Established in 1921, Gilbert Gilkes & Gordon Ltd has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Crewdson, Victoria Lee, Bullock, Bruce Anthony, Brown, Peter, Caro, Terence Everard, Crewdson, Peter Eric Fyers, Eaves, Timothy Charles, Harrison Beck, Christopher Bradshaw, Howard, Philip, Millburn, Keith William, Thompson, Alec Geoffrey, Wareing, John Richard, Whitehead, Geoffrey, Woodhouse, Sarah Nicola are listed as directors of Gilbert Gilkes & Gordon Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREWDSON, Victoria Lee | 01 October 2011 | - | 1 |
BROWN, Peter | 19 September 2003 | 30 April 2007 | 1 |
CARO, Terence Everard | N/A | 31 October 1999 | 1 |
CREWDSON, Peter Eric Fyers | N/A | 10 January 1994 | 1 |
EAVES, Timothy Charles | 16 December 2002 | 19 September 2003 | 1 |
HARRISON BECK, Christopher Bradshaw | 06 November 1998 | 31 July 2016 | 1 |
HOWARD, Philip | 11 September 1998 | 09 April 2001 | 1 |
MILLBURN, Keith William | 11 November 1996 | 25 February 2000 | 1 |
THOMPSON, Alec Geoffrey | N/A | 11 September 1998 | 1 |
WAREING, John Richard | 01 October 1999 | 19 September 2003 | 1 |
WHITEHEAD, Geoffrey | 01 September 2008 | 25 February 2014 | 1 |
WOODHOUSE, Sarah Nicola | 01 July 2008 | 15 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Bruce Anthony | 05 June 1995 | 31 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
MR04 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 26 November 2019 | |
CH01 - Change of particulars for director | 26 November 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
PSC02 - N/A | 04 September 2018 | |
PSC07 - N/A | 04 September 2018 | |
PSC07 - N/A | 04 September 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 05 September 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 04 September 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AP01 - Appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
SH03 - Return of purchase of own shares | 10 August 2011 | |
RESOLUTIONS - N/A | 01 August 2011 | |
MEM/ARTS - N/A | 01 August 2011 | |
SH06 - Notice of cancellation of shares | 01 August 2011 | |
SH01 - Return of Allotment of shares | 01 August 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
AA - Annual Accounts | 08 December 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 20 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
1.4 - Notice of completion of voluntary arrangement | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
363a - Annual Return | 05 September 2007 | |
1.1 - Report of meeting approving voluntary arrangement | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
RESOLUTIONS - N/A | 16 January 2007 | |
RESOLUTIONS - N/A | 16 January 2007 | |
123 - Notice of increase in nominal capital | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
RESOLUTIONS - N/A | 08 November 2006 | |
RESOLUTIONS - N/A | 08 November 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
363a - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
RESOLUTIONS - N/A | 24 October 2003 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
AA - Annual Accounts | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
363s - Annual Return | 20 August 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
AA - Annual Accounts | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
363s - Annual Return | 07 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 April 2001 | |
AA - Annual Accounts | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
363s - Annual Return | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 April 2000 | |
288b - Notice of resignation of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
AA - Annual Accounts | 17 September 1999 | |
363s - Annual Return | 17 September 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 04 March 1999 | |
395 - Particulars of a mortgage or charge | 19 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 1998 | |
RESOLUTIONS - N/A | 05 October 1998 | |
MEM/ARTS - N/A | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
AA - Annual Accounts | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 24 August 1998 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 02 December 1996 | |
363s - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 18 September 1996 | |
AA - Annual Accounts | 14 September 1995 | |
288 - N/A | 14 September 1995 | |
363s - Annual Return | 21 August 1995 | |
288 - N/A | 15 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 19 August 1994 | |
RESOLUTIONS - N/A | 30 March 1994 | |
RESOLUTIONS - N/A | 30 March 1994 | |
288 - N/A | 11 February 1994 | |
288 - N/A | 26 January 1994 | |
AA - Annual Accounts | 20 September 1993 | |
363s - Annual Return | 03 September 1993 | |
AUD - Auditor's letter of resignation | 01 September 1993 | |
MEM/ARTS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 16 February 1993 | |
RESOLUTIONS - N/A | 16 February 1993 | |
RESOLUTIONS - N/A | 16 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1993 | |
123 - Notice of increase in nominal capital | 16 February 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 February 1993 | |
169 - Return by a company purchasing its own shares | 25 January 1993 | |
169 - Return by a company purchasing its own shares | 16 October 1992 | |
RESOLUTIONS - N/A | 02 October 1992 | |
AA - Annual Accounts | 24 September 1992 | |
363s - Annual Return | 21 September 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
AA - Annual Accounts | 20 September 1991 | |
363b - Annual Return | 10 September 1991 | |
363(287) - N/A | 10 September 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 28 July 1991 | |
395 - Particulars of a mortgage or charge | 14 February 1991 | |
AA - Annual Accounts | 21 November 1990 | |
363 - Annual Return | 21 November 1990 | |
RESOLUTIONS - N/A | 24 October 1990 | |
MEM/ARTS - N/A | 24 October 1990 | |
288 - N/A | 25 April 1990 | |
288 - N/A | 06 February 1990 | |
288 - N/A | 03 October 1989 | |
RESOLUTIONS - N/A | 27 September 1989 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 1989 | |
AA - Annual Accounts | 02 September 1988 | |
363 - Annual Return | 21 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1988 | |
395 - Particulars of a mortgage or charge | 13 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 25 March 1987 | |
AA - Annual Accounts | 20 October 1986 | |
363 - Annual Return | 07 June 1986 | |
288 - N/A | 29 May 1986 | |
CERTNM - Change of name certificate | 05 July 1928 | |
MISC - Miscellaneous document | 18 March 1921 | |
NEWINC - New incorporation documents | 18 March 1921 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge | 12 January 2010 | Fully Satisfied |
N/A |
Deed of assignment of keyman life policies | 01 March 1999 | Outstanding |
N/A |
Deed of assignment of keyman life policies | 18 January 1999 | Outstanding |
N/A |
Debenture | 19 August 1998 | Outstanding |
N/A |
Debenture | 24 March 1992 | Fully Satisfied |
N/A |
Debenture | 07 February 1991 | Fully Satisfied |
N/A |
Legal charge | 05 January 1988 | Fully Satisfied |
N/A |
Debenture | 08 September 1983 | Outstanding |
N/A |
Legal charge | 04 February 1977 | Outstanding |
N/A |
Legal charge | 04 February 1977 | Outstanding |
N/A |
Series of debentures | 02 April 1921 | Fully Satisfied |
N/A |