GAINSBOROUGH GIFTWARE LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 1FJ

Company number 07468722
Status Active
Incorporation Date 14 December 2010
Company Type Private Limited Company
Address 1 CALDICOTT DRIVE, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1FJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of GAINSBOROUGH GIFTWARE LIMITED are www.gainsboroughgiftware.co.uk, and www.gainsborough-giftware.co.uk. The predicted number of employees is 30 to 40. The company’s age is fourteen years and ten months. The distance to to Gainsborough Central Rail Station is 1.1 miles; to Saxilby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainsborough Giftware Limited is a Private Limited Company. The company registration number is 07468722. Gainsborough Giftware Limited has been working since 14 December 2010. The present status of the company is Active. The registered address of Gainsborough Giftware Limited is 1 Caldicott Drive Heapham Road Industrial Estate Gainsborough Lincolnshire Dn21 1fj. The company`s financial liabilities are £618.72k. It is £143.64k against last year. And the total assets are £1087.87k, which is £53.53k against last year. DRINKALL, Pamela Anne is a Director of the company. DRINKALL, Peter is a Director of the company. DRINKALL, Thomas Paul is a Director of the company. FRETWELL, Adam Charles is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


gainsborough giftware Key Finiance

LIABILITIES £618.72k
+30%
CASH n/a
TOTAL ASSETS £1087.87k
+5%
All Financial Figures

Current Directors

Director
DRINKALL, Pamela Anne
Appointed Date: 14 December 2010
69 years old

Director
DRINKALL, Peter
Appointed Date: 14 December 2010
74 years old

Director
DRINKALL, Thomas Paul
Appointed Date: 01 September 2011
38 years old

Director
FRETWELL, Adam Charles
Appointed Date: 16 June 2014
43 years old

Persons With Significant Control

Mr Peter Drinkall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Anne Drinkall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Drinkall
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAINSBOROUGH GIFTWARE LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Satisfaction of charge 2 in full
...
... and 17 more events
07 Feb 2012
Annual return made up to 14 December 2011 with full list of shareholders
15 Sep 2011
Appointment of Mr Thomas Paul Drinkall as a director
14 Jan 2011
Appointment of Pamela Anne Drinkall as a director
14 Jan 2011
Statement of capital following an allotment of shares on 14 December 2010
  • GBP 99.00

14 Dec 2010
Incorporation

GAINSBOROUGH GIFTWARE LIMITED Charges

15 March 2013
Legal charge
Delivered: 20 March 2013
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Caldicott drive heapham road industrial estate gainsborough…
1 March 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2012
Legal charge
Delivered: 3 August 2012
Status: Satisfied on 4 February 2014
Persons entitled: Peter Drinkall
Description: All that land and buildings k/a unit 21 corringham road…