Company NameGillett Morrissey Limited
DirectorsPaul David Gillett and Dean Robert Morrissey
Company StatusActive
Company Number06545314
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Previous NameGillett Morrisey Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul David Gillett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Uplands Drive
Springfield
Chelmsford
Essex
CM1 6TR
Director NameMr Dean Robert Morrissey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Thundersley Grove
Thundersley
Benfleet
Essex
SS7 3EB
Secretary NameMr Dean Robert Morrissey
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Thundersley Grove
Thundersley
Benfleet
Essex
SS7 3EB

Contact

Websitegillettmorrissey.co.uk
Email address[email protected]
Telephone01245 261345
Telephone regionChelmsford

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Dean Robert Morrissey
50.00%
Ordinary
50 at £1Mr Paul David Gillett
50.00%
Ordinary

Financials

Year2014
Net Worth£294,703
Cash£52,440
Current Liabilities£299,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

5 March 2014Delivered on: 8 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 53 bartley road, benfleet, essex. Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 8 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 42 albert road, benfleet, essex. Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: 90A broomfield road chelmsford essex t/no EX408499.
Outstanding
23 July 2012Delivered on: 26 July 2012
Persons entitled: Barclays 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
31 March 2011Delivered on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 22A duke street chelmsford essex.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 October 2023Director's details changed for Mr Dean Robert Morrissey on 2 August 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Dean Robert Morrissey on 2 August 2023 (3 pages)
2 August 2023Secretary's details changed for Mr Dean Robert Morrissey on 2 August 2023 (1 page)
2 August 2023Change of details for Mr Dean Robert Morrissey as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Dean Robert Morrissey on 2 August 2023 (2 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 December 2019Satisfaction of charge 1 in full (1 page)
7 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
8 March 2014Registration of charge 065453140004 (13 pages)
8 March 2014Registration of charge 065453140004 (13 pages)
8 March 2014Registration of charge 065453140005 (12 pages)
8 March 2014Registration of charge 065453140005 (12 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2008Company name changed gillett morrisey LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed gillett morrisey LIMITED\certificate issued on 05/04/08 (2 pages)
26 March 2008Incorporation (30 pages)
26 March 2008Incorporation (30 pages)