About

Registered Number: 02332696
Date of Incorporation: 05/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Gillespie (UK) Ltd was founded on 05 January 1989 and has its registered office in Surrey. The companies directors are listed as Bell, Andrew Richard, Connor, Stephen, Bowers, Brendan James, Cambridge, Vernon Scott. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Brendan James N/A 20 December 1996 1
CAMBRIDGE, Vernon Scott 27 January 1995 13 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BELL, Andrew Richard 18 October 2016 - 1
CONNOR, Stephen 01 April 2016 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 21 October 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 01 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 January 2010
353 - Register of members 14 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 11 January 2008
353 - Register of members 10 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 11 June 2004
363a - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 08 May 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 18 June 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 01 August 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 11 August 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 02 September 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 04 August 1997
363a - Annual Return 15 January 1997
363(353) - N/A 15 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
AA - Annual Accounts 27 August 1996
363x - Annual Return 16 February 1996
AA - Annual Accounts 20 July 1995
288 - N/A 20 February 1995
288 - N/A 02 February 1995
363x - Annual Return 12 January 1995
AA - Annual Accounts 06 August 1994
363x - Annual Return 01 February 1994
AA - Annual Accounts 07 July 1993
363x - Annual Return 05 February 1993
AA - Annual Accounts 22 September 1992
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
123 - Notice of increase in nominal capital 05 June 1992
363x - Annual Return 27 January 1992
287 - Change in situation or address of Registered Office 26 November 1991
395 - Particulars of a mortgage or charge 29 August 1991
AA - Annual Accounts 27 July 1991
363x - Annual Return 27 July 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 19 April 1991
363a - Annual Return 19 February 1991
RESOLUTIONS - N/A 13 February 1991
AA - Annual Accounts 13 September 1990
287 - Change in situation or address of Registered Office 14 June 1990
395 - Particulars of a mortgage or charge 27 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1989
288 - N/A 05 July 1989
288 - N/A 03 May 1989
288 - N/A 28 March 1989
288 - N/A 28 March 1989
CERTNM - Change of name certificate 13 March 1989
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
NEWINC - New incorporation documents 05 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture deed 13 November 2003 Outstanding

N/A

Omnibus letter of set off 13 November 2003 Outstanding

N/A

Mortgage debenture 16 November 1989 Fully Satisfied

N/A

Legal mortgage 08 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.