About

Registered Number: 00742282
Date of Incorporation: 28/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: Sterling House 501 Middleston Road, Chadderton, Oldham, Lancs, OL9 9LY

 

Gilberts (Radio) Ltd was registered on 28 November 1962 and has its registered office in Oldham, Lancs, it has a status of "Active". We do not know the number of employees at the company. Gilbert, Sharon Marcia, Sands, Derek, Gilbert, Israel are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Sharon Marcia 01 September 2008 - 1
GILBERT, Israel N/A 02 April 2010 1
Secretary Name Appointed Resigned Total Appointments
SANDS, Derek 23 April 2004 23 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 23 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 25 August 2010
SH03 - Return of purchase of own shares 11 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 18 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 September 2005
395 - Particulars of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
395 - Particulars of a mortgage or charge 24 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 22 November 1995
363s - Annual Return 22 November 1995
363a - Annual Return 22 November 1995
363a - Annual Return 22 November 1995
AA - Annual Accounts 24 July 1995
RESOLUTIONS - N/A 05 May 1995
AA - Annual Accounts 15 September 1994
AA - Annual Accounts 28 September 1993
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 14 October 1991
AA - Annual Accounts 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
363 - Annual Return 10 January 1987
AA - Annual Accounts 11 December 1986
AA - Annual Accounts 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 June 2005 Outstanding

N/A

Legal mortgage 21 April 2005 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Legal mortgage 07 May 2004 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.