Company NameGiltspur Scientific Limited
DirectorsEdward Arnold Reddicliffe and Lindsay Mary McCalmont
Company StatusActive
Company Number02567561
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward Arnold Reddicliffe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensway
Stem Lane Industrial Estate
New Milton
Hampshire
BH25 5NU
Secretary NameMr Edward Arnold Reddicliffe
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensway
Stem Lane Industrial Estate
New Milton
Hampshire
BH25 5NU
Director NameMrs Lindsay Mary McCalmont
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuffolk House
George Street
Croydon
CR0 0YN
Director NameDr Ernest Fergus Logan
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 05 July 2014)
RoleVeterinary Surgeon
Country of ResidenceNorthern Ireland
Correspondence AddressThe Coach House
39 Holeston Road
Doagh
Ballyclare
BT39 0TJ
Northern Ireland

Contact

Websitegiltspurscientific.com

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4k at £1Trustees Of Ernest Logan Settlement
9.23%
Ordinary
1.8k at £1Executors Of Ernest Fergus Logan
6.77%
Ordinary
1.6k at £1Mr Edward Arnold Reddicliffe
6.15%
Ordinary
6.4k at £1Trustee Of Family Settlement Reddicliffe
24.62%
Ordinary
5k at £1Lorna Logan
19.23%
Preference
5k at £1Patricia Jennifer Reddicliffe
19.23%
Preference
3.8k at £1Mrs Lindsay Mccalmont
14.77%
Ordinary

Financials

Year2014
Net Worth£728,780
Cash£417,911
Current Liabilities£115,080

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

16 September 1992Delivered 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 1992Delivered 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

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
17 December 2019Notification of Lindsay Mary Mccalmont as a person with significant control on 6 December 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 26,000
(5 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 26,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Appointment of Mrs Lindsay Mary Mccalmont as a director on 28 November 2014 (2 pages)
2 December 2014Appointment of Mrs Lindsay Mary Mccalmont as a director on 28 November 2014 (2 pages)
5 September 2014Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page)
5 September 2014Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page)
5 September 2014Termination of appointment of Ernest Fergus Logan as a director on 5 July 2014 (1 page)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,000
(6 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,000
(6 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Secretary's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Ernest Fergus Logan on 1 December 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 January 2009Return made up to 06/12/08; full list of members (5 pages)
27 January 2009Return made up to 06/12/08; full list of members (5 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2007Return made up to 06/12/07; full list of members (4 pages)
17 December 2007Return made up to 06/12/07; full list of members (4 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 December 2006Return made up to 06/12/06; full list of members (4 pages)
6 December 2006Return made up to 06/12/06; full list of members (4 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 December 2005Return made up to 06/12/05; full list of members (4 pages)
6 December 2005Return made up to 06/12/05; full list of members (4 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 December 2004Return made up to 11/12/04; full list of members (8 pages)
24 December 2004Return made up to 11/12/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 December 2003Return made up to 11/12/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 March 2003 (13 pages)
19 August 2003Full accounts made up to 31 March 2003 (13 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Ad 01/04/03--------- £ si 10000@1=10000 £ ic 16000/26000 (2 pages)
1 May 2003Ad 01/04/03--------- £ si 10000@1=10000 £ ic 16000/26000 (2 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Full accounts made up to 31 March 2002 (12 pages)
6 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
16 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
26 November 2000Registered office changed on 26/11/00 from: oakmount holestone road doagh ballyclare county antrim BT39 0TJ (1 page)
26 November 2000Registered office changed on 26/11/00 from: oakmount holestone road doagh ballyclare county antrim BT39 0TJ (1 page)
25 August 2000Full accounts made up to 31 March 2000 (11 pages)
25 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 March 2000Registered office changed on 14/03/00 from: suffolk house george street croydon CR0 0YN (1 page)
14 March 2000Registered office changed on 14/03/00 from: suffolk house george street croydon CR0 0YN (1 page)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 March 1999 (19 pages)
23 September 1999Full accounts made up to 31 March 1999 (19 pages)
7 December 1998Return made up to 11/12/98; full list of members (6 pages)
7 December 1998Return made up to 11/12/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Full accounts made up to 31 March 1998 (11 pages)
24 December 1997Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1997Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Return made up to 11/12/96; no change of members (8 pages)
21 January 1997Return made up to 11/12/96; no change of members (8 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 December 1990Incorporation (11 pages)
11 December 1990Incorporation (11 pages)