About

Registered Number: 01207570
Date of Incorporation: 15/04/1975 (49 years ago)
Company Status: Active
Registered Address: P O Box 239 Hurst Road, Horsham, West Sussex, RH13 6YL,

 

Having been setup in 1975, Gillson Moore Ltd are based in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Sage, Nicholas Stirling, Sage, John Henry, Sage, Nicholas Stirling, Smith, Kathleen Cecelia, Sage, Brenda Jean, Sage, John David, Sage, John Ernest, Sage, Richard James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGE, John Henry 30 August 2012 - 1
SAGE, Nicholas Stirling 25 July 2018 - 1
SAGE, Brenda Jean N/A 01 February 2011 1
SAGE, John David 22 February 2012 26 July 2013 1
SAGE, John Ernest N/A 01 February 2011 1
SAGE, Richard James 01 February 2011 30 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SAGE, Nicholas Stirling 25 July 2018 - 1
SMITH, Kathleen Cecelia 01 February 2011 25 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
AD01 - Change of registered office address 23 September 2020
MR01 - N/A 09 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 07 January 2019
AA - Annual Accounts 04 January 2019
AP03 - Appointment of secretary 31 July 2018
AP01 - Appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 March 2018
AA01 - Change of accounting reference date 19 December 2017
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 26 September 2016
MR01 - N/A 17 September 2016
MR01 - N/A 08 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR05 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 January 2014
MR04 - N/A 14 September 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 05 March 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 24 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 11 February 2009
225 - Change of Accounting Reference Date 10 July 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 12 April 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 18 May 2004
363a - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 14 September 2003
363a - Annual Return 22 April 2003
AA - Annual Accounts 03 July 2002
363a - Annual Return 22 April 2002
AA - Annual Accounts 15 May 2001
363a - Annual Return 08 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
363a - Annual Return 16 April 2000
AA - Annual Accounts 03 March 2000
363a - Annual Return 01 May 1999
287 - Change in situation or address of Registered Office 01 May 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 14 May 1998
AA - Annual Accounts 13 February 1998
363a - Annual Return 03 June 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 14 February 1995
287 - Change in situation or address of Registered Office 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 July 1994
AA - Annual Accounts 24 February 1994
395 - Particulars of a mortgage or charge 15 December 1993
363x - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 18 January 1993
AA - Annual Accounts 08 October 1992
363x - Annual Return 14 April 1992
AA - Annual Accounts 30 October 1991
363x - Annual Return 22 July 1991
287 - Change in situation or address of Registered Office 26 February 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 28 June 1989
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 13 March 1989
363 - Annual Return 10 March 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 24 October 1986
AA - Annual Accounts 21 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2020 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

Legal charge 16 November 2011 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

Legal charge 08 December 1993 Fully Satisfied

N/A

Legal charge 30 December 1992 Fully Satisfied

N/A

Legal charge 10 October 1983 Fully Satisfied

N/A

Legal charge 26 January 1983 Fully Satisfied

N/A

Legal charge 26 January 1983 Fully Satisfied

N/A

Legal charge 26 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.