Company NameGills Fry Fry Limited
Company StatusActive
Company Number06162687
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jagdev Singh Gill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMrs Gurmanpreet Kaur Gill
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMrs Pawandeep Kaur Gill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMr Hartaj Singh Gill
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMr Navraj Singh Gill
Date of BirthMay 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameHardev Singh Gill
NationalityIndian
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleTakeaway Proprietor
Correspondence Address52 Winslow Close
Boldon
Tyne & Wear
NE35 9LR
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Sarwan Singh Gill
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2011(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMrs Sukhwinder Kaur Gill
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2011(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Terrace
Seaham
County Durham
SR7 7EU

Contact

Websitegillsfryfry.co.uk

Location

Registered Address19 North Terrace
Seaham
County Durham
SR7 7EU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Jagdev Singh Gill
20.00%
Ordinary
60 at £1Mr Sarwan Singh Gill
20.00%
Ordinary
60 at £1Mrs Gurmanpreet Kaur Gill
20.00%
Ordinary
60 at £1Mrs Pawandeep Kaur Gill
20.00%
Ordinary
60 at £1Mrs Sukhwinder Kaur Gill
20.00%
Ordinary

Financials

Year2014
Net Worth-£76,814
Cash£28,897
Current Liabilities£160,780

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

16 December 2020Delivered on: 23 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 March 2012Delivered on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2009Delivered on: 24 January 2009
Satisfied on: 27 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title eastate and other interests the book debts all present and future goodwill and uncalled capital the rental income all guarantees warranties all plant machinery fixtures fittings all sums see image for full details.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mrs Gurmanpreet Kaur Gill on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Jagdev Singh Gill on 15 March 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
8 August 2022Termination of appointment of Sarwan Singh Gill as a director on 8 August 2022 (1 page)
8 August 2022Termination of appointment of Sukhwinder Kaur Gill as a director on 8 August 2022 (1 page)
28 March 2022Appointment of Mr Navraj Singh Gill as a director on 28 March 2022 (2 pages)
28 March 2022Appointment of Mr Hartaj Singh Gill as a director on 28 March 2022 (2 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Registration of charge 061626870003, created on 16 December 2020 (60 pages)
13 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
23 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Director's details changed for Sarwan Singh Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Jagdev Singh Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Pawandeep Kaur Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Jagdev Singh Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Sarwan Singh Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Pawandeep Kaur Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Gurmanpreet Kaur Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Sukhwinder Kaur Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Sukhwinder Kaur Gill on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Gurmanpreet Kaur Gill on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Gills Head Office 33 Blackwood Road Town End Farm Sunderland Tyne & Wear SR5 4PT to 19 North Terrace Seaham County Durham SR7 7EU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Gills Head Office 33 Blackwood Road Town End Farm Sunderland Tyne & Wear SR5 4PT to 19 North Terrace Seaham County Durham SR7 7EU on 6 July 2016 (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(9 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(9 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(9 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(9 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(9 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
27 April 2012Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages)
27 April 2012Register(s) moved to registered office address (1 page)
27 April 2012Register(s) moved to registered office address (1 page)
27 April 2012Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Director's details changed for Jagdev Singh Gill on 15 March 2011 (2 pages)
19 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Jagdev Singh Gill on 15 March 2011 (2 pages)
17 May 2011Appointment of Pawandeep Kaur Gill as a director (3 pages)
17 May 2011Appointment of Gurmanpreet Kaur Gill as a director (3 pages)
17 May 2011Appointment of Pawandeep Kaur Gill as a director (3 pages)
17 May 2011Appointment of Sukhwinder Kaur Gill as a director (3 pages)
17 May 2011Appointment of Sarwan Singh Gill as a director (3 pages)
17 May 2011Appointment of Sukhwinder Kaur Gill as a director (3 pages)
17 May 2011Appointment of Sarwan Singh Gill as a director (3 pages)
17 May 2011Appointment of Gurmanpreet Kaur Gill as a director (3 pages)
11 February 2011Termination of appointment of Hardev Gill as a secretary (2 pages)
11 February 2011Termination of appointment of Hardev Gill as a secretary (2 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 15/03/08; full list of members (7 pages)
9 May 2008Return made up to 15/03/08; full list of members (7 pages)
12 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
12 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
20 November 2007Ad 15/03/07--------- £ si 299@1=299 £ ic 1/300 (3 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Ad 15/03/07--------- £ si 299@1=299 £ ic 1/300 (3 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (2 pages)
24 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)