Company NameGilcar Farm Limited
DirectorAndrew David Brook
Company StatusActive
Company Number02451115
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew David Brook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year after company formation)
Appointment Duration33 years, 4 months
RoleDairy Farmer
Country of ResidenceEngland
Correspondence AddressEmley Old Hall Farm
Emley
Huddersfield
HD8 9QT
Secretary NameMr Andrew David Brook
StatusCurrent
Appointed12 October 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressEmley Old Hall Farm Emley
Huddersfield
HD8 9QT
Director NameThe Executors Of Mr David Willans Brook
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 12 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmley Old Hall Farm
Emley
Huddersfield
HD8 9QT
Director NameThe Executor Of Mavis Denise Brook
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 12 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmley Old Hall Farm
Emley
Huddersfield
HD8 9QT
Secretary NameThe Executors Of Mr David Willans Brook
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 12 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmley Old Hall Farm
Emley
Huddersfield
HD8 9QT

Contact

Websitewww.gilcarfarm.com
Email address[email protected]
Telephone07 791731681
Telephone regionMobile

Location

Registered Address16 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches7 other UK companies use this postal address

Shareholders

33 at £1A.d. Brook
33.33%
Ordinary
33 at £1D.w. Brook
33.33%
Ordinary
33 at £1M.d. Brook
33.33%
Ordinary

Financials

Year2014
Net Worth-£72
Current Liabilities£72

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

6 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 September 2022Appointment of Mr Andrew David Brook as a secretary on 12 October 2018 (2 pages)
26 September 2022Termination of appointment of David Willans Brook as a secretary on 12 October 2018 (1 page)
16 September 2022Secretary's details changed for Mr Andrew David Brook on 12 October 2018 (1 page)
15 September 2022Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to 16 Omega Business Village Thurston Road Northallerton DL6 2NJ on 15 September 2022 (1 page)
26 August 2022Cessation of Mavis Denise Brook as a person with significant control on 12 October 2018 (1 page)
26 August 2022Termination of appointment of David Willans Brook as a director on 12 October 2018 (1 page)
26 August 2022Secretary's details changed for The Executors of Mr David Willans Brook on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Mavis Denise Brook as a director on 12 October 2018 (1 page)
21 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
23 August 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
14 July 2021Director's details changed for Mavis Denise Brook on 16 April 2021 (2 pages)
14 July 2021Change of details for Mrs Mavis Denise Brook as a person with significant control on 16 April 2021 (2 pages)
13 July 2021Cessation of David Willans Brook as a person with significant control on 19 May 2021 (1 page)
25 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 December 2020Secretary's details changed for David Willans Brook on 16 December 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
12 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
29 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (4 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99
(6 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99
(6 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 99
(6 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 99
(6 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(6 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Director's details changed for David Willans Brook on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages)
19 January 2010Director's details changed for David Willans Brook on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages)
19 January 2010Director's details changed for David Willans Brook on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 January 2009Return made up to 11/12/08; full list of members (4 pages)
15 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 March 2008Return made up to 11/12/07; no change of members (7 pages)
6 March 2008Return made up to 11/12/07; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 June 2007Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
6 June 2007Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
28 February 2007Return made up to 11/12/06; full list of members (3 pages)
28 February 2007Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 March 2006Return made up to 11/12/05; full list of members (3 pages)
21 March 2006Return made up to 11/12/05; full list of members (3 pages)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o eura audit uk 34-36 westgate wetherby leeds LS22 6NJ (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o eura audit uk 34-36 westgate wetherby leeds LS22 6NJ (1 page)
13 May 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
13 May 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Registered office changed on 27/01/05 from: first floor 397 harrogate road leeds LS17 6DJ (1 page)
27 January 2005Registered office changed on 27/01/05 from: first floor 397 harrogate road leeds LS17 6DJ (1 page)
9 December 2003Return made up to 11/12/03; full list of members (7 pages)
9 December 2003Return made up to 11/12/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
10 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 February 2002Registered office changed on 11/02/02 from: 39 street lane leeds LS8 1AP (1 page)
11 February 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Registered office changed on 11/02/02 from: 39 street lane leeds LS8 1AP (1 page)
11 January 2001Return made up to 11/12/00; full list of members (7 pages)
11 January 2001Return made up to 11/12/00; full list of members (7 pages)
12 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 December 1999Return made up to 11/12/99; full list of members (7 pages)
13 December 1999Return made up to 11/12/99; full list of members (7 pages)
1 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
8 December 1998Return made up to 11/12/98; no change of members (4 pages)
8 December 1998Return made up to 11/12/98; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
11 December 1997Return made up to 11/12/97; no change of members (4 pages)
11 December 1997Return made up to 11/12/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
5 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
8 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 January 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
2 January 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Return made up to 11/12/95; no change of members (4 pages)
28 November 1995Return made up to 11/12/95; no change of members (4 pages)