About

Registered Number: 01695096
Date of Incorporation: 27/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Transport House Bolton Road Freight Terminal, Iron Street, Blackburn, Lancashire, BB2 3QQ

 

Having been setup in 1983, Gilbraith Transport Ltd are based in Blackburn, Lancashire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is one director listed as Shapland, Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAPLAND, Andrew N/A 01 September 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 April 2019
RESOLUTIONS - N/A 04 April 2009
AC92 - N/A 03 April 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2006
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2006
652a - Application for striking off 05 April 2006
AC92 - N/A 28 October 2005
GAZ2(A) - Second notification of strike-off action in London Gazette 15 February 2005
GAZ1(A) - First notification of strike-off in London Gazette) 02 November 2004
652a - Application for striking off 17 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 11 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 31 October 2001
AUD - Auditor's letter of resignation 06 September 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 15 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 27 August 1998
287 - Change in situation or address of Registered Office 14 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 27 August 1996
288 - N/A 12 September 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 August 1994
363s - Annual Return 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 05 September 1993
RESOLUTIONS - N/A 11 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
395 - Particulars of a mortgage or charge 16 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 19 August 1992
288 - N/A 23 March 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
288 - N/A 26 July 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 17 June 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 16 October 1990
288 - N/A 03 October 1990
287 - Change in situation or address of Registered Office 16 January 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 27 September 1989
395 - Particulars of a mortgage or charge 24 August 1989
RESOLUTIONS - N/A 16 March 1989
287 - Change in situation or address of Registered Office 20 February 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1987
NEWINC - New incorporation documents 27 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 1992 Fully Satisfied

N/A

Chattels mortgage 21 August 1989 Fully Satisfied

N/A

Mortgage debenture 22 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.