Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GULLCO INTERNATIONAL (U.K.) LIMITED
Company Information for

GULLCO INTERNATIONAL (U.K.) LIMITED

5 STONECROP, NORTH QUARRY BUSINESS PARK, APPLEY BRIDGE, LANCASHIRE, WN6 9DB,
Company Registration Number
02600473
Private Limited Company
Active

Company Overview

About Gullco International (u.k.) Ltd
GULLCO INTERNATIONAL (U.K.) LIMITED was founded on 1991-04-11 and has its registered office in Appley Bridge. The organisation's status is listed as "Active". Gullco International (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GULLCO INTERNATIONAL (U.K.) LIMITED
 
Legal Registered Office
5 STONECROP
NORTH QUARRY BUSINESS PARK
APPLEY BRIDGE
LANCASHIRE
WN6 9DB
Other companies in WN6
 
Filing Information
Company Number 02600473
Company ID Number 02600473
Date formed 1991-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULLCO INTERNATIONAL (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GULLCO INTERNATIONAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FREDERICK EAGLE
Company Secretary 1997-06-06
MARTIN FREDERICK EAGLE
Director 1992-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JACKSON
Director 2000-01-25 2015-10-01
KATHLEEN ADA TOPPING
Director 1997-06-06 2000-01-25
MICHAEL FAULKNER HARRIS
Company Secretary 1991-04-11 1997-06-06
FORBES NIEL AEGIDIVS ANDERSON
Director 1992-04-11 1997-06-06
MICHAEL FAULKNER HARRIS
Director 1991-04-11 1997-06-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-11 1991-04-11
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-11 1991-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-02-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-11-17Termination of appointment of Kathryn Cowell on 2022-11-14
2022-11-17APPOINTMENT TERMINATED, DIRECTOR KATHRYN COWELL
2022-07-22AP01DIRECTOR APPOINTED MR CHRISTIAN MARTIN EAGLE
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-30TM02Termination of appointment of Martin Frederick Eagle on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FREDERICK EAGLE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS KATHRYN COWELL
2020-02-03AP03Appointment of Mrs Kathryn Cowell as company secretary on 2020-02-01
2020-01-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Mr Martin Frederick Eagle on 2018-04-16
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-04-11AR0111/04/13 ANNUAL RETURN FULL LIST
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-04-12AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-04-11AR0111/04/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-04-12AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JACKSON / 11/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK EAGLE / 11/04/2010
2010-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-04-14363aReturn made up to 11/04/09; full list of members
2009-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JACKSON / 11/04/2008
2008-04-11363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-08363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-04-18363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-04-15363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-04-21363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-16363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-18363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-04-17363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: UNIT 419,OAKSHOTT PLACE WALTON SUMMIT INDUSTRIAL ESTATE BAMBER BRIDGE PRESTON, LANCS PR5 8AT
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-14363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-01288bDIRECTOR RESIGNED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-09363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-20363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-09288aNEW SECRETARY APPOINTED
1997-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-22288bDIRECTOR RESIGNED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-05-19363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-24363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-25363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-08363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1993-10-31AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92
1993-07-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-09363sRETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS
1993-02-26288NEW DIRECTOR APPOINTED
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-02363aRETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS
1992-03-12287REGISTERED OFFICE CHANGED ON 12/03/92 FROM: UNIT 419, OAKSHOTT PLACE WALTON SUMMIT BAMBER BRIDGE PRESTON PR5 8AT
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28410 - Manufacture of metal forming machinery



Licences & Regulatory approval
We could not find any licences issued to GULLCO INTERNATIONAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GULLCO INTERNATIONAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GULLCO INTERNATIONAL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GULLCO INTERNATIONAL (U.K.) LIMITED registering or being granted any patents
Domain Names

GULLCO INTERNATIONAL (U.K.) LIMITED owns 1 domain names.

gullco.co.uk  

Trademarks
We have not found any records of GULLCO INTERNATIONAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULLCO INTERNATIONAL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as GULLCO INTERNATIONAL (U.K.) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GULLCO INTERNATIONAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULLCO INTERNATIONAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GULLCO INTERNATIONAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1