Company NameJohn, Hilary & Co. (Holdings) Limited
DirectorAdrian Neal Henrik Gilbert
Company StatusActive
Company Number02105271
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAdrian Neal Henrik Gilbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbey Road
Sudbury
Suffolk
CO10 1LA
Secretary NameInger Marie Gilbert
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 September 2015)
RoleCompany Director
Correspondence Address26 Abbey Road
Sudbury
Suffolk
CO10 1LA

Contact

Websitesaffroninsurance.co.uk
Telephone01799 514144
Telephone regionSaffron Walden

Location

Registered Address15 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130.5k at £1Adrian Neal Henrik Gilbert
86.69%
Ordinary
10k at £1Inger Marie Gilbert
6.67%
Ordinary
10k at £1A.m. Gilbert Trust
6.65%
Ordinary

Financials

Year2014
Net Worth£1,379,407
Cash£542,434
Current Liabilities£6,995

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

22 March 1994Delivered on: 24 March 1994
Satisfied on: 11 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propert k/a 13 gainsborough st.sudbury suffolk and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1994Delivered on: 19 March 1994
Satisfied on: 11 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 gainsborough st. Sudbury suffolk and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1990Delivered on: 24 August 1990
Satisfied on: 17 June 1993
Persons entitled:
Robert Wallis Richardson
Jean Alcie Richardson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 13 gainesborough street sudbury.
Fully Satisfied
28 April 1989Delivered on: 29 April 1989
Satisfied on: 13 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 gainsborough street sudbury, suffolk together with all buildings and fixtures thereon "assigns goodwill". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
11 April 2022Change of details for Adrian Neal Henrik Gilbert as a person with significant control on 11 April 2022 (2 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 August 2017Notification of Adrian Neal Henrik Gilbert as a person with significant control on 21 June 2016 (2 pages)
10 August 2017Notification of Adrian Neal Henrik Gilbert as a person with significant control on 21 June 2016 (2 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 150,488
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 150,488
(6 pages)
27 June 2016Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015 (1 page)
27 June 2016Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,488
(5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,488
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150,488
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150,488
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
17 September 2009Accounts made up to 31 December 2008 (13 pages)
17 September 2009Accounts made up to 31 December 2008 (13 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
22 August 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Return made up to 20/06/05; full list of members (3 pages)
21 July 2005Return made up to 20/06/05; full list of members (3 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 20/06/04; full list of members (6 pages)
5 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2003Return made up to 20/06/03; full list of members (6 pages)
12 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2000Return made up to 20/06/00; full list of members (7 pages)
6 July 2000Return made up to 20/06/00; full list of members (7 pages)
28 April 2000Full group accounts made up to 31 December 1999 (19 pages)
28 April 2000Full group accounts made up to 31 December 1999 (19 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
9 June 1999Full group accounts made up to 31 December 1998 (20 pages)
9 June 1999Full group accounts made up to 31 December 1998 (20 pages)
11 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 June 1998Return made up to 20/06/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1997Return made up to 20/06/97; full list of members (6 pages)
3 July 1997Return made up to 20/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1996Return made up to 20/06/96; no change of members (4 pages)
16 June 1996Return made up to 20/06/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)