Company NameGantholme Co. Limited
DirectorMoshe Schleider
Company StatusActive
Company Number00852463
CategoryPrivate Limited Company
Incorporation Date23 June 1965(58 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moshe Schleider
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(54 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Max Harold Steinberg
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AD
Secretary NameMrs Batsheva Cohen
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address58 Elmcroft Crescent
London
NW11 9SY
Secretary NameCarlene Wane Pringle
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address247 Salisbury Avenue
Barking
Essex
IG11 9XT
Secretary NameMrs Terry Michelle Steinberg
NationalityBritish
StatusResigned
Appointed02 March 2001(35 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address263 Durham Road
Gateshead
Tyne & Wear
NE9 5AD

Contact

Telephone0191 4776607
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mrs Batsheva Cohen
50.00%
Ordinary
49 at £1Executors Of Estate Of R. Steinberg
49.00%
Ordinary
1 at £1Max Steinberg
1.00%
Ordinary

Financials

Year2014
Turnover£105,244
Net Worth£452,812
Cash£22,070
Current Liabilities£91,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

15 August 1986Delivered on: 16 August 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold formerly situate and known as 10, 12, 14, 16, 18 and 20 sherriffs highway old durham road, gateshead.
Outstanding
10 July 1986Delivered on: 18 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 14/16 railton gardens gateshead tyne & wear.
Outstanding
25 January 1979Delivered on: 31 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as nos 224/226 durham road gateshead tyne and wear.
Outstanding
14 December 1965Delivered on: 28 December 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e 2,200.
Particulars: L/H premises at 14/16 railton gdns gateshead co. Durham in assignment dated 15/11/65.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
29 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
27 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 February 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
3 July 2020Cessation of Batsheva Werzberger as a person with significant control on 1 July 2020 (1 page)
3 July 2020Notification of Moshe Schleider as a person with significant control on 1 July 2020 (2 pages)
25 June 2020Notification of Batsheva Werzberger as a person with significant control on 15 January 2020 (2 pages)
25 June 2020Cessation of Max Harold Steinberg as a person with significant control on 15 January 2020 (1 page)
5 June 2020Registered office address changed from 263 Durham Road Gateshead NE9 5AD to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 5 June 2020 (1 page)
1 April 2020Appointment of Mr Moshe Schleider as a director on 13 February 2020 (2 pages)
1 April 2020Termination of appointment of Max Harold Steinberg as a director on 13 February 2020 (1 page)
1 April 2020Termination of appointment of Terry Michelle Steinberg as a secretary on 13 February 2020 (1 page)
16 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 100
(3 pages)
15 January 2020Solvency Statement dated 15/01/20 (1 page)
15 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 January 2020Statement of capital on 15 January 2020
  • GBP 50.00
(3 pages)
15 January 2020Statement by Directors (1 page)
14 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 100
(3 pages)
10 January 2020Statement of capital on 10 January 2020
  • GBP 50
(3 pages)
10 January 2020Solvency Statement dated 09/01/20 (1 page)
10 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 January 2020Statement by Directors (1 page)
26 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
13 May 2019Satisfaction of charge 2 in full (1 page)
13 May 2019Satisfaction of charge 4 in full (1 page)
13 May 2019Satisfaction of charge 3 in full (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 December 2008Return made up to 20/11/08; full list of members (3 pages)
1 December 2008Secretary's change of particulars / terry steinberg / 01/10/2008 (2 pages)
1 December 2008Director's change of particulars / max steinberg / 01/10/2008 (1 page)
1 December 2008Secretary's change of particulars / terry steinberg / 01/10/2008 (2 pages)
1 December 2008Director's change of particulars / max steinberg / 01/10/2008 (1 page)
30 January 2008Total exemption full accounts made up to 30 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 30 March 2007 (9 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 30 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 March 2006 (8 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 November 2005Secretary resigned (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 December 2002Return made up to 20/11/02; full list of members (7 pages)
10 December 2002Return made up to 20/11/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 November 2000Return made up to 20/11/00; full list of members (6 pages)
14 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Return made up to 20/11/98; full list of members (6 pages)
11 November 1998Return made up to 20/11/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 20/11/97; no change of members (4 pages)
17 November 1997Return made up to 20/11/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 November 1996Return made up to 20/11/96; no change of members (4 pages)
14 November 1996Return made up to 20/11/96; no change of members (4 pages)
24 November 1995Return made up to 20/11/95; full list of members (6 pages)
24 November 1995Return made up to 20/11/95; full list of members (6 pages)