Gilling West
Richmond
North Yorkshire
DL10 5LR
Director Name | Mr Bernard Edward Povey |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 28 February 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Valeview 2 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mrs Kathleen Povey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 03 March 2011) |
Role | Co Director |
Correspondence Address | Valeview 2 Hylton Road Hartlepool TS26 0AG |
Director Name | Mr George William Richardson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 1995) |
Role | Sales Director |
Correspondence Address | 8 Birchwood Road Marton In Cleveland Middlesbrough Cleveland TS7 8DG |
Secretary Name | Mrs Kathleen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | Valeview 2 Hylton Road Hartlepool TS26 0AG |
Website | www.poveycarpets.co.uk |
---|
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
289 at £1 | Carol Anne Butler 9.63% Ordinary D |
---|---|
1.4k at £1 | Mr Bernard Edward Povey 48.17% Ordinary A |
750 at £1 | Mr Christopher Edward Povey 25.00% Ordinary B |
491 at £1 | Andrew P. Povey 16.37% Ordinary C |
25 at £1 | Mrs Kathleen Povey 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £77,749 |
Cash | £89,085 |
Current Liabilities | £48,528 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 1997 | Delivered on: 2 April 1997 Satisfied on: 6 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 37 and 39 park road hartlepool t/n DU31298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 January 1991 | Delivered on: 22 January 1991 Satisfied on: 6 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 st anns industrial estate portrack lane stockton on tees t/n ce 93561 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1974 | Delivered on: 12 February 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 luthorpe road middlesborough, teesside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 1973 | Delivered on: 20 November 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 parliament rd middlesborough teesside floating charge over undertaking and goodwill all property and assets present and future including uncalled capital. Outstanding |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
12 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
12 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 March 2014 | Registered office address changed from 3 Limeoak Way St Anns Industrial Estate Stockton on Tees TS18 2LS on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from 3 Limeoak Way St Anns Industrial Estate Stockton on Tees TS18 2LS on 26 March 2014 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Kathleen Povey as a director (2 pages) |
19 May 2011 | Termination of appointment of Kathleen Povey as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Termination of appointment of Kathleen Povey as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Kathleen Povey as a secretary (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
30 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 September 2004 | Return made up to 30/09/04; full list of members
|
23 September 2004 | Return made up to 30/09/04; full list of members
|
17 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 December 2003 | Return made up to 30/09/03; full list of members
|
11 December 2003 | Return made up to 30/09/03; full list of members
|
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
13 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members
|
7 October 1998 | Return made up to 30/09/98; full list of members
|
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
4 June 1997 | Memorandum and Articles of Association (3 pages) |
4 June 1997 | Memorandum and Articles of Association (3 pages) |
3 June 1997 | £ ic 3158/3000 29/03/97 £ sr 158@1=158 (1 page) |
3 June 1997 | £ ic 3158/3000 29/03/97 £ sr 158@1=158 (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |