About

Registered Number: 08277096
Date of Incorporation: 01/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Manor House Road, Long Eaton, Nottingham, NG10 1LR

 

Gill Marine Holdings Ltd was registered on 01 November 2012 and has its registered office in Long Eaton, it's status in the Companies House registry is set to "Active". This business has 9 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Neil 13 December 2018 - 1
DUCKWORTH-SCHACHTER, Elijah 13 December 2018 - 1
THOMAS, Peter 13 December 2018 - 1
TUNNICLIFFE, Jamie Thomas 04 July 2016 - 1
CLARK, Matthew Francis 23 September 2013 13 December 2018 1
DEVERILL, John Richard 23 September 2013 29 July 2016 1
GILL, Nicholas George 26 September 2013 13 December 2018 1
MCCARTHY, Dominic Charles 17 April 2018 13 December 2018 1
POWELL, Nicholas John 05 January 2015 20 October 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 05 April 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 14 March 2019
RESOLUTIONS - N/A 08 February 2019
SH01 - Return of Allotment of shares 08 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2019
SH08 - Notice of name or other designation of class of shares 07 February 2019
CH01 - Change of particulars for director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
RESOLUTIONS - N/A 25 January 2019
RESOLUTIONS - N/A 18 January 2019
SH06 - Notice of cancellation of shares 18 January 2019
SH03 - Return of purchase of own shares 18 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
PSC01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
SH01 - Return of Allotment of shares 11 January 2019
MR04 - N/A 11 January 2019
CS01 - N/A 05 November 2018
AP01 - Appointment of director 20 April 2018
RESOLUTIONS - N/A 12 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 30 January 2017
AP01 - Appointment of director 07 January 2017
TM01 - Termination of appointment of director 07 January 2017
CS01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 13 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 18 January 2016
RP04 - N/A 16 December 2015
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 28 October 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 20 January 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 08 July 2014
AA - Annual Accounts 25 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2014
RP04 - N/A 18 February 2014
RP04 - N/A 18 February 2014
CERTNM - Change of name certificate 10 February 2014
RESOLUTIONS - N/A 04 February 2014
CONNOT - N/A 04 February 2014
RESOLUTIONS - N/A 10 January 2014
AR01 - Annual Return 28 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 15 October 2013
SH01 - Return of Allotment of shares 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA01 - Change of accounting reference date 09 October 2013
AD01 - Change of registered office address 09 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 26 September 2013
MR01 - N/A 26 September 2013
NEWINC - New incorporation documents 01 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Outstanding

N/A

A registered charge 14 November 2013 Outstanding

N/A

A registered charge 14 November 2013 Outstanding

N/A

A registered charge 14 November 2013 Outstanding

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

A registered charge 26 September 2013 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.