About

Registered Number: 00754300
Date of Incorporation: 21/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: E Gilligan & Sons Ltd, 25 Allcock Street, Bordesley, Birmingham, B9 4DY

 

Having been setup in 1963, E.Gilligan & Sons Ltd have registered office in Birmingham. The current directors of this company are Watson, Lorna Ann, Whomsley, Julie, Gilligan, Edward, Gilligan, Stephen Paul. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIGAN, Edward N/A 11 March 1999 1
GILLIGAN, Stephen Paul N/A 02 November 1998 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Lorna Ann 04 September 1992 27 March 1995 1
WHOMSLEY, Julie N/A 05 September 1992 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 13 November 2019
MR05 - N/A 12 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 20 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
353 - Register of members 20 January 2006
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 23 December 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 November 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 23 October 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 05 December 1995
288 - N/A 25 April 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 17 September 1993
395 - Particulars of a mortgage or charge 16 September 1993
395 - Particulars of a mortgage or charge 16 September 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 17 December 1992
288 - N/A 17 December 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 06 December 1991
395 - Particulars of a mortgage or charge 13 February 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
395 - Particulars of a mortgage or charge 26 October 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1989
287 - Change in situation or address of Registered Office 19 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
288 - N/A 22 March 1989
123 - Notice of increase in nominal capital 09 February 1989
RESOLUTIONS - N/A 23 January 1989
RESOLUTIONS - N/A 23 January 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
288 - N/A 10 January 1989
395 - Particulars of a mortgage or charge 15 December 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 27 January 2009 Outstanding

N/A

Debenture 29 June 1999 Fully Satisfied

N/A

Fixed and floating charge. 09 September 1993 Fully Satisfied

N/A

Chattel mortgage 09 September 1993 Fully Satisfied

N/A

Chattels mortgage 05 February 1991 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Fixed and floating charge 09 December 1988 Fully Satisfied

N/A

Mortgage debenture 06 February 1986 Fully Satisfied

N/A

Fixed and floating charge 17 February 1983 Fully Satisfied

N/A

Floating charge 01 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.