About

Registered Number: 04441155
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Portview Road, Avonmouth, Bristol, BS11 9LQ

 

Established in 2002, Gilcrest Group Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNSTEIN, Victoria Ann Doritza 06 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Robrt Charles 17 May 2002 17 January 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 October 2019
CH01 - Change of particulars for director 25 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 25 January 2017
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 06 June 2016
MR01 - N/A 05 May 2016
MR01 - N/A 05 May 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 20 November 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AUD - Auditor's letter of resignation 04 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
RESOLUTIONS - N/A 12 December 2012
RESOLUTIONS - N/A 12 December 2012
SH19 - Statement of capital 12 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2012
CAP-SS - N/A 12 December 2012
SH01 - Return of Allotment of shares 12 December 2012
AR01 - Annual Return 21 May 2012
AA01 - Change of accounting reference date 19 March 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 06 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
123 - Notice of increase in nominal capital 06 July 2009
395 - Particulars of a mortgage or charge 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 30 January 2009
AUD - Auditor's letter of resignation 09 October 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363s - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
MEM/ARTS - N/A 08 August 2006
CERTNM - Change of name certificate 26 July 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 02 February 2006
AUD - Auditor's letter of resignation 27 June 2005
363s - Annual Return 03 June 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 12 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 08 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
225 - Change of Accounting Reference Date 08 September 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2016 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

Legal mortgage 27 March 2013 Fully Satisfied

N/A

Legal mortgage 25 October 2011 Fully Satisfied

N/A

Legal mortgage 19 June 2009 Fully Satisfied

N/A

Legal mortgage 02 July 2008 Fully Satisfied

N/A

Debenture 03 June 2008 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Debenture 29 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.