About

Registered Number: 04351332
Date of Incorporation: 11/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Watkin Jones & Son Ltd, Llandygai Industrial Estate, Bangor, Gwynedd, LL57 4YH

 

Having been setup in 2002, Gorse Stacks Development Ltd are based in Bangor in Gwynedd, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Wilkinson, Christopher John, Bullivant, Peter Wild, Willis, Robert Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Peter Wild 24 January 2002 12 February 2002 1
WILLIS, Robert Stanley 12 November 2003 18 November 2004 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Christopher John 24 January 2002 12 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 June 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 30 January 2014
MR04 - N/A 29 January 2014
MR04 - N/A 29 January 2014
MR04 - N/A 29 January 2014
AR01 - Annual Return 13 January 2014
MR01 - N/A 13 November 2013
MR01 - N/A 13 November 2013
MR01 - N/A 13 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 05 September 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
RESOLUTIONS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 19 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 05 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
225 - Change of Accounting Reference Date 22 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
CERTNM - Change of name certificate 18 August 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
RESOLUTIONS - N/A 29 January 2002
MEM/ARTS - N/A 29 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Debenture 25 June 2012 Fully Satisfied

N/A

Legal charge 18 May 2012 Fully Satisfied

N/A

Debenture 18 May 2012 Fully Satisfied

N/A

Charge of deposit 10 December 2010 Fully Satisfied

N/A

Debenture 05 November 2010 Fully Satisfied

N/A

Charge of agreement for lease 03 November 2008 Fully Satisfied

N/A

Security assignment 23 September 2008 Fully Satisfied

N/A

Legal charge 23 September 2008 Fully Satisfied

N/A

Legal charge 23 September 2008 Fully Satisfied

N/A

Charge of agreement for lease 23 September 2008 Fully Satisfied

N/A

Debenture 01 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.