Colchester
Essex
CO3 3BZ
Director Name | Sharon Jane Gillard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Administration |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Victor Stanley Gillard |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Flooring Specialist |
Correspondence Address | Hawthorns Bourne Road West Bergholt Colchester Essex CO6 3EN |
Secretary Name | Victor Stanley Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns Bourne Road West Bergholt Colchester Essex CO6 3EN |
Director Name | Sheila Ann Gillard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2008) |
Role | Administrator |
Correspondence Address | 95 Chapel Road West Bergholt Colchester Essex CO6 3HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gillardbrothers.co.uk/ |
---|---|
Telephone | 01206 634777 |
Telephone region | Colchester |
Registered Address | Scarletts Chase Offices Nayland Road West Bergholt Colchester Essex CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
20 at £1 | Sharon Jane Gillard 8.00% Ordinary |
---|---|
100 at £1 | Kim Read 40.00% Ordinary C |
100 at £1 | Tyrone Gillard 40.00% Ordinary B |
30 at £1 | Dean Jason Gillard 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,790 |
Cash | £17,765 |
Current Liabilities | £179,549 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
11 March 2010 | Delivered on: 18 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 September 2014 | Director's details changed for Sharon Jane Gillard on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Sharon Jane Gillard on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from Unit 14D Westside Centre London Road Stanway Colchester Essex C03 8PH Uk on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from Unit 14D Westside Centre London Road Stanway Colchester Essex C03 8PH Uk on 12 April 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Statement of capital on 28 November 2011
|
28 November 2011 | Statement of capital on 28 November 2011
|
22 November 2011 | Resolutions
|
22 November 2011 | Solvency statement dated 07/03/11 (1 page) |
22 November 2011 | Statement by directors (1 page) |
22 November 2011 | Solvency statement dated 07/03/11 (1 page) |
22 November 2011 | Statement by directors (1 page) |
22 November 2011 | Resolutions
|
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Victor Gillard as a secretary (1 page) |
18 November 2010 | Termination of appointment of Victor Gillard as a secretary (1 page) |
18 November 2010 | Termination of appointment of Victor Gillard as a director (1 page) |
18 November 2010 | Termination of appointment of Victor Gillard as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 14D westside centre london road stanway colchester essex CO3 8PH (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 14D westside centre london road stanway colchester essex CO3 8PH (1 page) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / dean gillard / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / sharon gillard / 20/04/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / victor gillard / 27/11/2008 (1 page) |
20 April 2009 | Director's change of particulars / sharon gillard / 20/04/2009 (1 page) |
20 April 2009 | Appointment terminated director sheila gillard (1 page) |
20 April 2009 | Director's change of particulars / dean gillard / 20/04/2009 (1 page) |
20 April 2009 | Appointment terminated director sheila gillard (1 page) |
20 April 2009 | Director and secretary's change of particulars / victor gillard / 27/11/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 June 2007 | Return made up to 06/04/07; full list of members (8 pages) |
25 June 2007 | Return made up to 06/04/07; full list of members (8 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: unit 14A, westside centre 201 london road colchester CO3 8PH (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: unit 14A, westside centre 201 london road colchester CO3 8PH (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
18 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
13 June 2006 | Return made up to 06/04/06; full list of members (8 pages) |
13 June 2006 | Return made up to 06/04/06; full list of members (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2005 | Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |