About

Registered Number: 00737931
Date of Incorporation: 16/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Based in Wiltshire, Gilbert Garden Centre Ltd was setup in 1962, it's status is listed as "Active". The current directors of the company are Gilbert, Raymond John, Gilbert, George Edward, Gilbert, Irene. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Raymond John 02 February 1998 - 1
GILBERT, George Edward N/A 25 December 2003 1
GILBERT, Irene N/A 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
CS01 - N/A 05 August 2019
CH03 - Change of particulars for secretary 05 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 February 2018
PSC04 - N/A 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 04 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2016
AA - Annual Accounts 17 February 2016
CH01 - Change of particulars for director 24 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 August 2013
SH03 - Return of purchase of own shares 18 January 2013
SH06 - Notice of cancellation of shares 17 January 2013
RESOLUTIONS - N/A 05 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 July 2010
AP04 - Appointment of corporate secretary 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 03 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 03 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 25 January 1996
AUD - Auditor's letter of resignation 25 January 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 15 January 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
PUC 2 - N/A 15 January 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 22 December 1986
287 - Change in situation or address of Registered Office 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 1969 Fully Satisfied

N/A

Inst of charge 23 August 1965 Fully Satisfied

N/A

Instrument of charge 30 October 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.