About

Registered Number: 03719949
Date of Incorporation: 25/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: STARVEGUT HALL FARM, Starvegut Hall Farm, Kenny Hill, Bury St Edmunds, Suffolk, IP28 8DS

 

Having been setup in 1999, A. & S. Gimson Ltd are based in Bury St Edmunds in Suffolk, it's status at Companies House is "Active". Gimson, Ashley Miles, Gimson, Susannah Jane are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIMSON, Ashley Miles 26 February 1999 - 1
GIMSON, Susannah Jane 26 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 04 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 14 October 2019
SH01 - Return of Allotment of shares 16 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 11 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AD01 - Change of registered office address 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

Legal charge 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.