Company NameGaylors Ltd
DirectorPeter John Gaylor
Company StatusActive
Company Number00444367
CategoryPrivate Limited Company
Incorporation Date28 October 1947(76 years, 6 months ago)
Previous NameGaylor's Garage Limited

Business Activity

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

Directors

Director NameMr Peter John Gaylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1991(43 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMrs Elsie Gaylor
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(43 years, 5 months after company formation)
Appointment Duration31 years, 6 months (resigned 23 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Secretary NameMrs Elsie Gaylor
NationalityBritish
StatusResigned
Appointed24 March 1991(43 years, 5 months after company formation)
Appointment Duration31 years, 6 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.8k at £0.2P.j. Gaylor
56.42%
Ordinary
2.2k at £0.2Elsie Gaylor
43.58%
Ordinary

Financials

Year2014
Net Worth£419,711
Cash£11,287
Current Liabilities£37,702

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

8 July 1974Delivered on: 11 July 1974
Satisfied on: 29 May 2008
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gaylors garage and premises at station approach bourne end, buckinghamshire, as comprised in a conveyance dated 8/10/65.
Fully Satisfied

Filing History

31 October 2023Director's details changed for Mr Peter John Gaylor on 17 October 2023 (2 pages)
31 October 2023Change of details for Mr Peter John Gaylor as a person with significant control on 17 October 2023 (2 pages)
25 August 2023Change of details for Mr Peter John Gaylor as a person with significant control on 23 August 2023 (2 pages)
25 August 2023Change of details for Mr Peter John Gaylor as a person with significant control on 23 September 2022 (2 pages)
25 August 2023Cessation of Elsie Gaylor as a person with significant control on 23 September 2022 (1 page)
23 August 2023Director's details changed for Mr Peter John Gaylor on 23 August 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
25 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2022Termination of appointment of Elsie Gaylor as a secretary on 23 September 2022 (1 page)
11 October 2022Termination of appointment of Elsie Gaylor as a director on 23 September 2022 (1 page)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 July 2020Confirmation statement made on 19 April 2020 with updates (3 pages)
23 June 2020Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU England to 22 Friars Street Sudbury CO10 2AA on 23 June 2020 (1 page)
6 February 2020Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 6 February 2020 (1 page)
14 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,250
(4 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,250
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,250
(4 pages)
10 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,250
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250
(4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 April 2010Director's details changed for Mr Peter John Gaylor on 19 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Elsie Gaylor on 19 April 2010 (1 page)
23 April 2010Secretary's details changed for Mrs Elsie Gaylor on 19 April 2010 (1 page)
23 April 2010Director's details changed for Mrs Elsie Gaylor on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Peter John Gaylor on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Elsie Gaylor on 19 April 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
12 February 2008Memorandum and Articles of Association (10 pages)
12 February 2008Memorandum and Articles of Association (10 pages)
8 February 2008Company name changed gaylor's garage LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed gaylor's garage LIMITED\certificate issued on 08/02/08 (2 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Return made up to 19/04/06; full list of members (3 pages)
4 July 2006Return made up to 19/04/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 90 high street newmarket suffolkt CB8 9TJ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 90 high street newmarket suffolkt CB8 9TJ (1 page)
7 June 2005Return made up to 19/04/05; full list of members (3 pages)
7 June 2005Return made up to 19/04/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 June 2004Return made up to 19/04/04; full list of members (7 pages)
16 June 2004Return made up to 19/04/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 April 2002Return made up to 19/04/02; full list of members (6 pages)
19 April 2002Return made up to 19/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
11 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 October 1998Registered office changed on 27/10/98 from: cardigan lodge 1 the avenue newmarket suffolk CB8 9AA (1 page)
27 October 1998Registered office changed on 27/10/98 from: cardigan lodge 1 the avenue newmarket suffolk CB8 9AA (1 page)
18 April 1998Return made up to 19/04/98; no change of members (4 pages)
18 April 1998Return made up to 19/04/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 October 1997 (11 pages)
6 January 1998Full accounts made up to 31 October 1997 (11 pages)
29 May 1997Return made up to 19/04/97; no change of members (4 pages)
29 May 1997Return made up to 19/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 May 1996Return made up to 19/04/96; full list of members (6 pages)
15 May 1996Return made up to 19/04/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 March 1996Registered office changed on 22/03/96 from: 1 queen's place, queen street, haverhill, suffolk. CB9 9DZ (1 page)
22 March 1996Registered office changed on 22/03/96 from: 1 queen's place, queen street, haverhill, suffolk. CB9 9DZ (1 page)
14 June 1995Return made up to 19/04/95; no change of members (4 pages)
14 June 1995Return made up to 19/04/95; no change of members (4 pages)