Company NameGLT Limited
DirectorsGeoffrey Michael Tate and Douglas Charles Antony Bramall
Company StatusActive
Company Number00306850
CategoryPrivate Limited Company
Incorporation Date8 November 1935(88 years, 6 months ago)
Previous NameA.& E.Tate Limited

Business Activity

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

Directors

Director NameGeoffrey Michael Tate
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(56 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Correspondence AddressYeavering
Kirknewton
Wooler
Northumberland
NE71 6HG
Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(85 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeavering
Kirknewton
Near Wooler
Northumberland
NE71 6HG
Director NameLinda Gaye Tate
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(56 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 12 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYeavering
Kirknewton
Wooler
Northumberland
NE71 6HG
Secretary NameLinda Gaye Tate
NationalityBritish
StatusResigned
Appointed13 August 1992(56 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYeavering
Kirknewton
Wooler
Northumberland
NE71 6HG

Location

Registered AddressYeavering
Kirknewton
Near Wooler
Northumberland
NE71 6HG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishKirknewton
WardWooler

Shareholders

201 at £1Geoffrey Michael Tate
50.25%
Ordinary
199 at £1Linda Gaye Tate
49.75%
Ordinary

Financials

Year2014
Net Worth£1,126,870
Cash£116,074
Current Liabilities£16,984

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

8 November 2001Delivered on: 14 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the levers, yeavering, kirknewton, wooler, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 1970Delivered on: 4 January 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the bank on any account whatsoever.
Particulars: F/H property known as coleford rd, sheffield described in a conveyance dated 28/3/60. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
3 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Linda Gaye Tate as a secretary on 12 April 2021 (2 pages)
4 May 2021Memorandum and Articles of Association (36 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 April 2021Termination of appointment of Linda Gaye Tate as a director on 12 April 2021 (1 page)
27 April 2021Appointment of Mr Douglas Charles Antony Bramall as a director on 12 April 2021 (2 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400
(14 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400
(14 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 14 July 2014
Statement of capital on 2014-08-12
  • GBP 400
(14 pages)
12 August 2014Annual return made up to 14 July 2014
Statement of capital on 2014-08-12
  • GBP 400
(14 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 14 July 2013
Statement of capital on 2013-08-05
  • GBP 400
(14 pages)
5 August 2013Annual return made up to 14 July 2013
Statement of capital on 2013-08-05
  • GBP 400
(14 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 14 July 2011 (14 pages)
8 August 2011Annual return made up to 14 July 2011 (14 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 14 July 2010 (14 pages)
13 August 2010Annual return made up to 14 July 2010 (14 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 14/07/09; full list of members (6 pages)
30 July 2009Return made up to 14/07/09; full list of members (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 14/07/08; no change of members (7 pages)
6 August 2008Return made up to 14/07/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Return made up to 14/07/05; full list of members (7 pages)
24 July 2005Return made up to 14/07/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 07/08/01; full list of members (6 pages)
4 September 2001Return made up to 07/08/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Return made up to 07/08/00; full list of members (6 pages)
25 August 2000Return made up to 07/08/00; full list of members (6 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 13/08/97; full list of members (6 pages)
4 September 1997Return made up to 13/08/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
2 September 1996Return made up to 13/08/96; no change of members (4 pages)
1 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 January 1993Company name changed A.& E.tate LIMITED\certificate issued on 27/01/93 (2 pages)
26 January 1993Company name changed A.& E.tate LIMITED\certificate issued on 27/01/93 (2 pages)
30 March 1987Accounts for a small company made up to 20 March 1987 (3 pages)
30 March 1987Accounts for a small company made up to 20 March 1987 (3 pages)
26 March 1987Annual return made up to 31/12/86 (4 pages)
26 March 1987Annual return made up to 31/12/86 (4 pages)
6 May 1954Company name changed\certificate issued on 06/05/54 (3 pages)
6 May 1954Company name changed\certificate issued on 06/05/54 (3 pages)
8 November 1935Certificate of incorporation (1 page)
8 November 1935Certificate of incorporation (1 page)