GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD - SHEFFIELD


Company Profile Company Filings

Overview

GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD ENGLAND and has the status: Active.
GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD was incorporated 13 years ago on 18/03/2011 and has the registered number: 07570232. The accounts status is SMALL and accounts are next due on 30/09/2024.

GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD - SHEFFIELD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE OLD WEST GUN WORKS 201 SAVILE STREET EAST
SHEFFIELD
SOUTH YORKSHIRE
S4 7UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED (until 26/10/2011)

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS KATHERINE CULLEN Secretary 2015-12-03 CURRENT
DR CAROLINE FACEY Nov 1982 British Director 2013-07-18 CURRENT
MR HUGH DAVID FACEY Dec 1945 British Director 2011-03-18 CURRENT
MR MICHAEL HODGSON Sep 1989 British Director 2021-04-29 CURRENT
JULIET ELIZABETH MARTIN Aug 1988 British Director 2011-07-08 CURRENT
MRS DEBORAH JEAN OXLEY Jan 1967 British Director 2022-05-05 CURRENT
MR DAVID ARTHUR ROUTLEDGE Aug 1958 British Director 2013-04-16 CURRENT
JAMES DAVID SALLOWS Jan 1979 British Director 2011-07-08 CURRENT
MR ROBERT ANDREW DAVIES Mar 1954 British Director 2011-04-07 CURRENT
MR GARRY HALLATT Jul 1964 British Director 2016-07-11 UNTIL 2017-01-27 RESIGNED
MISS CLARE FRANCES NICHOLLS Secretary 2011-04-07 UNTIL 2014-04-30 RESIGNED
MRS KATIE HALDENBY-BROWN Aug 1981 British Director 2016-07-11 UNTIL 2019-05-02 RESIGNED
MR ROGER HALL Jul 1946 British Director 2011-06-24 UNTIL 2022-12-31 RESIGNED
MR DAMIEN HENDERSON Aug 1988 British Director 2015-06-15 UNTIL 2015-10-09 RESIGNED
LIONEL GATINET Oct 1980 French Director 2011-07-08 UNTIL 2014-04-29 RESIGNED
MR TIMOTHY FLETCHER Apr 1968 British Director 2016-07-11 UNTIL 2019-05-02 RESIGNED
MR JONATHAN FISH Jan 1980 British Director 2014-07-01 UNTIL 2014-11-30 RESIGNED
MS FLORENCE FIEDLER Apr 1970 French Director 2015-04-15 UNTIL 2019-05-02 RESIGNED
MS CAROLYN EKINS Jan 1966 British Director 2018-03-01 UNTIL 2019-05-02 RESIGNED
MR SIMON HARDWICK Jan 1989 British Director 2013-04-16 UNTIL 2015-11-19 RESIGNED
MR PAUL ANTHONY CHARLESWORTH Secretary 2014-07-01 UNTIL 2015-01-12 RESIGNED
GRAEME JOHN NUTTALL Secretary 2011-03-18 UNTIL 2011-07-06 RESIGNED
MR ROGER HALL Secretary 2015-10-13 UNTIL 2015-12-03 RESIGNED
MR MATHIEU DANNHOFF Secretary 2014-04-30 UNTIL 2014-07-01 RESIGNED
KATHERINE BERNADETTE CULLEN British Secretary 2015-01-14 UNTIL 2015-10-09 RESIGNED
MR SYLVAIN DUBUY Oct 1981 French Director 2016-02-25 UNTIL 2018-10-19 RESIGNED
MR DANIEL ANDRE DESLER Jun 1986 British Director 2017-07-26 UNTIL 2019-05-02 RESIGNED
MR JOSEPH GOLDTHORPE Jul 1996 British Director 2016-06-08 UNTIL 2019-05-02 RESIGNED
MR JAKE HALLATT Jul 1999 British Director 2018-07-02 UNTIL 2019-05-02 RESIGNED
MICHEL BARDA Apr 1970 French Director 2011-07-08 UNTIL 2015-04-15 RESIGNED
NEIL CLARKE Mar 1973 British Director 2011-07-08 UNTIL 2016-04-13 RESIGNED
MR PHILIP CANADINE May 1975 British Director 2014-11-20 UNTIL 2018-07-18 RESIGNED
MR JOHN BUTTERWORTH Aug 1990 British Director 2015-06-17 UNTIL 2018-04-25 RESIGNED
MS BIANCA BREITBARTH May 1988 German Director 2017-04-10 UNTIL 2018-02-14 RESIGNED
MR TOBY JAMES BRADLEY Mar 1992 British Director 2018-07-12 UNTIL 2019-05-02 RESIGNED
MR BORIS BERGHMANS Jul 1988 Belgian Director 2017-04-10 UNTIL 2019-05-02 RESIGNED
MS FLORENCE BEAUDIC Oct 1979 French Director 2018-11-27 UNTIL 2019-05-02 RESIGNED
MR JOEL BARRERA May 1993 American Director 2018-01-22 UNTIL 2019-05-02 RESIGNED
MRS DAWN LISA CULF Sep 1969 British Director 2013-04-16 UNTIL 2013-10-07 RESIGNED
MR MARTIN LESLIE BAKER Sep 1984 British Director 2018-07-03 UNTIL 2019-05-02 RESIGNED
MR LEE GRIMLEY Dec 1984 British Director 2018-04-25 UNTIL 2018-08-09 RESIGNED
MS ELISE BALSAMO Jun 1968 American Director 2014-04-29 UNTIL 2017-11-17 RESIGNED
MR JAMES CURRY Jan 1989 British Director 2017-04-10 UNTIL 2019-05-02 RESIGNED
DONALD LEE CHRISTIAN Mar 1960 United States Director 2011-06-06 UNTIL 2014-04-29 RESIGNED
MR JEREMY MARTIN DENNIS Sep 1981 British Director 2018-07-03 UNTIL 2019-05-02 RESIGNED
MR DENNIS EDWARD HAND Jan 1965 British Director 2018-09-23 UNTIL 2019-01-01 RESIGNED
MR MICHAEL HODGSON Sep 1989 British Director 2016-02-25 UNTIL 2019-05-02 RESIGNED
MS STACEY HARDY Mar 1985 British Director 2015-06-16 UNTIL 2018-04-25 RESIGNED
MS GEORGINA MARGARET HATTER Nov 1958 British Director 2019-04-03 UNTIL 2019-05-02 RESIGNED
MR ST??PHANE DEMOUTIERS Mar 1982 French Director 2014-07-01 UNTIL 2015-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIPPLE LIMITED SHEFFIELD Active GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
OWNERSHIP AT WORK LEEDS ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WCF LTD. CUMBRIA Active GROUP 47250 - Retail sale of beverages in specialised stores
EAGA PARTNERSHIP TRUSTEE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EAGA PARTNERSHIP TRUSTEE TWO LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CARILLION ENERGY SERVICES LIMITED LEEDS ... FULL 70229 - Management consultancy activities other than financial management
LOADHOG LIMITED SHEFFIELD Active GROUP 22290 - Manufacture of other plastic products
NANO-PURIFICATION SOLUTIONS LTD GATESHEAD Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
CATZERO LIMITED HULL ENGLAND Active FULL 50100 - Sea and coastal passenger water transport
REECE DORMCO LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 28930 - Manufacture of machinery for food, beverage and tobacco processing
CENERGIST LIMITED WASHINGTON ENGLAND Active FULL 81100 - Combined facilities support activities
THE BIRLEY LEARNING COMMUNITY CO-OPERATIVE TRUST SHEFFIELD ENGLAND Dissolved... DORMANT 85200 - Primary education
RARE ADVENTURES LIMITED STOCKTON-ON-TEES ENGLAND Dissolved... TOTAL EXEMPTION FULL 79901 - Activities of tourist guides
VISILUME TRUSTEES LIMITED GLOSSOP Active DORMANT 74990 - Non-trading company
CAMBRIDGE EOT 2014 TRUSTEES LIMITED CORBY Active DORMANT 74990 - Non-trading company
CAMBRIDGE EBT 2010 TRUSTEES LIMITED CORBY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TJBE LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
GRIPPLE FOUNDATION SHEFFIELD UNITED KINGDOM Active SMALL 74990 - Non-trading company
ENERAQUA TECHNOLOGIES PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
GLIDE Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-12 31-12-2022 £21,355 Cash £29,216,742 equity
GLIDE Limited - Accounts to registrar (filleted) - small 18.2 2022-05-11 31-12-2021 £27,519 Cash £38,569,712 equity
GLIDE Limited - Accounts to registrar (filleted) - small 18.2 2021-08-11 31-12-2020 £19,650,310 equity
GLIDE Limited - Accounts to registrar (filleted) - small 18.2 2020-10-20 31-12-2019 £172,134 Cash £17,222,737 equity
GLIDE Limited - Accounts to registrar (filleted) - small 18.2 2019-05-08 31-12-2018 £129,727 Cash £12,291,686 equity
GLIDE Limited - Accounts to registrar (filleted) - small 18.2 2018-09-07 31-12-2017 £6,641 Cash £8,674,218 equity
GLIDE Limited - Limited company - abbreviated - 11.6 2015-04-08 31-12-2014 £2,469,356 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTAL HR LTD. SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AFFINITY IT SERVICES LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
AND OTHER STORIES PUBLISHING C.I.C. SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
THE BOILER ROOM SAUNA (SHEF.) LTD SHEFFIELD ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
HOG 2 STONEGATE LTD SHEFFIELD ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HOG 4 PETERGATE LTD SHEFFIELD ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
YORK ROAST CO GROUP LTD SHEFFIELD ENGLAND Active GROUP 64204 - Activities of distribution holding companies
HOG E LTD SHEFFIELD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HOG 3 CHESTER LTD SHEFFIELD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
YORK HOGROAST (TRADING) LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes