UKBizDB.co.uk

GILMANS LIMITED

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

This company is commonly known as Gilmans Limited. The company was founded 15 years ago and was given the registration number 06783312. The firm's registered office is in ASHBOURNE. You can find them at Hanson Grange Farm, Thorpe, Ashbourne, Derbyshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:GILMANS LIMITED
Company Number:06783312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Hanson Grange Farm, Thorpe, Ashbourne, Derbyshire, England, DE6 1NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanson Grange Farm, Thorpe, Ashbourne, DE6 1NN

Director19 October 2009Active
The Flat, Hanson Grange Farm, Thorpe, Ashbourne, England, DE6 1NN

Director01 February 2015Active
Hanson Grange Farm, Thorpe, Ashbourne, DE6 1NN

Secretary06 January 2009Active
Hanson Grange Farm, Thorpe, Ashbourne,

Director06 January 2009Active
Pinchwod Farm, Newton Grange, Ashbourne, United Kingdom, DE6 1NN

Director23 April 2014Active
Hanson Grange Farm, Newton Grange, Ashbourne, United Kingdom, DE6 1NN

Director06 January 2009Active

People with Significant Control

Mr Alan Gilman
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Hanson Grange Farm, Thorpe, Ashbourne, England, DE6 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Daniel Gilman
Notified on:06 April 2016
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:The Flat, Hanson Grange Farm, Ashbourne, England, DE6 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.