Company NameJohn Lilley & Gillie Limited
DirectorsPhilipp Alexander Murmann and Glenn Heathcote
Company StatusActive
Company Number10497284
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)
Previous NameJLG Marine Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Philipp Alexander Murmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 8 Neptune Court
Orion Business Park
North Shields
NE29 7UW
Director NameMr Glenn Heathcote
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Neptune Court
Orion Business Park
North Shields
NE29 7UW
Secretary NameMr Martin Brown
StatusResigned
Appointed24 June 2020(3 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressUnit 8 Neptune Court
Orion Business Park
North Shields
NE29 7UW

Location

Registered AddressUnit 8 Neptune Court
Orion Business Park
North Shields
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
4 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Martin Brown as a secretary on 21 August 2020 (1 page)
26 June 2020Appointment of Mr Martin Brown as a secretary on 24 June 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 December 2017Auditor's resignation (1 page)
7 December 2017Auditor's resignation (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 February 2017Registered office address changed from C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP England to Unit 8 Neptune Court Orion Business Park North Shields NE29 7UW on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP England to Unit 8 Neptune Court Orion Business Park North Shields NE29 7UW on 2 February 2017 (1 page)
26 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
26 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
16 January 2017Appointment of Mr Glenn Heathcote as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Glenn Heathcote as a director on 5 January 2017 (2 pages)
12 January 2017Registered office address changed from 10 Wellington Place Leeds LS1 4AP United Kingdom to C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 10 Wellington Place Leeds LS1 4AP United Kingdom to C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 12 January 2017 (1 page)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)