Company NameGilsan Sports Limited
DirectorsSimon Mark Fenwick and Michelle Ann Fenwick
Company StatusActive
Company Number04835869
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Simon Mark Fenwick
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House Old Borough Steadings
Aldbrough St. John
Richmond
North Yorkshire
DL11 7UJ
Director NameMrs Michelle Ann Fenwick
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Park Moor Road
Melsonby
Richmond
DL10 5PR
Director NameGilbert Wilson Fenwick
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Green
Ravensworth
North Yorkshire
DL11 7ET
Director NameSusan Jean Fenwick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 The Green
Ravensworth
North Yorkshire
DL11 7ET
Secretary NameSusan Jean Fenwick
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMoor Park Moor Road
Melsonby
Richmond
DL10 5PR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitehttps://www.gilsansports.com/
Telephone01748 822108
Telephone regionRichmond

Location

Registered AddressMoor Park Moor Road
Melsonby
Richmond
DL10 5PR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches2 other UK companies use this postal address

Shareholders

666 at £1Mr S.m. Fenwick
100.00%
Ordinary

Financials

Year2014
Net Worth£367,819
Cash£74,311
Current Liabilities£338,347

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (4 months, 3 weeks ago)
Next Return Due31 July 2024 (7 months, 3 weeks from now)

Charges

16 October 2003Delivered on: 18 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
9 January 2019Appointment of Mrs Michelle Ann Fenwick as a director on 1 October 2018 (2 pages)
9 January 2019Termination of appointment of Susan Jean Fenwick as a secretary on 30 September 2018 (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 5 Market Place Richmond North Yorkshire DL10 4HU to Moor Park Moor Road Melsonby Richmond DL10 5PR on 27 February 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 30 September 2017 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 July 2015Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 666
(3 pages)
20 July 2015Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page)
20 July 2015Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 666
(3 pages)
6 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 666
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 666
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
17 June 2013Termination of appointment of Gilbert Fenwick as a director (1 page)
17 June 2013Termination of appointment of Gilbert Fenwick as a director (1 page)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 666
(4 pages)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 666
(4 pages)
19 February 2013Purchase of own shares. (3 pages)
19 February 2013Purchase of own shares. (3 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 August 2009Appointment terminated director susan fenwick (1 page)
3 August 2009Appointment terminated director susan fenwick (1 page)
17 June 2009Director's change of particulars / simon fenwick / 01/05/2009 (1 page)
17 June 2009Director's change of particulars / simon fenwick / 01/05/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 August 2007Registered office changed on 07/08/07 from: 5 market place richmond north yorkshire DL10 0HU (1 page)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
7 August 2007Registered office changed on 07/08/07 from: 5 market place richmond north yorkshire DL10 0HU (1 page)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003Registered office changed on 01/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2003Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)
17 July 2003Incorporation (17 pages)