Company NameGael Form UK Limited
DirectorColm Griffin
Company StatusActive
Company Number08556476
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colm Griffin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 2 Beckingham Business Park
Beckingham Street
Tolleshunt Major
Maldon, Essex
CM9 8LZ
Secretary NameMrs Audrey Griffin
StatusCurrent
Appointed22 October 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2 Beckingham Business Park
Beckingham Street
Tolleshunt Major
Maldon, Essex
CM9 8LZ
Director NameLisa Carroll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 St Brendans Terrace
Listowel
County Kerry
Ireland
Director NameAudrey Griffin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Greenview
Trim Road
Athbot
County Meath
Ireland
Director NameCharlie McCarron
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address51 Cairns Court
Roschoill
Drogheda
County Louth
Ireland

Contact

Websitewww.gaelform.com
Telephone01621 868329
Telephone regionMaldon

Location

Registered AddressUnit 2 Beckingham Business Park
Beckingham Street
Tolleshunt Major
Maldon, Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major

Shareholders

1 at £1Audrey Griffin
33.33%
Ordinary
1 at £1Charlie Mccarron
33.33%
Ordinary
1 at £1Lisa Carroll
33.33%
Ordinary

Financials

Year2014
Net Worth£2,825
Cash£54,965
Current Liabilities£167,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

17 November 2022Delivered on: 18 November 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

10 October 2023Audited abridged accounts made up to 31 December 2022 (7 pages)
5 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
18 November 2022Registration of charge 085564760001, created on 17 November 2022 (38 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
4 July 2022Termination of appointment of Charlie Mccarron as a director on 30 June 2022 (1 page)
4 July 2022Cessation of Charlie Mccarron as a person with significant control on 30 June 2022 (1 page)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 November 2021Appointment of Mrs Audrey Griffin as a secretary on 22 October 2021 (2 pages)
2 November 2021Appointment of Mr Colm Griffin as a director on 22 October 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
14 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
1 July 2020Notification of Gael Form Limited as a person with significant control on 21 November 2017 (2 pages)
22 April 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
22 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Registered office address changed from Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex, CM9 8LZ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex, CM9 8LZ on 5 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 4 July 2016 (1 page)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
23 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
1 March 2015Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page)
1 March 2015Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page)
1 March 2015Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Registered office address changed from C/O Dsn Accountants Top Corner Offices 1&2 Market Stree Penkridge Staffordshire ST19 5TQ to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O Dsn Accountants Top Corner Offices 1&2 Market Stree Penkridge Staffordshire ST19 5TQ to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014 (1 page)
3 July 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
24 July 2013Termination of appointment of Lisa Carroll as a director (1 page)
24 July 2013Termination of appointment of Lisa Carroll as a director (1 page)
24 July 2013Termination of appointment of Audrey Griffin as a director (1 page)
24 July 2013Termination of appointment of Audrey Griffin as a director (1 page)
5 June 2013Incorporation (38 pages)
5 June 2013Incorporation (38 pages)