Company NameGuisborough Town Hall Gateway Community Interest Company
Company StatusActive
Company Number12402481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2020(4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Hazel Meynell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMr John Kenneth Horner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMrs Shelagh Mary Holyoake
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMrs Margery Honor Mary Teasdale
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMrs Susan Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMr Richard Johnston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(1 year, 2 months after company formation)
Appointment Duration3 years
RoleFreelancer
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMr George Metcalfe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(1 year, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMrs Morita Mary Margaret Metcalfe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMr Andrew Murray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Market Place
Guisborough
TS14 6HF
Secretary NameMr Robert William Norton
StatusResigned
Appointed18 March 2020(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2020)
RoleCompany Director
Correspondence Address36 Westgate
Guisborough
TS14 6BA
Director NameMrs Margaret Lorna Buckle
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Hall Market Place
Guisborough
TS14 6HF
Director NameMrs Margery Honor Mary Teasdale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Whitby Avenue
Guisborough
TS14 7AP
Director NameMr Dennis Teasdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Westgate
Guisborough
TS14 6BA
Director NameMr Geoffrey Dodsworth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Westgate
Guisborough
TS14 6BA
Director NameMiss Hollie May Tilling
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2024)
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA
Director NameMs Sarah Terry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Westgate
Guisborough
TS14 6BA
Director NameMr Gerard Thompson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Allerston Way
Guisborough
TS14 6GA

Location

Registered Address19 Allerston Way
Guisborough
TS14 6GA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

21 September 2023Micro company accounts made up to 31 January 2023 (10 pages)
6 June 2023Registered office address changed from Town Hall Market Place Guisborough TS14 6HF England to 19 Allerston Way Guisborough TS14 6GA on 6 June 2023 (1 page)
6 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 January 2022 (7 pages)
28 October 2022Termination of appointment of Margaret Lorna Buckle as a director on 28 October 2022 (1 page)
28 October 2022Termination of appointment of Andrew Murray as a director on 28 October 2022 (1 page)
28 October 2022Appointment of Mrs Morita Mary Margaret Metcalfe as a director on 4 October 2022 (2 pages)
1 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr Gerard Thompson on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mr George Metcalfe on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Richard Johnston on 14 March 2022 (2 pages)
12 March 2022Registered office address changed from 36 Westgate Guisborough TS14 6BA England to Town Hall Market Place Guisborough TS14 6HF on 12 March 2022 (1 page)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Termination of appointment of Sarah Terry as a director on 13 May 2021 (1 page)
11 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Richard Johnston as a director on 6 April 2021 (2 pages)
13 April 2021Appointment of Mr George Metcalfe as a director on 6 April 2021 (2 pages)
13 April 2021Appointment of Ms Sarah Terry as a director on 6 April 2021 (2 pages)
11 April 2021Appointment of Mr Gerard Thompson as a director on 6 April 2021 (2 pages)
11 April 2021Termination of appointment of Geoffrey Dodsworth as a director on 1 January 2021 (1 page)
31 December 2020Termination of appointment of Robert William Norton as a secretary on 31 December 2020 (1 page)
1 November 2020Appointment of Miss Hollie May Tilling as a director on 29 October 2020 (2 pages)
1 November 2020Termination of appointment of Margery Honor Mary Teasdale as a director on 1 November 2020 (1 page)
1 November 2020Termination of appointment of Dennis Teasdale as a director on 1 November 2020 (1 page)
20 August 2020Appointment of Mr Geoffrey Dodsworth as a director on 18 August 2020 (2 pages)
20 August 2020Appointment of Mrs Susan Wilkinson as a director on 21 July 2020 (2 pages)
20 August 2020Appointment of Mrs Margery Honor Mary Teasdale as a director on 21 March 2020 (2 pages)
2 April 2020Notification of a person with significant control statement (2 pages)
24 March 2020Appointment of Mrs Shelagh Mary Holyoake as a director on 20 March 2020 (2 pages)
24 March 2020Appointment of Mr John Kenneth Horner as a director on 20 March 2020 (2 pages)
24 March 2020Appointment of Mrs Margaret Lorna Buckle as a director on 20 March 2020 (2 pages)
24 March 2020Appointment of Mrs Margery Honor Mary Teasdale as a director on 21 March 2020 (2 pages)
24 March 2020Appointment of Mr Dennis Teasdale as a director on 21 March 2020 (2 pages)
24 March 2020Cessation of Andrew Murray as a person with significant control on 24 March 2020 (1 page)
24 March 2020Appointment of Mrs Hazel Meynell as a director on 17 March 2020 (2 pages)
23 March 2020Appointment of Mr Robert William Norton as a secretary on 18 March 2020 (2 pages)
14 January 2020Incorporation of a Community Interest Company (39 pages)