GABLESEA LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 0BN
Company number 01259550
Status Active
Incorporation Date 20 May 1976
Company Type Private Limited Company
Address HOWLEY PARK INDUSTRIAL ESTATE, HOWLEY PARK ROAD EAST, MORLEY, LEEDS, LS27 0BN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr James Harry Chrimes as a director on 1 August 2016. The most likely internet sites of GABLESEA LIMITED are www.gablesea.co.uk, and www.gablesea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Leeds Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 7 miles; to Bradford Interchange Rail Station is 7.2 miles; to Bradford Forster Square Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gablesea Limited is a Private Limited Company. The company registration number is 01259550. Gablesea Limited has been working since 20 May 1976. The present status of the company is Active. The registered address of Gablesea Limited is Howley Park Industrial Estate Howley Park Road East Morley Leeds Ls27 0bn. . WILSON, Graham Patrick is a Secretary of the company. CHRIMES, James Harry is a Director of the company. SNOWDEN, Philip Anthony is a Director of the company. WILSON, Graham Patrick is a Director of the company. WINN, John Marshall is a Director of the company. Secretary WILSON, Julia has been resigned. Director CHRIMES, James Harry has been resigned. Director CHRIMES, Joan Muriel has been resigned. Director WILSON, Julia has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILSON, Graham Patrick
Appointed Date: 15 January 1999

Director
CHRIMES, James Harry
Appointed Date: 01 August 2016
94 years old

Director
SNOWDEN, Philip Anthony
Appointed Date: 05 July 1994
72 years old

Director

Director
WINN, John Marshall

78 years old

Resigned Directors

Secretary
WILSON, Julia
Resigned: 15 January 1999

Director
CHRIMES, James Harry
Resigned: 31 January 1998
94 years old

Director
CHRIMES, Joan Muriel
Resigned: 31 January 1998
90 years old

Director
WILSON, Julia
Resigned: 15 January 1999
78 years old

Persons With Significant Control

Mr James Harry Chrimes
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Patrick Wilson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Marshall Winn
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GABLESEA LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Sep 2016
Appointment of Mr James Harry Chrimes as a director on 1 August 2016
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,951

08 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 79 more events
30 Jan 1987
Accounts for a small company made up to 31 May 1986

25 Sep 1986
Return made up to 31/08/86; full list of members

09 May 1986
New director appointed

20 May 1976
Incorporation
28 Apr 1976
Certificate of incorporation

GABLESEA LIMITED Charges

19 August 2013
Charge code 0125 9550 0004
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east sideof william street…
30 April 2012
Legal charge
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at worral street morley leeds t/no WYK360643 by way of…
12 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of howley park road…
7 May 1980
Debenture
Delivered: 9 May 1980
Status: Satisfied on 13 December 1991
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…