GISSING & LONSDALE LIMITED
COLNE LANCASHIRE

Hellopages » Lancashire » Pendle » BB18 6DD

Company number 00510285
Status Active
Incorporation Date 2 August 1952
Company Type Private Limited Company
Address WELLHOUSE RD, BARNOLDSWICK, COLNE LANCASHIRE, BB18 6DD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 5 in full; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of GISSING & LONSDALE LIMITED are www.gissinglonsdale.co.uk, and www.gissing-lonsdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. The distance to to Burnley Central Rail Station is 8.9 miles; to Burnley Barracks Rail Station is 9.3 miles; to Burnley Manchester Road Rail Station is 9.6 miles; to Giggleswick Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gissing Lonsdale Limited is a Private Limited Company. The company registration number is 00510285. Gissing Lonsdale Limited has been working since 02 August 1952. The present status of the company is Active. The registered address of Gissing Lonsdale Limited is Wellhouse Rd Barnoldswick Colne Lancashire Bb18 6dd. . GISSING, Ann is a Secretary of the company. GISSING, William Terence is a Director of the company. HAYTHORNTHWAITE, Elizabeth Jean is a Director of the company. LONSDALE, George Alwyn is a Director of the company. OXLEY, Gary Nigel is a Director of the company. Secretary LONSDALE, James Carr has been resigned. Director GISSING, Esther has been resigned. Director GISSING, Jack has been resigned. Director LONSDALE, Edna has been resigned. Director LONSDALE, James Carr has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GISSING, Ann
Appointed Date: 08 October 2002

Director

Director
HAYTHORNTHWAITE, Elizabeth Jean
Appointed Date: 08 October 2002
79 years old

Director

Director
OXLEY, Gary Nigel
Appointed Date: 08 October 2002
70 years old

Resigned Directors

Secretary
LONSDALE, James Carr
Resigned: 08 October 2002

Director
GISSING, Esther
Resigned: 20 February 1998
112 years old

Director
GISSING, Jack
Resigned: 06 November 1999
106 years old

Director
LONSDALE, Edna
Resigned: 27 November 1995
117 years old

Director
LONSDALE, James Carr
Resigned: 02 March 2004
117 years old

Persons With Significant Control

Mr Gary Alwyn Lonsdale
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Terence Gissing
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GISSING & LONSDALE LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Satisfaction of charge 5 in full
01 Aug 2016
Confirmation statement made on 17 July 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,001

...
... and 86 more events
14 Sep 1987
Return made up to 27/07/87; full list of members

17 Aug 1987
Accounts for a small company made up to 31 August 1986

17 Jun 1986
Director's particulars changed

13 Jun 1986
Accounts for a small company made up to 31 August 1985

13 Jun 1986
Return made up to 22/05/86; full list of members

GISSING & LONSDALE LIMITED Charges

9 July 2001
Debenture
Delivered: 13 July 2001
Status: Satisfied on 4 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Legal charge
Delivered: 12 February 1998
Status: Satisfied on 5 January 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a wellhouse foundry wellhouse road barnoldswick…
29 October 1992
Credit agreement
Delivered: 5 November 1992
Status: Satisfied on 29 November 2001
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
9 October 1991
Credit agreement
Delivered: 18 October 1991
Status: Satisfied on 29 November 2001
Persons entitled: Close Brothers Limited
Description: All right, title and interest in and to all sums payable…
5 October 1990
Credit agreement
Delivered: 17 October 1990
Status: Satisfied on 29 November 2001
Persons entitled: Close Brothers LTD
Description: All right title & interest in and to all sums payable under…