About

Registered Number: 02962664
Date of Incorporation: 26/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Golden Lion, Dunston Road, Hartlepool, TS26 0EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.