GILLEN'S LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 0EN

Company number 02962664
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address THE GOLDEN LION, DUNSTON ROAD, HARTLEPOOL, TS26 0EN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of GILLEN'S LIMITED are www.gillens.co.uk, and www.gillen-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Seaton Carew Rail Station is 2.8 miles; to Middlesbrough Rail Station is 7.7 miles; to Thornaby Rail Station is 9.3 miles; to Seaham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillen S Limited is a Private Limited Company. The company registration number is 02962664. Gillen S Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Gillen S Limited is The Golden Lion Dunston Road Hartlepool Ts26 0en. . WALKER, Leigh is a Secretary of the company. GILLEN, Leo is a Director of the company. GILLEN, Rhoda is a Director of the company. LIDDLE, Tracy Mary is a Director of the company. WALKER, Leigh is a Director of the company. Secretary TILLY, John has been resigned. Director GILLEN, Leo has been resigned. Director WALTERS, John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WALKER, Leigh
Appointed Date: 19 October 1994

Director
GILLEN, Leo
Appointed Date: 19 October 1994
69 years old

Director
GILLEN, Rhoda
Appointed Date: 19 October 1994
98 years old

Director
LIDDLE, Tracy Mary
Appointed Date: 19 October 1994
59 years old

Director
WALKER, Leigh
Appointed Date: 19 October 1994
73 years old

Resigned Directors

Secretary
TILLY, John
Resigned: 19 October 1994
Appointed Date: 26 August 1994

Director
GILLEN, Leo
Resigned: 22 December 2005
Appointed Date: 19 October 1994
101 years old

Director
WALTERS, John
Resigned: 20 October 1994
Appointed Date: 26 August 1994
70 years old

Persons With Significant Control

Mrs Leigh Walker
Notified on: 1 August 2016
73 years old
Nature of control: Has significant influence or control

GILLEN'S LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 259,131

04 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 87 more events
25 Oct 1994
Director resigned;new director appointed

25 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

25 Oct 1994
New director appointed

25 Oct 1994
New director appointed

26 Aug 1994
Incorporation

GILLEN'S LIMITED Charges

3 August 2012
Legal charge
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: The f/h property k/a 225 york road hartlepool t/no CE137077…
3 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Legal mortgage
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north east of west view road…
17 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill of the business the…
17 August 2005
Legal charge
Delivered: 5 September 2005
Status: Outstanding
Persons entitled: Interbrew UK Limited
Description: 20-22 stockton road, hartlepool t/n CE154012, interest in…
17 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: F/H property and the premises and buildings situate thereon…
22 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a 83/85 king oswy drive…
20 January 2000
Legal mortgage
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Midland Banki PLC
Description: Clavering park hartlepool adjoing the clavering local…
21 October 1997
Legal mortgage
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 2, 2A and 3 brierton lane hartlepool. With the…
16 July 1996
Legal charge
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H the former rent office marlowe road hartlepool benefit…
28 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 225 york road hartlepool cleveland with the…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 9 August 1996
Persons entitled: Midland Bank PLC
Description: L/H property 225 york road hartlepool cleveland. Together…
27 October 1995
Legal charge
Delivered: 7 November 1995
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 228/230 manor lane hartlepool…
27 October 1995
Legal charge
Delivered: 7 November 1995
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: F/H property 232 owton manor lane hartlepool cleveland t/no…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 47-49 wynyard road hartlepool cleveland…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The gillen arms and adjoining shops comprsing the clavering…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Properties k/a 2 and 3 brierton lane hartlepool cleveland…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Property k/a 68 catcote road hartlepool cleveland t/n…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H properties 64/66 catcote road hartlepool cleveland…
27 October 1995
Fixed and floating charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…