Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Director Name | Stephen Gillie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Secretary Name | Vikki Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Director Name | Mr Matthew Guy Hambling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 July 2020) |
Role | Shipbroker And Project Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 178 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gillieblair.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2323431 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 178 New Bridge Street Newcastle Upon Tyne Tyne & Wear 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 |
500 at £1 | Alan Geoffrey Gillie 50.00% Ordinary |
---|---|
260 at £1 | George Stephen Gillie 26.00% Ordinary |
120 at £1 | James Edward Gillie 12.00% Ordinary |
120 at £1 | Jonathon Andrew Gillie 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,596 |
Cash | £354,923 |
Current Liabilities | £306,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 January 2007 | Delivered on: 13 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
25 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
22 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Termination of appointment of Matthew Guy Hambling as a director on 7 July 2020 (1 page) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 November 2010 | Appointment of Mr Matthew Guy Hambling as a director (2 pages) |
19 November 2010 | Appointment of Mr Matthew Guy Hambling as a director (2 pages) |
20 October 2010 | Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page) |
20 October 2010 | Director's details changed for Stephen Gillie on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page) |
20 October 2010 | Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stephen Gillie on 1 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Stephen Gillie on 1 October 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Director's details changed for Stephen Gillie on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Gillie on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Gillie on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Geoffrey Gillie on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 January 2006 | Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
16 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members
|
3 December 2003 | Return made up to 18/10/03; full list of members
|
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
20 February 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
20 February 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
11 February 2002 | Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2002 | Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2001 | New secretary appointed (1 page) |
19 October 2001 | New secretary appointed (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (1 page) |
19 October 2001 | New director appointed (1 page) |
19 October 2001 | New director appointed (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (1 page) |
19 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (13 pages) |
18 October 2001 | Incorporation (13 pages) |