About

Registered Number: 00510285
Date of Incorporation: 02/08/1952 (71 years and 9 months ago)
Company Status: Active
Registered Address: Wellhouse Road, Barnoldswick, Colne, Lancashire, BB18 6DD,

 

Gissing & Lonsdale Ltd was founded on 02 August 1952 with its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at this business. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISSING, William Terence N/A - 1
HAYTHORNTHWAITE, Elizabeth Jean 08 October 2002 - 1
OXLEY, Gary Nigel 08 October 2002 - 1
GISSING, Esther N/A 20 February 1998 1
GISSING, Jack N/A 06 November 1999 1
LONSDALE, Edna N/A 27 November 1995 1
LONSDALE, George Alwyn N/A 12 February 2020 1
LONSDALE, James Carr N/A 02 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GISSING, Ann 08 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH03 - Change of particulars for secretary 18 July 2019
CH01 - Change of particulars for director 18 July 2019
AD01 - Change of registered office address 18 July 2019
PSC01 - N/A 11 June 2019
PSC04 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
AA - Annual Accounts 14 February 2019
SH03 - Return of purchase of own shares 24 December 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 26 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 24 February 2017
MR04 - N/A 04 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 22 July 2013
AD04 - Change of location of company records to the registered office 22 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2011
MEM/ARTS - N/A 11 July 2011
RESOLUTIONS - N/A 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 15 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 31 December 2002
225 - Change of Accounting Reference Date 23 September 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
363s - Annual Return 09 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
395 - Particulars of a mortgage or charge 12 February 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 27 April 1993
395 - Particulars of a mortgage or charge 05 November 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 11 March 1992
395 - Particulars of a mortgage or charge 18 October 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 11 June 1991
RESOLUTIONS - N/A 06 April 1991
MEM/ARTS - N/A 06 April 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
395 - Particulars of a mortgage or charge 17 October 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 26 June 1990
288 - N/A 14 February 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 12 September 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 17 August 1987
288 - N/A 17 June 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2001 Fully Satisfied

N/A

Legal charge 02 February 1998 Fully Satisfied

N/A

Credit agreement 29 October 1992 Fully Satisfied

N/A

Credit agreement 09 October 1991 Fully Satisfied

N/A

Credit agreement 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.