UKBizDB.co.uk

GILBERT GILKES & GORDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gilbert Gilkes & Gordon Limited. The company was founded 103 years ago and was given the registration number 00173768. The firm's registered office is in CUMBRIA. You can find them at Canal Head North, Kendal, Cumbria, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:GILBERT GILKES & GORDON LIMITED
Company Number:00173768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1921
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 28131 - Manufacture of pumps
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Canal Head North, Kendal, Cumbria, LA9 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director01 November 2006Active
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director01 October 2011Active
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director25 February 2000Active
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director01 September 2011Active
9 Stonecross Road, Kendal, LA9 5HR

Secretary05 June 1995Active
Springfield House Old Stone Trough Lane, Kelbrook, Colne,

Secretary14 December 2001Active
Westbrook Lodge, 15 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ

Secretary31 January 2000Active
237 Garstang Road, Fulwood, Preston, PR2 9XD

Director19 September 2003Active
227 Bramhall Lane South, Bramhall, Stockport, SK7 3EP

Director-Active
Beck Mills Farm, Kendal, LA9 6NY

Director06 November 1998Active
Summerhow, Kendal, LA9 6NY

Director-Active
76 Pear Tree Park, Holme, Carnforth, LA6 1PP

Director16 December 2002Active
Bridge House, Holme, Carnforth, LA6 1PZ

Director-Active
Elm Lodge, Ravenstonedale, Kirkby Stephen, CA17 4NQ

Director06 November 1998Active
Hill Top, Crosthwaite, Kendal, LA8 8JB

Director-Active
Hill Top, Crosthwaite, Kendal, LA8 8JB

Director-Active
Springfield House Old Stone Trough Lane, Kelbrook, Colne,

Director14 December 2001Active
The Grange, 48 Lightridge Road Fixby, Huddersfield, HD2 2HL

Director11 September 1998Active
Westbrook Lodge, 15 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ

Director14 September 2000Active
Crag Bungalow, Kendal, LA8 9HH

Director11 November 1996Active
5 The Oaks, Up Hatherley, Cheltenham, GL51 3TS

Director10 June 2003Active
1 Croft Barn, Leasgill, Milnthorpe, LA7 7ET

Director-Active
19 Hebers Grove, Ilkley, LS29 9JR

Director03 November 2000Active
Woodcliffe Horncliffe, Rossendale, BB4 6JS

Director29 November 1993Active
9 Clearwater Place, Long Ditton, KT6 4ET

Director11 September 1998Active
Barcaldine Leighton Drive, Slack Head, Milnthorpe, LA7 7BE

Director-Active
Herons Reach, Carter Road, Grange Over Sands, LA11 7AG

Director01 October 1999Active
5 Langrigge Court, Bowness On Windermere, Windermere, LA23 3AJ

Director-Active
104, Burneside Road, Kendal, United Kingdom, LA9 4RT

Director01 September 2008Active
7, Cumberland Drive, Kendal, LA9 7JS

Director01 July 2008Active

People with Significant Control

Gilbert Gilkes & Gordon Holdings Limited
Notified on:04 September 2018
Status:Active
Country of residence:United Kingdom
Address:Canal Head North, Kendal, United Kingdom, LA9 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Lee Crewdson
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Canal Head North, Cumbria, LA9 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles William Nepean Crewdson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Canal Head North, Cumbria, LA9 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type group.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type group.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type group.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type group.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.