About

Registered Number: 04176836
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 8a The Gills, Otley, West Yorkshire, LS21 2AH

 

The Gills Otley Ltd was registered on 09 March 2001 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Locke, David, Anderson, Pauline Margaret, Teasdale, Susan Mary, Locke, David Richard, Chatterton, Mark Anthony, Dryden, Robert Anthony, Locke, David Richard, Tetley, Jane Elizabeth, Wilkinson, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Pauline Margaret 01 November 2006 - 1
TEASDALE, Susan Mary 01 November 2006 - 1
CHATTERTON, Mark Anthony 29 November 2002 01 March 2006 1
DRYDEN, Robert Anthony 09 March 2001 29 November 2002 1
LOCKE, David Richard 01 March 2006 16 March 2020 1
TETLEY, Jane Elizabeth 29 November 2002 01 March 2006 1
WILKINSON, Steven 09 March 2001 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, David 16 March 2020 - 1
LOCKE, David Richard 01 November 2006 16 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 22 April 2020
AP03 - Appointment of secretary 17 April 2020
TM02 - Termination of appointment of secretary 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 03 June 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363s - Annual Return 25 June 2002
MEM/ARTS - N/A 20 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
123 - Notice of increase in nominal capital 17 September 2001
MEM/ARTS - N/A 09 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
123 - Notice of increase in nominal capital 28 June 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.