 064729320002 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Cessation of Richard Peter Steer as a person with significant control on 2024-12-31
dot icon19/06/2025
Notification of Gleeds Llp as a person with significant control on 2024-12-31
dot icon01/05/2025
Registration of charge 064729320003, created on 2025-04-30
dot icon29/04/2025
Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon02/01/2025
Statement of capital following an allotment of shares on 2025-01-01
dot icon05/12/2024
Director's details changed for Mr Richard Peter Steer on 2024-11-15
dot icon04/12/2024
Termination of appointment of Spencer John James as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Paul Baston as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of David Graham Ardley as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Guy Bonser as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Stephen Morris Bradley as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Sara Catherine Boonham as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Robin Michael Brodie-Cooper as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of David Nelson Coley as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Anthony James Cork as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Anthony Deacon as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Graeme Duckworth as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Derek Simon Eldridge as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Jonathan Carl Enever as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of James Garner as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Steven Allan Green as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Martin Anthony Peter Hall as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Alexander David Halliday as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Richard James Hine as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Ben Martyn Huskisson as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Andrew David Irving as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Paul Anthony Knighting as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Neil Pervez Malik as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Paul Mann as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Philip Roy Marfleet as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Ivan Leo O'toole as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Louis Dean Purvis as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Matthew Joseph Quirk as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Kenneth Randal Reid as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Stuart Senior as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Martin Brian Smalley as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of David William Spray as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Paul Simon Andrew Sweeney as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Galvin John Tarling as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Nigel Edward Watkins as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Benjamin Warwick Whitworth as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Alan George Wood as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Philip Edward Wright as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Alan Dickson as a director on 2024-12-01
dot icon18/11/2024
Registered office address changed from , 95 New Cavendish Street, London, W1W 6XF to Aurora, Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of David Murray Bruce Hutt as a director on 2024-07-12
dot icon05/07/2024
Director's details changed for Mr Jonathan Carl Enever on 2024-07-02
dot icon16/02/2024
Termination of appointment of John Stephen Lucas as a director on 2023-12-31
dot icon02/02/2024
Registration of charge 064729320002, created on 2024-01-31
dot icon23/01/2024
Termination of appointment of Colin Geoffrey Field as a director on 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon17/01/2024
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 2023-11-13
dot icon05/01/2024
Termination of appointment of Scott Mcgregor Ewing as a director on 2023-11-03
dot icon21/12/2023
Termination of appointment of Steven Geoffrey Mason as a director on 2023-11-30
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31

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
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

130
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bytheway Thomas, Ann
Director
01/08/2013 - 12/10/2020
1
Brodie Cooper, Robin Michael
Director
23/11/2009 - 01/12/2024
5
Duckworth, Graeme
Director
01/05/2011 - 01/12/2024
5
Mr Guy Bonser
Director
01/06/2010 - 01/12/2024
2
Mason, Steven Geoffrey
Director
01/02/2022 - 30/11/2023
2

Persons with Significant Control

3
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 GLEEDS COST MANAGEMENT LIMITED

GLEEDS COST MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Aurora, Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 2 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 GLEEDS COST MANAGEMENT LIMITED?

toggle

GLEEDS COST MANAGEMENT LIMITED is currently Active. It was registered on 15/01/2008 .

Where is GLEEDS COST MANAGEMENT LIMITED located?

toggle

GLEEDS COST MANAGEMENT LIMITED is registered at Aurora, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does GLEEDS COST MANAGEMENT LIMITED do?

toggle

GLEEDS COST MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for GLEEDS COST MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 1 in full.