About

Registered Number: 00479236
Date of Incorporation: 08/03/1950 (74 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee Cottage, Drayton Road, Tonbridge, Kent, TN9 2BE

 

Having been setup in 1950, Gilbert & Stamper Ltd have registered office in Tonbridge in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Gilbert & Stamper Ltd has 10 directors listed as Conelly, David James, Cross, Adrian Leonard, Oliver, Clive Andrew, Sear, Simon Robert, Stolton, Mervin Arthur, Ward, Russell Stephen, Causey, Maureen Rose, Crompton, Frances, Crompton, Graham, Gledhill, Barry John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONELLY, David James 02 March 2016 - 1
CROSS, Adrian Leonard N/A - 1
OLIVER, Clive Andrew 19 May 2004 - 1
SEAR, Simon Robert 08 June 2020 - 1
STOLTON, Mervin Arthur N/A - 1
WARD, Russell Stephen 02 March 2016 - 1
CROMPTON, Frances N/A 27 November 2012 1
CROMPTON, Graham N/A 17 June 2012 1
GLEDHILL, Barry John 13 April 1995 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CAUSEY, Maureen Rose N/A 30 November 1997 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 10 June 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 21 April 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 26 February 2001
AA - Annual Accounts 08 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 08 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 09 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 06 February 1997
AUD - Auditor's letter of resignation 13 May 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 20 April 1995
288 - N/A 20 April 1995
363s - Annual Return 09 February 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 09 March 1992
363b - Annual Return 20 February 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
395 - Particulars of a mortgage or charge 07 March 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 25 October 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 11 March 1988
288 - N/A 09 September 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 31 March 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2002 Outstanding

N/A

Single debenture 05 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.