About

Registered Number: 03286305
Date of Incorporation: 02/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Camomile House, Kings Cross Lane, South Nutfield, Redhill, RH1 5NG

 

Gelpke & Bate Ltd was registered on 02 December 1996. We don't know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIALS, Ivor Leslie 02 December 1996 24 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Charles Andrew 02 December 1996 31 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 December 2014
AD04 - Change of location of company records to the registered office 05 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 25 February 1997
395 - Particulars of a mortgage or charge 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
MEM/ARTS - N/A 02 February 1997
395 - Particulars of a mortgage or charge 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
CERTNM - Change of name certificate 02 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2009 Outstanding

N/A

Debenture 12 February 1997 Outstanding

N/A

Charge of whole 12 February 1997 Fully Satisfied

N/A

Debenture 10 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.