Having been setup in 1994, Gillen's Ltd has its registered office in Hartlepool, it's status at Companies House is "Active". This company has 5 directors. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLEN, Leo | 19 October 1994 | - | 1 |
GILLEN, Rhoda | 19 October 1994 | - | 1 |
LIDDLE, Tracy Mary | 19 October 1994 | - | 1 |
WALKER, Leigh | 19 October 1994 | - | 1 |
GILLEN, Leo | 19 October 1994 | 22 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR04 - N/A | 30 November 2017 | |
MR04 - N/A | 30 November 2017 | |
CS01 - N/A | 14 September 2017 | |
AA01 - Change of accounting reference date | 30 August 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 30 September 2014 | |
CH01 - Change of particulars for director | 30 September 2014 | |
AAMD - Amended Accounts | 19 November 2013 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 25 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363s - Annual Return | 15 October 2008 | |
225 - Change of Accounting Reference Date | 09 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 27 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
AA - Annual Accounts | 07 November 2006 | |
AUD - Auditor's letter of resignation | 02 October 2006 | |
363s - Annual Return | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 20 September 2003 | |
363s - Annual Return | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
363s - Annual Return | 07 December 1999 | |
AA - Annual Accounts | 30 September 1999 | |
363a - Annual Return | 10 April 1999 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 18 June 1998 | |
395 - Particulars of a mortgage or charge | 24 October 1997 | |
363s - Annual Return | 05 September 1997 | |
SA - Shares agreement | 22 August 1997 | |
88(2)P - N/A | 22 August 1997 | |
AA - Annual Accounts | 10 June 1997 | |
363s - Annual Return | 17 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1996 | |
395 - Particulars of a mortgage or charge | 26 July 1996 | |
AA - Annual Accounts | 21 July 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
SA - Shares agreement | 22 May 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 May 1996 | |
288 - N/A | 26 April 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1995 | |
395 - Particulars of a mortgage or charge | 07 November 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
363s - Annual Return | 07 September 1995 | |
RESOLUTIONS - N/A | 02 May 1995 | |
RESOLUTIONS - N/A | 02 May 1995 | |
123 - Notice of increase in nominal capital | 02 May 1995 | |
MEM/ARTS - N/A | 02 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
NEWINC - New incorporation documents | 26 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 August 2012 | Outstanding |
N/A |
Debenture | 03 August 2012 | Outstanding |
N/A |
Legal mortgage | 04 November 2009 | Outstanding |
N/A |
Debenture | 17 August 2005 | Fully Satisfied |
N/A |
Legal charge | 17 August 2005 | Outstanding |
N/A |
Legal charge | 17 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2003 | Partially Satisfied |
N/A |
Legal mortgage | 20 January 2000 | Outstanding |
N/A |
Legal mortgage | 21 October 1997 | Outstanding |
N/A |
Legal charge | 16 July 1996 | Outstanding |
N/A |
Legal mortgage | 28 June 1996 | Outstanding |
N/A |
Legal charge | 27 October 1995 | Fully Satisfied |
N/A |
Legal charge | 27 October 1995 | Partially Satisfied |
N/A |
Legal charge | 27 October 1995 | Partially Satisfied |
N/A |
Legal charge | 27 October 1995 | Partially Satisfied |
N/A |
Legal charge | 27 October 1995 | Outstanding |
N/A |
Legal charge | 27 October 1995 | Outstanding |
N/A |
Legal charge | 27 October 1995 | Partially Satisfied |
N/A |
Legal charge | 27 October 1995 | Outstanding |
N/A |
Fixed and floating charge | 27 October 1995 | Outstanding |
N/A |