About

Registered Number: 04161488
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 2 Geltsdale Gardens, Wetheral, Carlisle, CA4 8LG

 

Established in 2001, Geltsdale Ltd have registered office in Carlisle, it's status at Companies House is "Active". There are 7 directors listed as Mckey, Louise Jane, Mckey, Louise Jane, Watt, Graham Donald, Watt, Jean, Watt, Jonathan Harrison, Bonner, William Robert, Watt, Jean for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEY, Louise Jane 10 July 2006 - 1
WATT, Graham Donald 10 July 2006 - 1
WATT, Jean 22 June 2012 - 1
WATT, Jonathan Harrison 17 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MCKEY, Louise Jane 01 September 2014 - 1
BONNER, William Robert 17 October 2001 01 January 2003 1
WATT, Jean 01 January 2003 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 05 October 2018
RESOLUTIONS - N/A 02 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
CS01 - N/A 27 September 2017
PSC09 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2017
AA - Annual Accounts 10 July 2017
RESOLUTIONS - N/A 25 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
CS01 - N/A 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2014
AP03 - Appointment of secretary 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 23 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 28 February 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2007
MEM/ARTS - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2002
225 - Change of Accounting Reference Date 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
CERTNM - Change of name certificate 12 February 2002
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.