About

Registered Number: 00173768
Date of Incorporation: 18/03/1921 (103 years and 1 month ago)
Company Status: Active
Registered Address: Canal Head North, Kendal, Cumbria, LA9 7BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.