UKBizDB.co.uk

GILLARDS WORLDWIDE WAREHOUSING & DISTRIBUTION LIMITED

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

This company is commonly known as Gillards Worldwide Warehousing & Distribution Limited. The company was founded 38 years ago and was given the registration number 02007688. The firm's registered office is in MIDSOMER NORTON. You can find them at The Island House, The Island, Midsomer Norton, Radstock. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GILLARDS WORLDWIDE WAREHOUSING & DISTRIBUTION LIMITED
Company Number:02007688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Island House, The Island, Midsomer Norton, BA3 2DZ

Secretary01 September 2017Active
8, Hills Orchard, Martock, England, TA12 6DF

Director01 July 2021Active
Alton Villa, Hanham Lane, Paulton, BS39 7PD

Director27 August 1998Active
Ham House, Ham Lane Paulton, Bristol, BS18 5QU

Director-Active
7, Queen Square, Bristol, England, BS1 4JE

Director01 April 2019Active
Mill Farm Barn, Little Cressingham, Thetford, England, IP25 6NT

Director01 April 2019Active
16, Winterfield Park, Paulton, Bristol, England, BS39 7RY

Director15 September 2018Active
Ham House, Bloomfield Lane, Paulton, BS39 7QU

Secretary-Active
Ham House, Bloomfield Lane Paulton, Bristol, BS39 7QU

Director21 June 1999Active
2 New Pit Cottages, New Pit, Paulton, Bristol, BS39 7PS

Director17 January 2000Active
Ham House, Bloomfield Lane, Paulton, BS39 7QU

Director-Active
12 Northmead Avenue, Midsomer Norton, Bath, BA3 2SF

Director-Active

People with Significant Control

Mr Daniel Gillard
Notified on:01 September 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Alton Villa, Hanham Lane, Bristol, England, BS39 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence John Gillard
Notified on:28 August 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Ham House, Paulton, Bristol, England, BS39 7QU
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Resolution

Resolution.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Officers

Appoint person secretary company with name date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.