Company NameGilbey Holdings Ltd
DirectorsClaire Jefferson Gilbey and Martin Allen Gilbey
Company StatusActive
Company Number09469022
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Claire Jefferson Gilbey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fern Court Bracken Hill Business Park
Peterlee
SR8 2RR
Director NameMr Martin Allen Gilbey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Fern Court Bracken Hill Business Park
Peterlee
SR8 2RR

Location

Registered Address3 Fern Court
Bracken Hill Business Park
Peterlee
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

14 January 2019Delivered on: 18 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
19 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 January 2019Registration of charge 094690220001, created on 14 January 2019 (50 pages)
2 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,100
(3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,100
(3 pages)
10 December 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
10 December 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
22 October 2015Director's details changed for Mrs Claire Jefferson Gilbey on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Claire Jefferson Gilbey on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from 57 Avens Way Ingleby Barwick Stockton-on-Tees TS17 0SG United Kingdom to Units 1 & 2 Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr Martin Allen Gilbey on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from 57 Avens Way Ingleby Barwick Stockton-on-Tees TS17 0SG United Kingdom to Units 1 & 2 Brignell Road Riverside Park Middlesbrough Cleveland TS2 1PS on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr Martin Allen Gilbey on 22 October 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 10,100.00
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 10,100.00
(4 pages)
7 April 2015Director's details changed for Mr Martin Alllen Gilby on 3 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Martin Alllen Gilby on 3 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Martin Alllen Gilby on 3 March 2015 (2 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 100
(22 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 100
(22 pages)