GOSTLING LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 03467634
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address UNIT 1 UNION BUSINESS PARK, SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY RD, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 2QR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are 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; 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; Appointment of Mrs Joanne Helen Gostling as a director on 1 August 2016. The most likely internet sites of GOSTLING LIMITED are www.gostling.co.uk, and www.gostling.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and eleven months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gostling Limited is a Private Limited Company. The company registration number is 03467634. Gostling Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Gostling Limited is Unit 1 Union Business Park Snaygill Industrial Estate Keighley Rd Skipton North Yorkshire England Bd23 2qr. The company`s financial liabilities are £944.98k. It is £401.15k against last year. The cash in hand is £0.01k. It is £-0.12k against last year. And the total assets are £1551.17k, which is £518.29k against last year. GOSTLING, Joanne Helen is a Secretary of the company. GOSTLING, Joanne Helen is a Director of the company. GOSTLING, Philip John is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GOSTLING, Joanne Helen has been resigned. The company operates in "Accounting and auditing activities".


gostling Key Finiance

LIABILITIES £944.98k
+73%
CASH £0.01k
-96%
TOTAL ASSETS £1551.17k
+50%
All Financial Figures

Current Directors

Secretary
GOSTLING, Joanne Helen
Appointed Date: 18 November 1997

Director
GOSTLING, Joanne Helen
Appointed Date: 01 August 2016
50 years old

Director
GOSTLING, Philip John
Appointed Date: 18 November 1997
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
GOSTLING, Joanne Helen
Resigned: 23 November 2015
Appointed Date: 19 November 2011
50 years old

Persons With Significant Control

Mr Philip John Gostling
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOSTLING LIMITED Events

22 Mar 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
21 Mar 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
27 Jan 2017
Appointment of Mrs Joanne Helen Gostling as a director on 1 August 2016
07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 75 more events
15 Oct 1999
Registered office changed on 15/10/99 from: 7 beckfield close cross hills keighley west yorkshire BD20 7TE
20 Sep 1999
Accounts for a small company made up to 30 November 1998
14 Dec 1998
Return made up to 18/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed

25 Nov 1997
Secretary resigned
18 Nov 1997
Incorporation

GOSTLING LIMITED Charges

10 June 2014
Charge code 0346 7634 0006
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
24 January 2013
All assets security agreement
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited (The Security Holder) as Security Agent for the Various Lenders
Description: Fixed and floating charge over the undertaking and all…
20 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 18 January 2012
Persons entitled: Maurice Thompson and Anne Sybil Thompson
Description: Fixed and floating charge over the undertaking and all…
29 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Debenture deed
Delivered: 25 February 2003
Status: Satisfied on 7 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…