Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILLEN'S WYNYARD LIMITED
Company Information for

GILLEN'S WYNYARD LIMITED

THE GOLDEN LION, DUNSTON ROAD, HARTLEPOOL, TS26 0EN,
Company Registration Number
02963223
Private Limited Company
Active

Company Overview

About Gillen's Wynyard Ltd
GILLEN'S WYNYARD LIMITED was founded on 1994-08-30 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Gillen's Wynyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GILLEN'S WYNYARD LIMITED
 
Legal Registered Office
THE GOLDEN LION
DUNSTON ROAD
HARTLEPOOL
TS26 0EN
Other companies in TS26
 
Previous Names
GILLEN'S WYNYARD SERVICE STATION LIMITED22/10/2019
Filing Information
Company Number 02963223
Company ID Number 02963223
Date formed 1994-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 19:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILLEN'S WYNYARD 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 GILLEN'S WYNYARD LIMITED

Current Directors
Officer Role Date Appointed
LEIGH WALKER
Company Secretary 1994-10-17
LEO GILLEN
Director 1994-10-17
RHODA GILLEN
Director 1994-10-17
TRACY MARY LIDDLE
Director 1994-10-17
LEIGH WALKER
Director 1994-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEO GILLEN
Director 1994-10-17 2005-12-22
JOHN TILLY
Nominated Secretary 1994-08-30 1994-10-18
JOHN WALTERS
Nominated Director 1994-08-30 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH WALKER RETAIL 20/20 LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
LEIGH WALKER T B & I 117 LIMITED Company Secretary 1998-04-16 CURRENT 1998-01-05 Active - Proposal to Strike off
LEIGH WALKER GILLEN'S DEN LIMITED Company Secretary 1995-11-09 CURRENT 1995-08-31 Active
LEIGH WALKER GILLEN'S LIMITED Company Secretary 1994-10-19 CURRENT 1994-08-26 Active
LEO GILLEN EXTOL ACADEMY TRUST Director 2015-03-05 CURRENT 2013-06-07 Active
LEO GILLEN RETAIL 20/20 LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
LEO GILLEN T B & I 117 LIMITED Director 1998-04-16 CURRENT 1998-01-05 Active - Proposal to Strike off
LEO GILLEN GILLEN'S DEN LIMITED Director 1995-11-09 CURRENT 1995-08-31 Active
LEO GILLEN GILLEN'S LIMITED Director 1994-10-19 CURRENT 1994-08-26 Active
LEO GILLEN LEO'S HOME-MADE SWEETS LIMITED Director 1990-12-31 CURRENT 1980-03-19 Active
RHODA GILLEN GILLEN'S DEN LIMITED Director 1995-11-09 CURRENT 1995-08-31 Active
RHODA GILLEN GILLEN'S LIMITED Director 1994-10-19 CURRENT 1994-08-26 Active
RHODA GILLEN LEO'S HOME-MADE SWEETS LIMITED Director 1990-12-31 CURRENT 1980-03-19 Active
TRACY MARY LIDDLE T B & I 117 LIMITED Director 1998-04-16 CURRENT 1998-01-05 Active - Proposal to Strike off
TRACY MARY LIDDLE GILLEN'S DEN LIMITED Director 1995-11-09 CURRENT 1995-08-31 Active
TRACY MARY LIDDLE GILLEN'S LIMITED Director 1994-10-19 CURRENT 1994-08-26 Active
TRACY MARY LIDDLE LEO'S HOME-MADE SWEETS LIMITED Director 1991-12-02 CURRENT 1980-03-19 Active
LEIGH WALKER T B & I 117 LIMITED Director 1998-04-16 CURRENT 1998-01-05 Active - Proposal to Strike off
LEIGH WALKER GILLEN'S DEN LIMITED Director 1995-11-09 CURRENT 1995-08-31 Active
LEIGH WALKER GILLEN'S LIMITED Director 1994-10-19 CURRENT 1994-08-26 Active
LEIGH WALKER LEO'S HOME-MADE SWEETS LIMITED Director 1990-12-31 CURRENT 1980-03-19 Active

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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR RHODA GILLEN
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-06-21Change of details for Mrs Tracy Liddle as a person with significant control on 2016-04-06
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-22RES15CHANGE OF COMPANY NAME 22/10/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-11-06AA01Current accounting period extended from 31/01/19 TO 31/03/19
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01Director's details changed for Tracy Mary Liddle on 2013-01-10
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-19AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODA GILLEN / 01/10/2009
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO GILLEN / 02/10/2009
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WALKER / 02/10/2009
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARY LIDDLE / 02/10/2009
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0130/08/13 ANNUAL RETURN FULL LIST
2013-03-18AA01Previous accounting period extended from 31/12/12 TO 31/01/13
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0130/08/12 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM 49 Wynard Road Hartlepool TS25 3LB
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-16AR0130/08/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0130/08/10 FULL LIST
2010-02-01AA31/12/08 TOTAL EXEMPTION FULL
2009-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-08363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15363sRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-27363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-20363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-12363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-23395PARTICULARS OF MORTGAGE/CHARGE
1997-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/97
1997-09-05363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-17363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1995-09-21363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1994-11-08395PARTICULARS OF MORTGAGE/CHARGE
1994-10-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-21287REGISTERED OFFICE CHANGED ON 21/10/94 FROM: 2 CARLTON STREET HARTLEPOOL CLEVELAND TS26 9ES
1994-10-21288NEW DIRECTOR APPOINTED
1994-10-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-10-20CERTNMCOMPANY NAME CHANGED T. B. & I. 70 LIMITED CERTIFICATE ISSUED ON 21/10/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GILLEN'S WYNYARD 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 GILLEN'S WYNYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1996-05-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-11-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-11-02 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
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
2018-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GILLEN'S WYNYARD LIMITED

Intangible Assets
Patents
We have not found any records of GILLEN'S WYNYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILLEN'S WYNYARD LIMITED
Trademarks
We have not found any records of GILLEN'S WYNYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLEN'S WYNYARD 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 (47300 - Retail sale of automotive fuel in specialised stores) as GILLEN'S WYNYARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILLEN'S WYNYARD 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 GILLEN'S WYNYARD 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 GILLEN'S WYNYARD 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.