Background WavePink WaveYellow Wave

GULLCO INTERNATIONAL (U.K.) LIMITED (02600473)

GULLCO INTERNATIONAL (U.K.) LIMITED (02600473) is an active UK company. incorporated on 11 April 1991. with registered office in Appley Bridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. GULLCO INTERNATIONAL (U.K.) LIMITED has been registered for 34 years. Current directors include EAGLE, Christian Martin, MILLAR, David William.

Company Number
02600473
Status
active
Type
ltd
Incorporated
11 April 1991
Age
34 years
Address
5 Stonecrop, Appley Bridge, WN6 9DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
EAGLE, Christian Martin, MILLAR, David William
SIC Codes
25990, 28410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULLCO INTERNATIONAL (U.K.) LIMITED

GULLCO INTERNATIONAL (U.K.) LIMITED is an active company incorporated on 11 April 1991 with the registered office located in Appley Bridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. GULLCO INTERNATIONAL (U.K.) LIMITED was registered 34 years ago.(SIC: 25990, 28410)

Status

active

Active since 34 years ago

Company No

02600473

LTD Company

Age

34 Years

Incorporated 11 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

5 Stonecrop North Quarry Business Park Appley Bridge, WN6 9DB,

Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Nov 15
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EAGLE, Christian Martin

Active
3 St. Marys Parsonage, ManchesterM3 2RD
Born May 1975
Director
Appointed 11 Jul 2022

MILLAR, David William

Active
5 Stonecrop, Appley BridgeWN6 9DB
Born November 1958
Director
Appointed 22 Jul 2022

COWELL, Kathryn

Resigned
5 Stonecrop, Appley BridgeWN6 9DB
Secretary
Appointed 01 Feb 2020
Resigned 14 Nov 2022

EAGLE, Martin Frederick

Resigned
18 Flowery Field, StockportSK2 7ED
Secretary
Appointed 06 Jun 1997
Resigned 30 Sept 2020

HARRIS, Michael Faulkner

Resigned
Rr 1, OntarioL0H 1G0
Secretary
Appointed 11 Apr 1991
Resigned 06 Jun 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Apr 1991
Resigned 11 Apr 1991

ANDERSON, Forbes Niel Aegidivs

Resigned
85 Sutherlands Drive, Ontario CanadaFOREIGN
Born November 1934
Director
Appointed N/A
Resigned 06 Jun 1997

COWELL, Kathryn

Resigned
5 Stonecrop, Appley BridgeWN6 9DB
Born May 1966
Director
Appointed 01 Feb 2020
Resigned 14 Nov 2022

EAGLE, Martin Frederick

Resigned
5 Stonecrop, Appley BridgeWN6 9DB
Born February 1951
Director
Appointed N/A
Resigned 30 Sept 2020

HARRIS, Michael Faulkner

Resigned
Rr 1, OntarioL0H 1G0
Born June 1932
Director
Appointed 11 Apr 1991
Resigned 06 Jun 1997

JACKSON, Malcolm

Resigned
Longsight Road, BuryBL0 9SZ
Born September 1945
Director
Appointed 25 Jan 2000
Resigned 01 Oct 2015

TOPPING, Kathleen Ada

Resigned
26 Pear Tree Crescent, PrestonPR5 4RE
Born February 1940
Director
Appointed 06 Jun 1997
Resigned 25 Jan 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Apr 1991
Resigned 11 Apr 1991

Persons with significant control

1

Nicholson Road, Newmarket

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
31 October 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363aAnnual Return
Legacy
12 March 1992
287Change of Registered Office
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
88(2)R88(2)R
Legacy
9 October 1991
287Change of Registered Office
Legacy
31 May 1991
88(2)R88(2)R
Legacy
31 May 1991
224224
Legacy
30 April 1991
288288
Legacy
30 April 1991
287Change of Registered Office
Incorporation Company
11 April 1991
NEWINCIncorporation