Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Giltkale Limited
Giltkale Limited is an active company incorporated on 24 May 1983 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Giltkale Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
01725946
Private limited company
Age
42 years
Incorporated
24 May 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Giltkale Limited
Contact
Update Details
Address
2 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
England
Address changed on
23 Jan 2025
(9 months ago)
Previous address was
Flat 4 2 Tankerville Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AH
Companies in NE2 3AH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Mrs Lucy Emma Batley
Director • PSC • Graphic Designer • British • Lives in UK • Born in Jan 1972
Dr Nabeel Siddiqui
Director • Doctor • British • Lives in UK • Born in Mar 1989
Mrs Abigail Clare Miller
Director • Administrator • British • Lives in UK • Born in Jun 1976
Anne Greenwood
Director • British • Lives in England • Born in Feb 1962
David Graham
Director • Software Manager • British • Lives in England • Born in Jun 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Livehere Limited
Mrs Abigail Clare Miller is a mutual person.
Active
Sandco 830 Limited
Mrs Abigail Clare Miller is a mutual person.
Active
Batley & Davies Ltd
Mrs Lucy Emma Batley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£0
Decreased by £4.51K (-100%)
Total Liabilities
£0
Decreased by £471 (-100%)
Net Assets
£0
Decreased by £4.04K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Months Ago on 29 May 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
David Graham Resigned
10 Months Ago on 16 Dec 2024
Ms Anne Greenwood Appointed
10 Months Ago on 16 Dec 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Mr Hugh Midwood Dunn Appointed
1 Year 10 Months Ago on 18 Dec 2023
Angela Mary Brennan Resigned
1 Year 10 Months Ago on 18 Dec 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 28 Mar 2023
Get Alerts
Get Credit Report
Discover Giltkale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 August 2024
Submitted on 29 May 2025
Appointment of Ms Anne Greenwood as a director on 16 December 2024
Submitted on 23 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 23 Jan 2025
Termination of appointment of David Graham as a director on 16 December 2024
Submitted on 23 Jan 2025
Registered office address changed from Flat 4 2 Tankerville Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AH to 2 Tankerville Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AH on 23 January 2025
Submitted on 23 Jan 2025
Micro company accounts made up to 31 August 2023
Submitted on 10 Apr 2024
Appointment of Mr Hugh Midwood Dunn as a director on 18 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 5 Jan 2024
Termination of appointment of Angela Mary Brennan as a director on 18 December 2023
Submitted on 4 Jan 2024
Micro company accounts made up to 31 August 2022
Submitted on 28 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs