UKBizDB.co.uk

J.R.GILMAN & SON LIMITED

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

This company is commonly known as J.r.gilman & Son Limited. The company was founded 59 years ago and was given the registration number 00824097. The firm's registered office is in STAFFORDSHIRE. You can find them at Amington Hall Farm, Nr Tamworth, Staffordshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:J.R.GILMAN & SON LIMITED
Company Number:00824097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1964
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Amington Hall Farm, Nr Tamworth, Staffordshire, B79 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amington Hall, Ashby Road, Tamworth, B79 0BX

Secretary18 December 1996Active
Amington Hall, Ashby Road, Tamworth, B79 0BX

Director29 January 1993Active
Amington, Hall Farm, Ashby Road, Near Tamworth, B79 0BX

Director29 January 2009Active
Amington Hall Farm, Tamworth, B79 0BX

Secretary-Active
Clifton Lodge, Clifton Campville, Tamworth, B79 0BH

Director-Active
Clifton Lodge Farm, Clifton Campville, Tamworth, B79 0BH

Director15 December 2001Active
Amington Hall Farm, Tamworth, B79 0BX

Director-Active
Amington Hall Farm, Tamworth, B79 0BX

Director-Active

People with Significant Control

Mr Charles Michael Gilman
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Amington Hall Farm, Nr Tamworth, England, B79 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Joanne Ruth Gilman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Amington Hall Farm, Nr Tamworth, England, B79 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

Change sail address company with new address.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-04-11Capital

Capital cancellation shares.

Download
2018-04-11Resolution

Resolution.

Download
2018-04-11Capital

Capital return purchase own shares.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.