Company NameG.T.Gillie & Blair Limited
DirectorsGeorge Stephen Gillie and Alan Geoffrey Gillie
Company StatusActive
Company Number00466661
CategoryPrivate Limited Company
Incorporation Date1 April 1949(75 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr George Stephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameMr Alan Geoffrey Gillie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(44 years after company formation)
Appointment Duration31 years
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Secretary NameVikki Cunningham
NationalityBritish
StatusCurrent
Appointed01 January 2006(56 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameMr Fred Barrett
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 December 1993)
RoleRetired
Correspondence Address24 Millfield Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2PZ
Director NameMrs Margaret Grace Hillier
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(42 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address2 Waterside
Downton
Salisbury
Wiltshire
SP5 3PQ
Director NameMr Dennis Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(42 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 March 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Secretary NameMr William Winkley Dean
NationalityBritish
StatusResigned
Appointed17 November 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address124 Granville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LD
Secretary NameMichael Low
NationalityBritish
StatusResigned
Appointed01 September 1993(44 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ

Contact

Websitegillieblair.com
Email address[email protected]
Telephone0191 2323431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address178 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5.6k at £1G.s. Gillie
57.76%
Ordinary
4.1k at £1A.g. Gillie
42.24%
Ordinary

Financials

Year2014
Net Worth£1,147,338
Cash£154,503
Current Liabilities£272,239

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Charges

16 June 2021Delivered on: 18 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 85 jesmond road, jesmond NE2 1NH registered at hm land registry under title number TY300952.
Outstanding
4 December 2017Delivered on: 6 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 2 tubwell row darlington title number DU66397 and freehold property known as 259A high street west sunderland title number TY99040.
Outstanding
18 September 2015Delivered on: 21 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 2 narrowgate alnwick northumberland t/no. ND71112 and 85 jesmond road jesmond t/no. TY300952.
Outstanding
16 April 2014Delivered on: 19 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 74 clayton street newcastle tyne and wear.
Outstanding
16 April 2014Delivered on: 19 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 72 clayton street newcastle tyne and wear.
Outstanding
16 April 2014Delivered on: 19 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 70 clayton street newcastle tyne and wear.
Outstanding
16 September 2013Delivered on: 19 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141, 143, 145 and 147 high street gosforth newcastle upon tyne t/n TY394372. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2002Delivered on: 15 October 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 141,143,145 and 147 high street gosforth newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
18 June 2021Registration of charge 004666610009, created on 16 June 2021 (37 pages)
5 March 2021Satisfaction of charge 1 in full (2 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 December 2017Registration of charge 004666610008, created on 4 December 2017 (41 pages)
6 December 2017Registration of charge 004666610008, created on 4 December 2017 (41 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (18 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (18 pages)
9 January 2017Second filing of Confirmation Statement dated 17/11/2016 (13 pages)
9 January 2017Second filing of Confirmation Statement dated 17/11/2016 (13 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/01/2017
(6 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/01/2017
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9,750
(4 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9,750
(4 pages)
21 September 2015Registration of charge 004666610007, created on 18 September 2015 (26 pages)
21 September 2015Registration of charge 004666610007, created on 18 September 2015 (26 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9,750
(4 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9,750
(4 pages)
19 April 2014Registration of charge 004666610005 (33 pages)
19 April 2014Registration of charge 004666610005 (33 pages)
19 April 2014Registration of charge 004666610004 (33 pages)
19 April 2014Registration of charge 004666610006 (33 pages)
19 April 2014Registration of charge 004666610004 (33 pages)
19 April 2014Registration of charge 004666610006 (33 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 9,750
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 9,750
(4 pages)
19 September 2013Registration of charge 004666610003 (36 pages)
19 September 2013Registration of charge 004666610003 (36 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Dennis Thompson as a director (1 page)
2 April 2012Termination of appointment of Dennis Thompson as a director (1 page)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Director's details changed for Mr Dennis Thompson on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page)
18 November 2009Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages)
18 November 2009Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Dennis Thompson on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
28 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
28 November 2005Return made up to 17/11/05; full list of members (8 pages)
28 November 2005Return made up to 17/11/05; full list of members (8 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 December 2004Return made up to 17/11/04; full list of members (8 pages)
17 December 2004Return made up to 17/11/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 17/11/02; full list of members (9 pages)
19 November 2002Return made up to 17/11/02; full list of members (9 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 November 2001Return made up to 17/11/01; full list of members (9 pages)
20 November 2001Return made up to 17/11/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 February 2001Return made up to 17/11/00; full list of members (8 pages)
12 February 2001Return made up to 17/11/00; full list of members (8 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 November 1998Return made up to 17/11/98; no change of members (4 pages)
20 November 1998Return made up to 17/11/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 November 1995Return made up to 17/11/95; change of members (6 pages)
22 November 1995Return made up to 17/11/95; change of members (6 pages)
7 December 1993Return made up to 17/11/93; change of members (5 pages)
7 December 1993Return made up to 17/11/93; change of members (5 pages)
15 January 1991Return made up to 13/11/90; no change of members; amend (6 pages)
15 January 1991Return made up to 13/11/90; no change of members; amend (6 pages)