THE GILCHRIST COMPANY (UK) LIMITED
SALTBURN-BY-THE-SEA

Hellopages » North Yorkshire » Scarborough » TS13 5BH

Company number 04953480
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address WESTGATE 53 HIGH STREET, STAITHES, SALTBURN-BY-THE-SEA, CLEVELAND, TS13 5BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of THE GILCHRIST COMPANY (UK) LIMITED are www.thegilchristcompanyuk.co.uk, and www.the-gilchrist-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Glaisdale Rail Station is 8.3 miles; to Egton Rail Station is 8.5 miles; to Sleights Rail Station is 8.5 miles; to Grosmont Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gilchrist Company Uk Limited is a Private Limited Company. The company registration number is 04953480. The Gilchrist Company Uk Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of The Gilchrist Company Uk Limited is Westgate 53 High Street Staithes Saltburn by The Sea Cleveland Ts13 5bh. The company`s financial liabilities are £104.51k. It is £1.08k against last year. The cash in hand is £112.73k. It is £-19.24k against last year. And the total assets are £119.53k, which is £-16.07k against last year. GILCHRIST, William is a Secretary of the company. GILCHRIST, Caroline is a Director of the company. GILCHRIST, William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the gilchrist company (uk) Key Finiance

LIABILITIES £104.51k
+1%
CASH £112.73k
-15%
TOTAL ASSETS £119.53k
-12%
All Financial Figures

Current Directors

Secretary
GILCHRIST, William
Appointed Date: 05 November 2003

Director
GILCHRIST, Caroline
Appointed Date: 05 November 2003
70 years old

Director
GILCHRIST, William
Appointed Date: 05 November 2003
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mrs Caroline Gilchrist
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Gilchrist
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GILCHRIST COMPANY (UK) LIMITED Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

12 Jun 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 53 more events
22 Nov 2003
Secretary resigned
22 Nov 2003
New director appointed
22 Nov 2003
New secretary appointed;new director appointed
14 Nov 2003
Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2
05 Nov 2003
Incorporation

THE GILCHRIST COMPANY (UK) LIMITED Charges

13 July 2007
Deed of charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 thistle rise coulby newham middlesborough. Fixed charge…
1 March 2007
Mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 park terrace thornaby stockton-on-tees cleveland t/no ce…
13 January 2006
Deed of charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 hampton road, stockton on tees t/no. CE143365. Fixed…
21 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 31 trinity mews victoria lock estate stockton on tees.
31 May 2005
Deed of charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 123 ayresome street middlesbrough fixed charge over all…
31 May 2005
Charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 the zetland, saltburn by the sea with fixed charge over…
12 May 2005
Deed of charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23LANEHOUSE road thornaby stockton on tees, fixed charge…
24 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 72 thistle rise coulby newham middlesbrough.
19 July 2004
Deed of charge
Delivered: 22 July 2004
Status: Satisfied on 9 March 2007
Persons entitled: Capital Home Loans Limited
Description: 14 park terrace thornaby stockton on tees, fixed charge…
8 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 13 grange road, thornaby and the rental…
7 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 windsor road stockton on tees the rental income by way…
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 oxford road thornaby stockton on tees.
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 lane house road thornaby stockton on tees.
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 cambridge road thornaby stockton on tees.
23 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 trinity mews victoria lock estate stockton on tees.
19 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 162 westbury street, thornaby, stockton-on-tees TS17 6NB.
15 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 123 ayresome street middlesborough.
8 January 2004
Legal charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 11 zetland building saltburn by the sea.
24 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 47 grange road thornaby stockton on tees.
22 December 2003
Legal charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 20 hampton road oxbridge stockton on tees.