About

Registered Number: 02909396
Date of Incorporation: 17/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: SINTONS LLP, The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6DB,

 

Having been setup in 1994, Gaelpharm Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Robert Oliver 14 July 1994 30 March 1998 1
HICKEY, Maurice Robert 14 July 1994 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
THORNTONS LAW LLP 02 September 2016 - 1
HICKEY, Margaret 30 March 1998 02 February 2012 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 16 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 April 2017
MR01 - N/A 17 March 2017
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 03 November 2016
AP04 - Appointment of corporate secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 12 November 2015
MR04 - N/A 30 October 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 24 March 2015
AP04 - Appointment of corporate secretary 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 April 2012
AP04 - Appointment of corporate secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA01 - Change of accounting reference date 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 18 July 2011
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 21 May 2011
CH01 - Change of particulars for director 21 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2008
395 - Particulars of a mortgage or charge 03 June 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 09 February 2005
CERTNM - Change of name certificate 07 February 2005
AA - Annual Accounts 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 March 2001
225 - Change of Accounting Reference Date 01 September 2000
395 - Particulars of a mortgage or charge 30 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 19 June 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
169 - Return by a company purchasing its own shares 02 June 1998
169 - Return by a company purchasing its own shares 23 February 1998
RESOLUTIONS - N/A 03 February 1998
MEM/ARTS - N/A 15 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
363s - Annual Return 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
AA - Annual Accounts 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
363a - Annual Return 18 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1994
RESOLUTIONS - N/A 03 November 1994
MEM/ARTS - N/A 03 November 1994
CERTNM - Change of name certificate 22 August 1994
CERTNM - Change of name certificate 22 August 1994
287 - Change in situation or address of Registered Office 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
NEWINC - New incorporation documents 17 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2017 Outstanding

N/A

Standard security executed on 2ND february 2012 17 February 2012 Fully Satisfied

N/A

Standard security 15 February 2012 Outstanding

N/A

Debenture 02 February 2012 Outstanding

N/A

Floating charge 02 February 2012 Outstanding

N/A

Standard security 21 April 2008 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 2ND december 2005 and 29 October 2004 Fully Satisfied

N/A

Debenture 09 November 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 15TH november 2002 09 November 2002 Fully Satisfied

N/A

Debenture 28 October 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 17 may 2000 24 April 2000 Fully Satisfied

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Mortgage debenture 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.