About

Registered Number: 00798326
Date of Incorporation: 26/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Edington, Nr Bridgwater, Somerset, TA7 9JN

 

Gwilliams of Edington Ltd was founded on 26 March 1964. The companies directors are listed as Vine, Elisabeth Irene, Vine, Simon Henry, Dower, Kevin John, Beale, Richard Leonard, Comer, Paul, Dower, Kevin John, Duffy, Janet Edith, Duffy, Warwick John, Gwilliam, Alison Dawn, Gwilliam, David John, Gwilliam, Patricia Mary, Tamplin, Jason Edward in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINE, Elisabeth Irene 01 January 2017 - 1
VINE, Simon Henry 01 January 2017 - 1
BEALE, Richard Leonard 06 April 2008 15 April 2014 1
COMER, Paul 30 September 1993 14 January 2017 1
DOWER, Kevin John 30 April 2014 15 August 2018 1
DUFFY, Janet Edith 28 April 1994 15 April 2014 1
DUFFY, Warwick John 12 October 1999 15 April 2014 1
GWILLIAM, Alison Dawn 07 December 1994 17 January 2017 1
GWILLIAM, David John N/A 04 October 2017 1
GWILLIAM, Patricia Mary N/A 07 December 1994 1
TAMPLIN, Jason Edward 27 November 2014 25 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DOWER, Kevin John 15 April 2014 15 August 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
RP04AR01 - N/A 23 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AA - Annual Accounts 12 August 2015
RESOLUTIONS - N/A 22 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 06 September 2014
MEM/ARTS - N/A 17 June 2014
RESOLUTIONS - N/A 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
CERTNM - Change of name certificate 15 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 17 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 April 2001
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 11 May 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 12 May 1994
288 - N/A 12 May 1994
288 - N/A 15 October 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 27 August 1992
288 - N/A 26 August 1992
363s - Annual Return 31 May 1992
RESOLUTIONS - N/A 07 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
RESOLUTIONS - N/A 12 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
CERTNM - Change of name certificate 09 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1991
RESOLUTIONS - N/A 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 14 May 1991
288 - N/A 21 December 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 1992 Outstanding

N/A

Debenture 09 March 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.