London
EC2R 6AY
Secretary Name | Joanne Helen Gostling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ |
Director Name | Mrs Joanne Helen Gostling |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Rd Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Joanne Helen Gostling |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | gostlings.co.uk |
---|---|
Telephone | 01756 709007 |
Telephone region | Skipton |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Philip John Gostling 51.28% Ordinary |
---|---|
280 at £1 | Joanne Helen Gostling 47.86% Ordinary |
2 at £1 | Joanne Helen Gostling 0.34% Ordinary B Non Voting |
1 at £1 | C. Sophie Eddison 0.17% Ordinary X |
1 at £1 | Philip John Gostling 0.17% Ordinary A Non Voting |
1 at £1 | Philip John Gostling 0.17% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | £479,091 |
Cash | £287 |
Current Liabilities | £335,961 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2019 (overdue) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 June 2014 | Delivered on: 14 June 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
24 January 2013 | Delivered on: 12 February 2013 Persons entitled: Funding Circle Recoveries Limited (The Security Holder) as Security Agent for the Various Lenders Classification: All assets security agreement Secured details: All monies due or to become due from the company to the lenders and the security holder on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2011 | Delivered on: 23 December 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2008 | Delivered on: 20 March 2008 Satisfied on: 18 January 2012 Persons entitled: Maurice Thompson and Anne Sybil Thompson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 March 2004 | Delivered on: 1 April 2004 Satisfied on: 3 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
21 February 2003 | Delivered on: 25 February 2003 Satisfied on: 7 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 June 2017 | Termination of appointment of Joanne Helen Gostling as a director on 27 June 2017 (1 page) |
9 May 2017 | Registration of charge 034676340007, created on 5 May 2017 (23 pages) |
22 March 2017 | Registered office address changed from PO Box BD23 2QR Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Rd Skipton North Yorkshire BD23 2QR England to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Rd Skipton North Yorkshire BD23 2QR on 22 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to PO Box BD23 2QR Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Rd Skipton North Yorkshire BD23 2QR on 21 March 2017 (1 page) |
27 January 2017 | Appointment of Mrs Joanne Helen Gostling as a director on 1 August 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 November 2015 | Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 June 2014 | Registration of charge 034676340006 (20 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of company's objects (2 pages) |
1 April 2014 | Change of share class name or designation (2 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 May 2013 | Amended accounts made up to 30 November 2011 (8 pages) |
13 February 2013 | Amended accounts made up to 30 November 2010 (7 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Mr Philip John Gostling on 18 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Joanne Helen Gostling on 18 November 2011 (1 page) |
2 October 2012 | Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 2 October 2012 (1 page) |
19 September 2012 | Registered office address changed from 18 Skipton Street Morecambe Lancashire LA4 4AR England on 19 September 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 19 November 2011
|
28 February 2012 | Appointment of Mrs. Joanne Helen Gostling as a director (2 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Registered office address changed from Unit 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 24 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 June 2011 | Cancellation of shares. Statement of capital on 29 June 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
7 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 April 2010 | Amended accounts made up to 30 November 2008 (7 pages) |
5 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr. Philip John Gostling on 1 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr. Philip John Gostling on 1 November 2009 (2 pages) |
5 February 2010 | Ad 01/03/09\gbp si [email protected]=2000\gbp ic 4/2004\ (1 page) |
5 February 2010 | Secretary's details changed for Joanne Helen Gostling on 1 November 2009 (1 page) |
5 February 2010 | Secretary's details changed for Joanne Helen Gostling on 1 November 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
17 November 2008 | Amended accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Amended accounts made up to 30 November 2007 (7 pages) |
6 August 2008 | Director's change of particulars / philip gostling / 04/07/2008 (1 page) |
6 August 2008 | Secretary's change of particulars / joanne gostling / 04/07/2008 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 November 2004 | Return made up to 18/11/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
10 November 2003 | Return made up to 18/11/03; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
25 February 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
8 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
3 November 1999 | Ad 28/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 7 beckfield close cross hills keighley west yorkshire BD20 7TE (1 page) |
20 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 December 1998 | Return made up to 18/11/98; full list of members
|
25 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Incorporation (21 pages) |