Company NameGel Properties Limited
DirectorEdmund Peter Lowe
Company StatusActive
Company Number01483873
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)
Previous NamesLabvend Limited and LOWE Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edmund Peter Lowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrimple Grange
Beckwithshaw
Harrogate
Yorkshire
HG3 1QU
Secretary NameMr Edmund Peter Lowe
NationalityBritish
StatusCurrent
Appointed22 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrimple Grange
Beckwithshaw
Harrogate
Yorkshire
HG3 1QU
Director NameWendy Lowe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(10 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 February 2019)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrimple Grange Shawfield Head
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QU
Director NameGeorge Alan Lowe
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleProduction Director
Correspondence AddressSandown Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD

Location

Registered Address118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Edmund Peter Lowe
50.00%
Cumulative Preference
2.6k at £1Mr Geoffrey D. Hill & Mrs Wendy Lowe & Mr Edmund Peter Lowe
25.99%
Ordinary A
2.4k at £1Mr Edmund Peter Lowe & Mrs Wendy Lowe
24.00%
Ordinary B
1 at £1Mrs Wendy Lowe
0.01%
Ordinary C

Financials

Year2014
Net Worth£7,176
Current Liabilities£7,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
20 July 2023Appointment of Mrs Sally-Anne Marsland as a director on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Edmund Peter Lowe as a director on 20 July 2023 (1 page)
20 July 2023Termination of appointment of Edmund Peter Lowe as a secretary on 20 July 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 January 2022Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 118 North Street Leeds LS2 7PN on 31 January 2022 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Termination of appointment of Wendy Lowe as a director on 18 February 2019 (1 page)
2 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 December 2017Appointment of Wendy Lowe as a director on 20 August 1990 (2 pages)
6 December 2017Appointment of Wendy Lowe as a director on 20 August 1990 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017 (1 page)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Edmund Peter Lowe as a person with significant control on 4 June 2016 (2 pages)
17 August 2017Notification of Edmund Peter Lowe as a person with significant control on 4 June 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 September 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 September 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 23 September 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(6 pages)
7 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(6 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(6 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(6 pages)
14 August 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 August 2014 (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(6 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(6 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Wendy Lowe on 21 August 2011 (2 pages)
22 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 August 2011 (1 page)
22 August 2011Director's details changed for Wendy Lowe on 21 August 2011 (2 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Edmund Peter Lowe on 21 August 2011 (2 pages)
22 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 August 2011 (1 page)
22 August 2011Director's details changed for Edmund Peter Lowe on 21 August 2011 (2 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (15 pages)
18 March 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 22/08/09; full list of members (6 pages)
25 August 2009Return made up to 22/08/09; full list of members (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 22/08/08; full list of members (6 pages)
17 September 2008Return made up to 22/08/08; full list of members (6 pages)
14 July 2008Location of debenture register (non legible) (2 pages)
14 July 2008Location of register of members (non legible) (1 page)
14 July 2008Location of register of members (non legible) (1 page)
14 July 2008Location of debenture register (non legible) (2 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 22/08/07; full list of members (6 pages)
28 August 2007Return made up to 22/08/07; full list of members (6 pages)
24 July 2007Location of register of members (non legible) (1 page)
24 July 2007Location of debenture register (non legible) (2 pages)
24 July 2007Location of debenture register (non legible) (2 pages)
24 July 2007Location of register of members (non legible) (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 22/08/06; full list of members (6 pages)
18 September 2006Return made up to 22/08/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 22/08/05; full list of members (6 pages)
19 October 2005Return made up to 22/08/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
22 September 2004Return made up to 22/08/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
14 August 2003Company name changed lowe engineering LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed lowe engineering LIMITED\certificate issued on 14/08/03 (2 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Return made up to 22/08/02; full list of members (6 pages)
13 November 2002Return made up to 22/08/02; full list of members (6 pages)
4 November 2002Particulars of contract relating to shares (3 pages)
4 November 2002Ad 25/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 November 2002Particulars of contract relating to shares (3 pages)
4 November 2002Ad 25/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 October 2002Resolutions
  • RES13 ‐ Share issue 25/06/02
(1 page)
15 October 2002Resolutions
  • RES13 ‐ Share issue 25/06/02
(1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002£ nc 100/10000 25/06/02 (1 page)
17 September 2002£ nc 100/10000 25/06/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 22/08/01; no change of members (5 pages)
29 August 2001Return made up to 22/08/01; no change of members (5 pages)
29 August 2000Return made up to 22/08/00; no change of members (5 pages)
29 August 2000Return made up to 22/08/00; no change of members (5 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 September 1999Return made up to 22/08/99; full list of members (6 pages)
1 September 1999Return made up to 22/08/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
1 September 1998Return made up to 22/08/98; no change of members (5 pages)
1 September 1998Return made up to 22/08/98; no change of members (5 pages)
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Return made up to 22/08/97; no change of members (5 pages)
9 September 1997Return made up to 22/08/97; no change of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 August 1995Return made up to 22/08/95; full list of members (14 pages)
30 August 1995Return made up to 22/08/95; full list of members (14 pages)
18 May 1995£ ic 2/1 31/03/95 £ sr 1@1=1 (1 page)
18 May 1995£ ic 2/1 31/03/95 £ sr 1@1=1 (1 page)
18 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
18 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 September 1990New director appointed (1 page)
25 September 1990New director appointed (1 page)
7 March 1980Incorporation (13 pages)
7 March 1980Incorporation (13 pages)