Company NameGARY Lodge Tankers Ltd
DirectorGary Alan Lodge
Company StatusActive
Company Number10150298
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Director

Director NameMr Gary Alan Lodge
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Rectory Lane
Thurnscoe
Rotherham
S63 0RS

Location

Registered Address64 Rectory Lane
Thurnscoe
Rotherham
S63 0RS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

27 August 2021Delivered on: 3 September 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
4 May 2017Delivered on: 15 May 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

1 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 February 2021Amended total exemption full accounts made up to 30 April 2020 (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
22 May 2020Satisfaction of charge 101502980001 in full (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
14 November 2017Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 14 November 2017 (1 page)
14 November 2017Change of details for Mr Gary Alan Lodge as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Change of details for Mr Gary Alan Lodge as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 14 November 2017 (1 page)
11 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
15 May 2017Registration of charge 101502980001, created on 4 May 2017 (25 pages)
15 May 2017Registration of charge 101502980001, created on 4 May 2017 (25 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 December 2016Registered office address changed from Gary Lodge Tankers Ltd Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS United Kingdom to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Gary Lodge Tankers Ltd Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS United Kingdom to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page)
16 June 2016Director's details changed for Gary Alan Lodge on 27 April 2016 (2 pages)
16 June 2016Director's details changed for Gary Alan Lodge on 27 April 2016 (2 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)