Stem Lane Industrial Estate
New Milton
Hampshire
BH25 5NU
Secretary Name | Mr Edward Arnold Reddicliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NU |
Director Name | Mrs Lindsay Mary McCalmont |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Dr Ernest Fergus Logan |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 July 2014) |
Role | Veterinary Surgeon |
Country of Residence | Northern Ireland |
Correspondence Address | The Coach House 39 Holeston Road Doagh Ballyclare BT39 0TJ Northern Ireland |
Website | giltspurscientific.com |
---|
Registered Address | Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4k at £1 | Trustees Of Ernest Logan Settlement 9.23% Ordinary |
---|---|
1.8k at £1 | Executors Of Ernest Fergus Logan 6.77% Ordinary |
1.6k at £1 | Mr Edward Arnold Reddicliffe 6.15% Ordinary |
6.4k at £1 | Trustee Of Family Settlement Reddicliffe 24.62% Ordinary |
5k at £1 | Lorna Logan 19.23% Preference |
5k at £1 | Patricia Jennifer Reddicliffe 19.23% Preference |
3.8k at £1 | Mrs Lindsay Mccalmont 14.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £728,780 |
Cash | £417,911 |
Current Liabilities | £115,080 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
16 September 1992 | Delivered on: 2 October 1992 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floationg charge the company'S. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
16 September 1992 | Delivered on: 2 October 1992 Persons entitled: Northern Bank Limited Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
7 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
17 December 2019 | Notification of Lindsay Mary Mccalmont as a person with significant control on 6 December 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Appointment of Mrs Lindsay Mary Mccalmont as a director on 28 November 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Lindsay Mary Mccalmont as a director on 28 November 2014 (2 pages) |
5 September 2014 | Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
26 July 2012 | Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (4 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (4 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
1 May 2003 | Ad 01/04/03--------- £ si 10000@1=10000 £ ic 16000/26000 (2 pages) |
1 May 2003 | Ad 01/04/03--------- £ si 10000@1=10000 £ ic 16000/26000 (2 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members
|
23 December 2002 | Return made up to 11/12/02; full list of members
|
6 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 January 2001 | Return made up to 11/12/00; full list of members
|
16 January 2001 | Return made up to 11/12/00; full list of members
|
26 November 2000 | Registered office changed on 26/11/00 from: oakmount holestone road doagh ballyclare county antrim BT39 0TJ (1 page) |
26 November 2000 | Registered office changed on 26/11/00 from: oakmount holestone road doagh ballyclare county antrim BT39 0TJ (1 page) |
25 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: suffolk house george street croydon CR0 0YN (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: suffolk house george street croydon CR0 0YN (1 page) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
7 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1997 | Return made up to 11/12/97; no change of members
|
24 December 1997 | Return made up to 11/12/97; no change of members
|
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1997 | Return made up to 11/12/96; no change of members (8 pages) |
21 January 1997 | Return made up to 11/12/96; no change of members (8 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 December 1990 | Incorporation (11 pages) |
11 December 1990 | Incorporation (11 pages) |