Background WavePink WaveYellow Wave

GENERAL COMMERCIAL AGENCIES LIMITED (00540615)

GENERAL COMMERCIAL AGENCIES LIMITED (00540615) is an active UK company. incorporated on 13 November 1954. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENERAL COMMERCIAL AGENCIES LIMITED has been registered for 71 years. Current directors include KIRKLAND, John Alexander Charles.

Company Number
00540615
Status
active
Type
ltd
Incorporated
13 November 1954
Age
71 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIRKLAND, John Alexander Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL COMMERCIAL AGENCIES LIMITED

GENERAL COMMERCIAL AGENCIES LIMITED is an active company incorporated on 13 November 1954 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENERAL COMMERCIAL AGENCIES LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00540615

LTD Company

Age

71 Years

Incorporated 13 November 1954

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Previous Addresses

Norder House Beech Lawn Green Lane Belper Derbys DE56 1BY
From: 13 November 1954To: 5 July 2024
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Director Left
May 16
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Cleared
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Secretary
Appointed 01 Jan 2019

KIRKLAND, John Alexander Charles

Active
Church Street, BelperDE56 2BW
Born June 1980
Director
Appointed 01 Aug 2009

KIRKLAND, Sheila Valerie

Resigned
Norder House, Green Lane, Belper
Secretary
Appointed N/A
Resigned 12 Mar 2016

ALLAN, Peter Riddle

Resigned
5 Brandling Park, Newcastle Upon TyneNE2 4QA
Born July 1936
Director
Appointed 21 Feb 1995
Resigned 07 Mar 1995

KIRKLAND, John Nigel

Resigned
Beech Lawn, BelperDE56 1BY
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Sheila Valerie

Resigned
Norder House, Green Lane, Belper
Born May 1939
Director
Appointed N/A
Resigned 12 Mar 2016

STONE, John Barrie

Resigned
The Manse, Cornhill On TweedTD12 4SX
Born April 1935
Director
Appointed 21 Feb 1995
Resigned 07 Mar 1995

Persons with significant control

4

1 Active
3 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024

Mrs Michelle Ann Mucklestone

Ceased
Beech Lawn, BelperDE56 1BY
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 18 Jun 2024

Mr John Alexander Charles Kirkland

Ceased
Beech Lawn, BelperDE56 1BY
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2024

Mr John Nigel Kirkland

Ceased
Beech Lawn, BelperDE56 1BY
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 April 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
363b363b
Legacy
8 April 1991
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
27 October 1987
363363
Accounts With Accounts Type Small
6 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87