Company NameGID Holding Limited
DirectorThomas Haines
Company StatusActive
Company Number05043336
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Haines
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallys Place
South Darenth
Dartford
Kent
DA4 9HU
Director NameMrs Silke Chillingworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe J'As D'Olivae Route De Cabasse
83340
Le Luc En Provence
France
Director NameMr David Angus Chillingworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerley Cottage
Theydon Road
Epping
Essex
CM16 4EF
Secretary NameMr David Angus Chillingworth
NationalityBritish
StatusResigned
Appointed10 March 2004(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerley Cottage
Theydon Road
Epping
Essex
CM16 4EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.2k at £1David Chillingworth
51.01%
Ordinary
1.5k at £1Thomas Haines
33.32%
Ordinary
685 at £1Clare Chillingworth
15.68%
Ordinary

Financials

Year2014
Net Worth£586,086
Cash£17,288
Current Liabilities£32,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
23 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 1,456
(6 pages)
5 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 August 2021Termination of appointment of David Angus Chillingworth as a director on 30 July 2021 (1 page)
16 August 2021Cessation of David Angus Chillingworth as a person with significant control on 30 July 2021 (1 page)
16 August 2021Termination of appointment of David Angus Chillingworth as a secretary on 30 July 2021 (1 page)
16 August 2021Change of details for Mr Thomas Haines as a person with significant control on 30 July 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,370
(5 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,370
(5 pages)
29 February 2016Termination of appointment of Silke Chillingworth as a director on 12 February 2016 (1 page)
29 February 2016Termination of appointment of Silke Chillingworth as a director on 12 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,370
(7 pages)
1 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,370
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,370
(6 pages)
11 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,370
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages)
18 January 2012Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page)
1 April 2010Director's details changed for Silke Chillingworth on 13 February 2010 (2 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 April 2010Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page)
1 April 2010Director's details changed for Silke Chillingworth on 13 February 2010 (2 pages)
1 April 2010Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 13/02/08; full list of members (4 pages)
17 April 2008Return made up to 13/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 13/02/07; full list of members (3 pages)
16 March 2007Return made up to 13/02/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2004Particulars of contract relating to shares (3 pages)
21 July 2004Particulars of contract relating to shares (3 pages)
21 July 2004Ad 10/03/04--------- £ si 4369@1=4369 £ ic 1/4370 (2 pages)
21 July 2004Ad 10/03/04--------- £ si 4369@1=4369 £ ic 1/4370 (2 pages)
16 July 2004£ nc 1000/10000 24/03/04 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004£ nc 1000/10000 24/03/04 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 March 2004Company name changed gardenwave LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed gardenwave LIMITED\certificate issued on 31/03/04 (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New secretary appointed;new director appointed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 2004New secretary appointed;new director appointed (1 page)
10 March 2004Secretary resigned (1 page)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)