Company NameGostling Limited
Company StatusLiquidation
Company Number03467634
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip John Gostling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSmith & Williamsom Llp 25 Moorgate
London
EC2R 6AY
Secretary NameJoanne Helen Gostling
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
Director NameMrs Joanne Helen Gostling
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Union Business Park
Snaygill Industrial Estate, Keighley Rd
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Joanne Helen Gostling
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegostlings.co.uk
Telephone01756 709007
Telephone regionSkipton

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Philip John Gostling
51.28%
Ordinary
280 at £1Joanne Helen Gostling
47.86%
Ordinary
2 at £1Joanne Helen Gostling
0.34%
Ordinary B Non Voting
1 at £1C. Sophie Eddison
0.17%
Ordinary X
1 at £1Philip John Gostling
0.17%
Ordinary A Non Voting
1 at £1Philip John Gostling
0.17%
Ordinary Y

Financials

Year2014
Net Worth£479,091
Cash£287
Current Liabilities£335,961

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2018 (5 years, 5 months ago)
Next Return Due2 December 2019 (overdue)

Charges

5 May 2017Delivered 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 2014Delivered on: 14 June 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
24 January 2013Delivered 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 2011Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 June 2017Termination of appointment of Joanne Helen Gostling as a director on 27 June 2017 (1 page)
9 May 2017Registration of charge 034676340007, created on 5 May 2017 (23 pages)
22 March 2017Registered 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 2017Registered 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 2017Appointment of Mrs Joanne Helen Gostling as a director on 1 August 2016 (2 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 May 2016Amended total exemption small company accounts made up to 30 November 2014 (8 pages)
18 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 585
(6 pages)
23 November 2015Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 December 2014Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 585
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 June 2014Registration of charge 034676340006 (20 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 April 2014Statement of company's objects (2 pages)
1 April 2014Change of share class name or designation (2 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 585
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 May 2013Amended accounts made up to 30 November 2011 (8 pages)
13 February 2013Amended accounts made up to 30 November 2010 (7 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Mr Philip John Gostling on 18 December 2012 (2 pages)
17 December 2012Secretary's details changed for Joanne Helen Gostling on 18 November 2011 (1 page)
2 October 2012Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 2 October 2012 (1 page)
19 September 2012Registered office address changed from 18 Skipton Street Morecambe Lancashire LA4 4AR England on 19 September 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 585
(4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 February 2012Statement of capital following an allotment of shares on 19 November 2011
  • GBP 583
(3 pages)
28 February 2012Appointment of Mrs. Joanne Helen Gostling as a director (2 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
24 November 2011Registered office address changed from Unit 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 24 November 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 June 2011Cancellation of shares. Statement of capital on 29 June 2011
  • GBP 582
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,002
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,002
(3 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
16 November 2010Amended accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 April 2010Amended accounts made up to 30 November 2008 (7 pages)
5 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr. Philip John Gostling on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Mr. Philip John Gostling on 1 November 2009 (2 pages)
5 February 2010Ad 01/03/09\gbp si [email protected]=2000\gbp ic 4/2004\ (1 page)
5 February 2010Secretary's details changed for Joanne Helen Gostling on 1 November 2009 (1 page)
5 February 2010Secretary's details changed for Joanne Helen Gostling on 1 November 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 December 2008Return made up to 18/11/08; full list of members (3 pages)
17 November 2008Amended accounts made up to 30 November 2007 (7 pages)
30 September 2008Amended accounts made up to 30 November 2007 (7 pages)
6 August 2008Director's change of particulars / philip gostling / 04/07/2008 (1 page)
6 August 2008Secretary's change of particulars / joanne gostling / 04/07/2008 (1 page)
30 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 18/11/07; full list of members (2 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 December 2006Return made up to 18/11/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 November 2005Return made up to 18/11/05; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
10 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
8 November 2002Return made up to 18/11/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 December 1999Return made up to 18/11/99; full list of members (6 pages)
3 November 1999Ad 28/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Registered office changed on 15/10/99 from: 7 beckfield close cross hills keighley west yorkshire BD20 7TE (1 page)
20 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 December 1998Return made up to 18/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Secretary resigned (1 page)
18 November 1997Incorporation (21 pages)