About

Registered Number: OC303988
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: West Gate House, 44 Hale Road, Hale, Cheshire, WA14 2EX

 

Based in Hale in Cheshire, Gillespies LLP was registered on 25 February 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Diggle, James Stuart Clarke, Gibson, James, Richards, Stephen Nigel, Walker, Thomas Stuart, Nelson, Stephen Richard, Sharp, Michael, Taylor, Paul Franklin, Teal, James Fraser, Wardell, Stephen George in the Companies House registry. We don't currently know the number of employees at Gillespies LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DIGGLE, James Stuart Clarke 25 February 2003 - 1
GIBSON, James 06 April 2004 - 1
RICHARDS, Stephen Nigel 06 April 2017 - 1
WALKER, Thomas Stuart 06 April 2014 - 1
NELSON, Stephen Richard 25 February 2003 06 April 2010 1
SHARP, Michael 25 February 2003 06 April 2012 1
TAYLOR, Paul Franklin 25 February 2003 06 April 2010 1
TEAL, James Fraser 25 February 2003 15 December 2004 1
WARDELL, Stephen George 25 February 2003 05 April 2019 1

Filing History

Document Type Date
LLCS01 - N/A 04 May 2020
AA - Annual Accounts 17 December 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 01 May 2019
LLCS01 - N/A 01 May 2019
LLPSC01 - N/A 01 May 2019
LLPSC07 - N/A 01 May 2019
AA - Annual Accounts 19 December 2018
LLCS01 - N/A 03 May 2018
AA - Annual Accounts 29 November 2017
LLCS01 - N/A 05 May 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 02 May 2017
AA - Annual Accounts 06 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2016
AA - Annual Accounts 06 November 2015
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 May 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 17 April 2015
AA - Annual Accounts 01 December 2014
LLMR04 - N/A 02 June 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 April 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 11 April 2014
LLMR01 - N/A 26 February 2014
AA - Annual Accounts 21 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 14 May 2013
AA - Annual Accounts 19 July 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 25 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 April 2012
AA - Annual Accounts 07 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 April 2011
AA - Annual Accounts 16 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 13 April 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 13 April 2010
AA - Annual Accounts 12 August 2009
LLP363 - N/A 29 April 2009
LLP288b - N/A 25 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 30 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 03 March 2007
AA - Annual Accounts 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363a - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 17 September 2003
395 - Particulars of a mortgage or charge 16 April 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2014 Outstanding

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.