Aldbrough St. John
Richmond
North Yorkshire
DL11 7UJ
Director Name | Mrs Michelle Ann Fenwick |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Park Moor Road Melsonby Richmond DL10 5PR |
Director Name | Gilbert Wilson Fenwick |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Green Ravensworth North Yorkshire DL11 7ET |
Director Name | Susan Jean Fenwick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 The Green Ravensworth North Yorkshire DL11 7ET |
Secretary Name | Susan Jean Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Moor Park Moor Road Melsonby Richmond DL10 5PR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | https://www.gilsansports.com/ |
---|---|
Telephone | 01748 822108 |
Telephone region | Richmond |
Registered Address | Moor Park Moor Road Melsonby Richmond DL10 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 2 other UK companies use this postal address |
666 at £1 | Mr S.m. Fenwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,819 |
Cash | £74,311 |
Current Liabilities | £338,347 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (7 months, 3 weeks from now) |
16 October 2003 | Delivered 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 |
---|
19 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
9 January 2019 | Appointment of Mrs Michelle Ann Fenwick as a director on 1 October 2018 (2 pages) |
9 January 2019 | Termination of appointment of Susan Jean Fenwick as a secretary on 30 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 February 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 July 2015 | Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page) |
20 July 2015 | Secretary's details changed for Susan Jean Fenwick on 1 February 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 June 2013 | Termination of appointment of Gilbert Fenwick as a director (1 page) |
17 June 2013 | Termination of appointment of Gilbert Fenwick as a director (1 page) |
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
19 February 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2010 | Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Gilbert Wilson Fenwick on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director susan fenwick (1 page) |
3 August 2009 | Appointment terminated director susan fenwick (1 page) |
17 June 2009 | Director's change of particulars / simon fenwick / 01/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / simon fenwick / 01/05/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 5 market place richmond north yorkshire DL10 0HU (1 page) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 5 market place richmond north yorkshire DL10 0HU (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members
|
31 July 2006 | Return made up to 17/07/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2003 | Ad 17/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |
17 July 2003 | Incorporation (17 pages) |