ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gadf Holdings Limited

Gadf Holdings Limited is an active company incorporated on 7 March 2008 with the registered office located in Sheffield, South Yorkshire. Gadf Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06527058
Private limited company
Age
17 years
Incorporated 7 March 2008
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Irwin Mitchell Llp Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
United Kingdom
Address changed on 9 Oct 2023 (2 years ago)
Previous address was Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
19
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1972
PSC • Director • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in UK • Born in May 1974
Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Acre Foods Limited
David Mordecai, Mr Neale Alan Powell-Cook, and 3 more are mutual people.
Active
Elsinore Foods Limited
Mr Neale Alan Powell-Cook, Mr Peter John James McMichael, and 1 more are mutual people.
Active
Golden Acre Bakery Limited
David Mordecai and Mr Peter John James McMichael are mutual people.
Active
Golden Acre Beverages Limited
David Mordecai and Mr Peter John James McMichael are mutual people.
Active
Golden Acre Drinks Limited
David Mordecai and Mr Peter John James McMichael are mutual people.
Active
Climax Molybdenum U.K. Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Robt Bradford Hobbs Savill Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
West Wittering Estate P L C
Thomas Eggar Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.14M
Increased by £101K (+3%)
Turnover
£127.75M
Increased by £1.55M (+1%)
Employees
66
Increased by 3 (+5%)
Total Assets
£35.84M
Increased by £3.05M (+9%)
Total Liabilities
-£14.93M
Increased by £1.29M (+9%)
Net Assets
£20.9M
Increased by £1.76M (+9%)
Debt Ratio (%)
42%
Increased by 0.06% (0%)
Latest Activity
Group Accounts Submitted
27 Days Ago on 24 Sep 2025
Mr David Mordecai Details Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Ms Sarah Forsyth Details Changed
7 Months Ago on 18 Mar 2025
Ms Sarah Forsyth Details Changed
7 Months Ago on 18 Mar 2025
Ms Patricia Clark Details Changed
7 Months Ago on 18 Mar 2025
Mr David Mordecai (PSC) Details Changed
7 Months Ago on 18 Mar 2025
Group Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
2 Years Ago on 9 Oct 2023
Get Credit Report
Discover Gadf Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Director's details changed for Mr David Mordecai on 18 March 2025
Submitted on 19 Mar 2025
Director's details changed for Ms Sarah Forsyth on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 18 Mar 2025
Director's details changed for Ms Sarah Forsyth on 18 March 2025
Submitted on 18 Mar 2025
Director's details changed for Ms Patricia Clark on 18 March 2025
Submitted on 18 Mar 2025
Change of details for Mr David Mordecai as a person with significant control on 18 March 2025
Submitted on 18 Mar 2025
Statement of capital following an allotment of shares on 20 January 2025
Submitted on 21 Jan 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 20 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year