UKBizDB.co.uk

GILLEN'S WYNYARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gillen's Wynyard Limited. The company was founded 29 years ago and was given the registration number 02963223. The firm's registered office is in HARTLEPOOL. You can find them at The Golden Lion, Dunston Road, Hartlepool, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:GILLEN'S WYNYARD LIMITED
Company Number:02963223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:The Golden Lion, Dunston Road, Hartlepool, TS26 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redlands Grange Road, Hartlepool, TS26 8LU

Secretary17 October 1994Active
Whangdon Farm, Whangdon Hill Coal Lane, Elwick Hartlepool, TS27 3ES

Director17 October 1994Active
The Golden Lion, Dunston Road, Hartlepool, TS26 0EN

Director17 October 1994Active
Redlands Grange Road, Hartlepool, TS26 8LU

Director17 October 1994Active
23 West Park, Hartlepool, TS26 0DB

Nominee Secretary30 August 1994Active
Westlands Elwick Road, Hartlepool, TS26 0DE

Director17 October 1994Active
Westlands, Elwick Road, Hartlepool, TS26 0DE

Director17 October 1994Active
Red Robin Cottage, No Place Beamish, Durham, DH9 0QH

Nominee Director30 August 1994Active

People with Significant Control

Mrs Leigh Walker
Notified on:01 August 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:The Golden Lion, Dunston Road, Hartlepool, TS26 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leo Gillen
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:The Golden Lion, Dunston Road, Hartlepool, TS26 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Liddle
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Golden Lion, Dunston Road, Hartlepool, TS26 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Change account reference date company current extended.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.