UKBizDB.co.uk

GILWOOD (FABRICATORS) COMPANY LIMITED

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

This company is commonly known as Gilwood (fabricators) Company Limited. The company was founded 48 years ago and was given the registration number 01234734. The firm's registered office is in LANCS. You can find them at Bradshaw Street, Heywood, Lancs, . This company's SIC code is 25620 - Machining.

Company Information

Name:GILWOOD (FABRICATORS) COMPANY LIMITED
Company Number:01234734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1975
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Bradshaw Street, Heywood, Lancs, OL10 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilwood (Fabricators) Company Limited, Bradshaw Street, Heywood, England, OL10 1PL

Director01 June 2016Active
Rsm Uk Restructuring Advisory Llp, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director-Active
Gilwood (Fabricators) Company Limited, Bradshaw Street, Heywood, England, OL10 1PL

Director12 June 2017Active
Rsm Uk Restructuring Advisory Llp, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director-Active
12 Oldbury Close, Heywood, OL10 2NQ

Secretary-Active
29 Brooklands Court, Rochdale, OL11 4EJ

Secretary-Active
Gilwood (Fabricators) Company Limited, Bradshaw Street, Heywood, England, OLI0 1PL

Director01 June 2016Active
Bradshaw Street, Heywood, Lancs, OL10 1PL

Director-Active
10 Oldbury Close, Hopwood, Heywood, OL10 2NQ

Director-Active
29 Brooklands Court, Rochdale, OL11 4EJ

Director-Active
29 Brooklands Court, Rochdale, OL11 4EJ

Director-Active

People with Significant Control

Mr Andrew Michael Gilmartin
Notified on:26 March 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:Rsm Uk Restructuring Advisory Llp, Landmark, St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Peter Gilmartin
Notified on:26 March 2018
Status:Active
Date of birth:March 1980
Nationality:British
Address:Rsm Uk Restructuring Advisory Llp, Landmark, St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Gilmartin
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Bradshaw Street, Lancs, OL10 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Luke Gilmartin
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Bradshaw Street, Lancs, OL10 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Paul Gilmartin
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Bradshaw Street, Lancs, OL10 1PL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-12-12Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-14Insolvency

Liquidation in administration proposals.

Download
2023-11-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-08Address

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

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Capital

Capital name of class of shares.

Download
2018-04-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.