Company NameGDE Limited
DirectorsJonathan Rowlatt Huber Riddle and Timothy Austin Burgham
Company StatusActive
Company NumberSC022188
CategoryPrivate Limited Company
Incorporation Date16 October 1942(81 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(60 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(78 years, 1 month after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusCurrent
Appointed20 November 2020(78 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(45 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1989)
RoleCompany Director
Correspondence AddressSouth Royd
Harrogate
North Yorkshire
HG2 9LG
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(45 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed29 July 1988(45 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(47 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameSarah Jane Marie Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(58 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(67 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(67 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(76 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(76 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Communisis Uk LTD
99.00%
Ordinary
1 at £1Waddington LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£3,300

Accounts

Latest Accounts31 December 2021 (1 year, 11 months ago)
Next Accounts Due31 December 2023 (4 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 July 2023 (4 months ago)
Next Return Due11 August 2024 (8 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages)
26 June 2023Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page)
24 November 2022Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages)
24 November 2022Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page)
24 November 2022Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page)
24 November 2022Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages)
24 November 2022Appointment of Mr Philip David Hoggarth as a director on 15 November 2022 (2 pages)
24 November 2022Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on 15 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (17 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (16 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 31 December 2019 (15 pages)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
18 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
18 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (12 pages)
3 July 2015Full accounts made up to 31 December 2014 (12 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
10 July 2014Full accounts made up to 31 December 2013 (12 pages)
10 July 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
9 August 2013Full accounts made up to 31 December 2012 (10 pages)
9 August 2013Full accounts made up to 31 December 2012 (10 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
29 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
29 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
8 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
8 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Return made up to 28/07/07; full list of members (2 pages)
24 September 2007Return made up to 28/07/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
13 August 1998Return made up to 28/07/98; full list of members (6 pages)
13 August 1998Return made up to 28/07/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: c/o waddington arcol LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o waddington arcol LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
19 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
19 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
22 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
(4 pages)
22 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
(4 pages)
27 August 1996Return made up to 28/07/96; no change of members (4 pages)
27 August 1996Return made up to 28/07/96; no change of members (4 pages)
8 August 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
8 August 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
4 September 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1942Incorporation (13 pages)
16 October 1942Incorporation (13 pages)