About

Registered Number: 03126119
Date of Incorporation: 14/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: The Manse, Dodington, Whitchurch, Shropshire, SY13 1DZ,

 

Founded in 1995, Gillmoss Ltd are based in Whitchurch in Shropshire. We don't currently know the number of employees at the company. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, David Sydney 14 March 2018 - 1
KNIVETON, Julie Catherine 01 February 2019 - 1
BENSON, Alfred Sydney Hubert 14 November 1995 27 October 2011 1
ELLIOTT, Edith Lesley 14 November 1995 01 February 2019 1
JENKINS, Chloe 09 February 2012 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KNIVETON, Julie Catherine 01 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 11 December 2019
PSC04 - N/A 11 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 01 March 2019
AP01 - Appointment of director 02 February 2019
AP03 - Appointment of secretary 02 February 2019
TM02 - Termination of appointment of secretary 02 February 2019
TM01 - Termination of appointment of director 02 February 2019
TM01 - Termination of appointment of director 02 February 2019
CS01 - N/A 22 November 2018
AD01 - Change of registered office address 22 November 2018
AA - Annual Accounts 24 August 2018
MR04 - N/A 02 April 2018
MR04 - N/A 02 April 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
CH03 - Change of particulars for secretary 16 November 2015
AD01 - Change of registered office address 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 September 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AR01 - Annual Return 25 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 14 February 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 12 November 1996
395 - Particulars of a mortgage or charge 12 June 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
NEWINC - New incorporation documents 14 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2003 Fully Satisfied

N/A

Debenture 24 October 2003 Fully Satisfied

N/A

Mortgage debenture 31 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.