Company NameGillard Brothers Limited
DirectorsDean Jason Gillard and Sharon Jane Gillard
Company StatusActive
Company Number05415366
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Dean Jason Gillard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameSharon Jane Gillard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleAdministration
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameVictor Stanley Gillard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleFlooring Specialist
Correspondence AddressHawthorns Bourne Road
West Bergholt
Colchester
Essex
CO6 3EN
Secretary NameVictor Stanley Gillard
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns Bourne Road
West Bergholt
Colchester
Essex
CO6 3EN
Director NameSheila Ann Gillard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2008)
RoleAdministrator
Correspondence Address95 Chapel Road
West Bergholt
Colchester
Essex
CO6 3HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gillardbrothers.co.uk/
Telephone01206 634777
Telephone regionColchester

Location

Registered AddressScarletts Chase Offices Nayland Road
West Bergholt
Colchester
Essex
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt

Shareholders

20 at £1Sharon Jane Gillard
8.00%
Ordinary
100 at £1Kim Read
40.00%
Ordinary C
100 at £1Tyrone Gillard
40.00%
Ordinary B
30 at £1Dean Jason Gillard
12.00%
Ordinary

Financials

Year2014
Net Worth-£41,790
Cash£17,765
Current Liabilities£179,549

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2024 (4 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

11 March 2010Delivered 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

Filing History

2 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
11 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 September 2014Director's details changed for Sharon Jane Gillard on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages)
10 September 2014Director's details changed for Sharon Jane Gillard on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Dean Jason Gillard on 2 July 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Unit 14D Westside Centre London Road Stanway Colchester Essex C03 8PH Uk on 12 April 2013 (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Unit 14D Westside Centre London Road Stanway Colchester Essex C03 8PH Uk on 12 April 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 November 2011Statement of capital on 28 November 2011
  • GBP 250
(4 pages)
28 November 2011Statement of capital on 28 November 2011
  • GBP 250
(4 pages)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2011Solvency statement dated 07/03/11 (1 page)
22 November 2011Statement by directors (1 page)
22 November 2011Solvency statement dated 07/03/11 (1 page)
22 November 2011Statement by directors (1 page)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Victor Gillard as a secretary (1 page)
18 November 2010Termination of appointment of Victor Gillard as a secretary (1 page)
18 November 2010Termination of appointment of Victor Gillard as a director (1 page)
18 November 2010Termination of appointment of Victor Gillard as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 300
(3 pages)
8 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 300
(3 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 14D westside centre london road stanway colchester essex CO3 8PH (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 14D westside centre london road stanway colchester essex CO3 8PH (1 page)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Director's change of particulars / dean gillard / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / sharon gillard / 20/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / victor gillard / 27/11/2008 (1 page)
20 April 2009Director's change of particulars / sharon gillard / 20/04/2009 (1 page)
20 April 2009Appointment terminated director sheila gillard (1 page)
20 April 2009Director's change of particulars / dean gillard / 20/04/2009 (1 page)
20 April 2009Appointment terminated director sheila gillard (1 page)
20 April 2009Director and secretary's change of particulars / victor gillard / 27/11/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2008Return made up to 06/04/08; full list of members (7 pages)
28 April 2008Return made up to 06/04/08; full list of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 June 2007Return made up to 06/04/07; full list of members (8 pages)
25 June 2007Return made up to 06/04/07; full list of members (8 pages)
3 June 2007Registered office changed on 03/06/07 from: unit 14A, westside centre 201 london road colchester CO3 8PH (1 page)
3 June 2007Registered office changed on 03/06/07 from: unit 14A, westside centre 201 london road colchester CO3 8PH (1 page)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
18 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
13 June 2006Return made up to 06/04/06; full list of members (8 pages)
13 June 2006Return made up to 06/04/06; full list of members (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)