This company is commonly known as Gilbertson & Page Limited. The company was founded 126 years ago and was given the registration number 00055762. The firm's registered office is in HERTFORDSHIRE. You can find them at 45/55 Brownfields, Welwyn Garden City, Hertfordshire, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | GILBERTSON & PAGE LIMITED |
---|---|---|
Company Number | : | 00055762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1898 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Secretary | 01 January 2007 | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 27 June 2000 | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | - | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 24 August 2018 | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 01 October 2006 | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 01 June 2007 | Active |
Longlands, Roestock Lane Colney Heath, St Albans, AL4 0QW | Secretary | 01 July 1993 | Active |
82 Roebuck House, Palace Street, London, SW1E 5BD | Secretary | - | Active |
13 Queens Park Road, Caterham, CR3 5RB | Director | 01 December 1992 | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 27 July 2004 | Active |
6 The Valley Green, Welwyn Garden City, AL8 7DQ | Director | 22 February 1994 | Active |
6 The Valley Green, Welwyn Garden City, AL8 7DQ | Director | - | Active |
74 Roebuck House, Palace Street, London, SW1E 5BD | Director | - | Active |
Coach House, Halls Close Hobbs Hill, Welwyn, AL6 9DF | Director | 26 June 2001 | Active |
Coach House, Halls Close Hobbs Hill, Welwyn, AL6 9DF | Director | - | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | 17 September 2002 | Active |
Little Emral, 21 Wappenham Road Helmdon, Brackley, NN13 5QA | Director | 01 April 1994 | Active |
Little Emral, 21 Wappenham Road Helmdon, Brackley, NN13 5QA | Director | 01 July 1993 | Active |
47 Theydon Grove, Epping, CM16 4PX | Director | 26 September 2000 | Active |
Little Stambridge Hall, Rochford, SS4 1EW | Director | - | Active |
82 Roebuck House, Palace Street, London, SW1E 5BD | Director | 11 January 1994 | Active |
82 Roebuck House, Palace Street, London, SW1E 5BD | Director | - | Active |
45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN | Director | - | Active |
Mr Christopher Arthur Cory Ware | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45/55, Brownfields, Welwyn Garden City, United Kingdom, AL7 1AN |
Nature of control | : |
|
Mr Richard Ivor Wakefield Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45/55 Brownfields, Welwyn Garden City, Welwyn Garden City, United Kingdom, AL7 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type group. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type group. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Accounts | Accounts with accounts type group. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type group. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Accounts | Accounts with accounts type group. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type group. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Accounts | Accounts with accounts type group. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.