About

Registered Number: 01292327
Date of Incorporation: 24/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: 35,High Street,, Raunds,, Wellingborough,, Northants., NN9 6HT

 

Gells of Raunds Ltd was founded on 24 December 1976 with its registered office in Wellingborough,. The organisation has 5 directors listed as Lipczak, Howard Philip, Short, Julian Leonard, Pentelow, Margaret Ruth, Pentelow, Robin Winston, Skinner, Peter James at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPCZAK, Howard Philip 29 February 1996 - 1
SHORT, Julian Leonard 01 January 2000 - 1
PENTELOW, Robin Winston N/A 26 February 2004 1
SKINNER, Peter James N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
PENTELOW, Margaret Ruth N/A 26 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 18 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 21 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 07 June 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 11 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 12 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 14 April 1997
395 - Particulars of a mortgage or charge 21 August 1996
395 - Particulars of a mortgage or charge 21 August 1996
395 - Particulars of a mortgage or charge 16 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 02 June 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
287 - Change in situation or address of Registered Office 12 January 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 1996 Outstanding

N/A

Legal charge 20 August 1996 Outstanding

N/A

Legal charge 26 July 1996 Outstanding

N/A

Single debenture 26 July 1996 Outstanding

N/A

Legal charge 19 October 1979 Fully Satisfied

N/A

Legal charge 21 November 1977 Fully Satisfied

N/A

Legal charge 21 November 1977 Fully Satisfied

N/A

Debenture 20 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.