Background WavePink WaveYellow Wave

JOHN LILLEY & GILLIE LIMITED (10497284)

JOHN LILLEY & GILLIE LIMITED (10497284) is an active UK company. incorporated on 25 November 2016. with registered office in North Shields. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. JOHN LILLEY & GILLIE LIMITED has been registered for 9 years. Current directors include HEATHCOTE, Glenn, MURMANN, Philipp Alexander, Dr., WONG, Stephen Wah Tine.

Company Number
10497284
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Unit 8 Neptune Court, North Shields, NE29 7UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HEATHCOTE, Glenn, MURMANN, Philipp Alexander, Dr., WONG, Stephen Wah Tine
SIC Codes
28990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LILLEY & GILLIE LIMITED

JOHN LILLEY & GILLIE LIMITED is an active company incorporated on 25 November 2016 with the registered office located in North Shields. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. JOHN LILLEY & GILLIE LIMITED was registered 9 years ago.(SIC: 28990, 46900)

Status

active

Active since 9 years ago

Company No

10497284

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

JLG MARINE LIMITED
From: 25 November 2016To: 19 January 2017
Contact
Address

Unit 8 Neptune Court Orion Business Park North Shields, NE29 7UW,

Previous Addresses

C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP England
From: 12 January 2017To: 2 February 2017
10 Wellington Place Leeds LS1 4AP United Kingdom
From: 25 November 2016To: 12 January 2017
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEATHCOTE, Glenn

Active
Neptune Court, North ShieldsNE29 7UW
Born April 1957
Director
Appointed 05 Jan 2017

MURMANN, Philipp Alexander, Dr.

Active
Neptune Court, North ShieldsNE29 7UW
Born May 1964
Director
Appointed 25 Nov 2016

WONG, Stephen Wah Tine

Active
Neptune Court, North ShieldsNE29 7UW
Born November 1980
Director
Appointed 15 Jun 2025

BROWN, Martin

Resigned
Neptune Court, North ShieldsNE29 7UW
Secretary
Appointed 24 Jun 2020
Resigned 21 Aug 2020

Persons with significant control

1

24145 Kiel, Kiel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Auditors Resignation Company
7 December 2017
AUDAUD
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation