Company NameGala Due Limited
DirectorsBrian James McGurk and Timothy John Richardson
Company StatusActive
Company Number05844675
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian James McGurk
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Secretary NameMr Timothy John Richardson
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Director NameMr Timothy John Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(3 years after company formation)
Appointment Duration14 years, 10 months
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ

Location

Registered Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brian James Mcgurk
50.00%
Ordinary
1 at £1Mr Timothy John Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,099,010
Cash£815,153
Current Liabilities£469,378

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

10 December 2009Delivered on: 18 December 2009
Satisfied on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the l/h land on the south west side of fort road newhaven k/a mariners wharf newhaven, t/no.ESX265772; part of the f/h land and buildings on the west side of pentywn road pentywn cardiff k/a wyncliffe gardens, t/no.CYM230088; part of the f/h land and buildings on the north west side of cuxton road and on the north side of sunridge road strood rochester k/a medway gate, t/no.K829014 the rental income, the hedging agreements all tenant security see image for full details.
Fully Satisfied
1 July 2009Delivered on: 11 July 2009
Satisfied on: 1 May 2015
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 July 2009Delivered on: 11 July 2009
Satisfied on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the f/h land at oakwood hospital maidstone known as maplewood t/no K810892, part of the f/h land on the north-west side of cuxton road and on the north side of sundridge road strood rochester known as medway gate t/no K829014, part of the f/h land on the north west side of taunton road bridgewater known as stockmoor park t/no ST221672 (for details of further properties charged please refer to the form 395); all buildings and fixtures thereon, all right title and interest in connection with the rental income, the guarantees, the warranties, the hedging agreements, all tenant security, all leases and all insurances. See image for full details.
Fully Satisfied

Filing History

16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
22 April 2022Registered office address changed from 16 Priestpopple Hexham NE46 1PQ England to 9a Cattle Market Hexham Northumberland NE46 1NJ on 22 April 2022 (1 page)
22 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 April 2020Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 16 Priestpopple Hexham NE46 1PQ on 27 April 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
1 May 2015Satisfaction of charge 1 in full (12 pages)
1 May 2015Satisfaction of charge 3 in full (8 pages)
1 May 2015Satisfaction of charge 1 in full (12 pages)
1 May 2015Satisfaction of charge 2 in full (8 pages)
1 May 2015Satisfaction of charge 3 in full (8 pages)
1 May 2015Satisfaction of charge 2 in full (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 January 2010Registered office address changed from First Floor, Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page)
11 January 2010Registered office address changed from First Floor, Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 October 2009Director appointed mr timothy john richardson (2 pages)
1 October 2009Director appointed mr timothy john richardson (2 pages)
13 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2006Incorporation (13 pages)
13 June 2006Incorporation (13 pages)