About

Registered Number: 02952985
Date of Incorporation: 26/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Gallows Wood Service Station, Melton Road, Barnetby Le Wold, North Lincolnshire, DN38 6DW

 

Having been setup in 1994, Gallows Wood Service Station Ltd are based in Barnetby Le Wold, North Lincolnshire. We don't know the number of employees at the organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 03 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 08 August 2001
363s - Annual Return 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 14 August 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 29 May 1996
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
363s - Annual Return 31 August 1995
288 - N/A 02 August 1995
288 - N/A 12 July 1995
395 - Particulars of a mortgage or charge 31 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
395 - Particulars of a mortgage or charge 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 21 August 2012 Outstanding

N/A

Debenture 31 January 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 May 2005 Outstanding

N/A

Floating charge (all assets) 18 May 2005 Outstanding

N/A

Legal mortgage 04 May 2005 Outstanding

N/A

Chattel mortgage 16 March 1995 Fully Satisfied

N/A

Debenture 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.