Newcastle Upon Tyne
NE1 2TE
Director Name | Mr Alan Geoffrey Gillie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(44 years after company formation) |
Appointment Duration | 30 years |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne NE1 2TE |
Secretary Name | Vikki Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(56 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne NE1 2TE |
Director Name | Mr Fred Barrett |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Retired |
Correspondence Address | 24 Millfield Grove Tynemouth North Shields Tyne & Wear NE30 2PZ |
Director Name | Mrs Margaret Grace Hillier |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 2 Waterside Downton Salisbury Wiltshire SP5 3PQ |
Director Name | Mr Dennis Thompson |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 March 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne NE1 2TE |
Secretary Name | Mr William Winkley Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 124 Granville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LD |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Website | gillieblair.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2323431 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 178 New Bridge Street Newcastle Upon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5.6k at £1 | G.s. Gillie 57.76% Ordinary |
---|---|
4.1k at £1 | A.g. Gillie 42.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,147,338 |
Cash | £154,503 |
Current Liabilities | £272,239 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2023 (8 months from now) |
16 June 2021 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
---|---|
18 June 2021 | Registration of charge 004666610009, created on 16 June 2021 (37 pages) |
5 March 2021 | Satisfaction of charge 1 in full (2 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge 004666610008, created on 4 December 2017 (41 pages) |
6 December 2017 | Registration of charge 004666610008, created on 4 December 2017 (41 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (18 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (18 pages) |
9 January 2017 | Second filing of Confirmation Statement dated 17/11/2016 (13 pages) |
9 January 2017 | Second filing of Confirmation Statement dated 17/11/2016 (13 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates
|
22 November 2016 | Confirmation statement made on 17 November 2016 with updates
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 September 2015 | Registration of charge 004666610007, created on 18 September 2015 (26 pages) |
21 September 2015 | Registration of charge 004666610007, created on 18 September 2015 (26 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 April 2014 | Registration of charge 004666610005 (33 pages) |
19 April 2014 | Registration of charge 004666610006 (33 pages) |
19 April 2014 | Registration of charge 004666610004 (33 pages) |
19 April 2014 | Registration of charge 004666610004 (33 pages) |
19 April 2014 | Registration of charge 004666610005 (33 pages) |
19 April 2014 | Registration of charge 004666610006 (33 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 September 2013 | Registration of charge 004666610003 (36 pages) |
19 September 2013 | Registration of charge 004666610003 (36 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Dennis Thompson as a director (1 page) |
2 April 2012 | Termination of appointment of Dennis Thompson as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Dennis Thompson on 30 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr George Stephen Gillie on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Geoffrey Gillie on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Dennis Thompson on 30 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Vikki Cunningham on 30 October 2009 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
19 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Return made up to 17/11/06; full list of members
|
28 November 2006 | Return made up to 17/11/06; full list of members
|
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
28 November 2005 | Return made up to 17/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (8 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 December 2003 | Return made up to 17/11/03; full list of members
|
3 December 2003 | Return made up to 17/11/03; full list of members
|
10 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (9 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 February 2001 | Return made up to 17/11/00; full list of members (8 pages) |
12 February 2001 | Return made up to 17/11/00; full list of members (8 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Return made up to 17/11/99; full list of members
|
20 December 1999 | Return made up to 17/11/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 November 1995 | Return made up to 17/11/95; change of members (6 pages) |
22 November 1995 | Return made up to 17/11/95; change of members (6 pages) |
7 December 1993 | Return made up to 17/11/93; change of members (5 pages) |
7 December 1993 | Return made up to 17/11/93; change of members (5 pages) |
15 January 1991 | Return made up to 13/11/90; no change of members; amend (6 pages) |
15 January 1991 | Return made up to 13/11/90; no change of members; amend (6 pages) |