Company NameIslestone Limited
Company StatusActive
Company Number06964945
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameNathan Antony Charles Chubb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Eric James Gulliford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood House
Bowden Close
Crook
County Durham
DL15 0RP
Director NameMr David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albemarle Avenue
Jesmond
Newcastle Upon Tyne
NE2 3NQ
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifteen Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2RW

Contact

Websiteislestone.net

Location

Registered Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50 at £1Dr Peter Gulliford
50.00%
Ordinary A
50 at £1Mr David James Gulliford
50.00%
Ordinary A

Financials

Year2014
Net Worth£534,344
Cash£24,787
Current Liabilities£1,698,649

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

2 February 2023Delivered on: 7 February 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
4 August 2021Delivered on: 23 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit BT1 S379 princesway south, team valley trading, estate, gateshead, NE11 0TU, title number TY403214.
Outstanding
4 August 2021Delivered on: 23 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit BT1 S379 princesway south, team valley trading, estate, gateshead, NE11 0TU, title number TY403214.
Outstanding
21 February 2017Delivered on: 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 January 2017Delivered on: 25 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 379 princesway south, team valley trading estate, gateshead, NE11 0TU.
Outstanding
23 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2015Delivered on: 4 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 5 January 2015
Persons entitled: Hitachi Capital UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
10 October 2012Delivered on: 23 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

2 October 2020Appointment of Nathan Antony Charles Chubb as a director on 1 October 2020 (2 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 March 2018Change of details for Mr David James Gulliford as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Change of details for Dr Peter Gulliford as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Director's details changed for Mr David James Gulliford on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr David James Gulliford as a person with significant control on 8 February 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
20 July 2017Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page)
20 July 2017Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 May 2017Satisfaction of charge 1 in full (2 pages)
12 May 2017Satisfaction of charge 1 in full (2 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
22 February 2017Registration of charge 069649450006, created on 21 February 2017 (5 pages)
22 February 2017Registration of charge 069649450006, created on 21 February 2017 (5 pages)
25 January 2017Registration of charge 069649450005, created on 25 January 2017 (39 pages)
25 January 2017Registration of charge 069649450005, created on 25 January 2017 (39 pages)
23 January 2017Registration of charge 069649450004, created on 23 January 2017 (42 pages)
23 January 2017Registration of charge 069649450004, created on 23 January 2017 (42 pages)
19 January 2017Appointment of Dr Peter Gulliford as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Dr Peter Gulliford as a director on 19 January 2017 (2 pages)
22 July 2016Registered office address changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 April 2016Satisfaction of charge 069649450002 in full (1 page)
28 April 2016Satisfaction of charge 069649450002 in full (1 page)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
4 June 2015Registration of charge 069649450003, created on 4 June 2015 (8 pages)
4 June 2015Registration of charge 069649450003, created on 4 June 2015 (8 pages)
4 June 2015Registration of charge 069649450003, created on 4 June 2015 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages)
5 January 2015Registration of charge 069649450002, created on 22 December 2014 (32 pages)
5 January 2015Registration of charge 069649450002, created on 22 December 2014 (32 pages)
14 November 2014Termination of appointment of David James Gulliford as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of David James Gulliford as a director on 14 November 2014 (1 page)
13 November 2014Appointment of Mr Peter Gulliford as a director on 12 November 2014 (2 pages)
13 November 2014Appointment of Mr Peter Gulliford as a director on 12 November 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 September 2013Termination of appointment of Eric Gulliford as a director (1 page)
12 September 2013Termination of appointment of Eric Gulliford as a director (1 page)
18 July 2013Director's details changed for David James Gulliford on 21 May 2013 (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Director's details changed for David James Gulliford on 21 May 2013 (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
1 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
20 July 2010Director's details changed for Eric James Gulliford on 16 July 2010 (2 pages)
20 July 2010Director's details changed for David James Gulliford on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Eric James Gulliford on 16 July 2010 (2 pages)
20 July 2010Director's details changed for David James Gulliford on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2009Incorporation (13 pages)
16 July 2009Incorporation (13 pages)