Nantwich
Cheshire
CW5 5LP
Director Name | Mr Anthony David Henson |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
Director Name | Mr Scott Martin Davis |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
Director Name | Michael William Harthern |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | East View Monks Lane Audlem Cheshire CW3 0HP |
Director Name | Nigel Rolf Walter Winzer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | 18 Brereton Drive Nantwich Cheshire CW5 6HF |
Secretary Name | Nigel Rolf Walter Winzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 18 Brereton Drive Nantwich Cheshire CW5 6HF |
Director Name | Karen Wollaston |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tollgate Drive Audlem Crewe CW3 0EA |
Director Name | Mark Colin Beeston |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(35 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
Director Name | Karen Wollaston |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(36 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
Director Name | David Norman Leigh |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(40 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 February 2015) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 74a Station Road Penketh Warrington Cheshire WA5 2UQ |
Secretary Name | Karen Wollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(47 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
Website | gilks-nantwich.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 625520 |
Telephone region | Crewe |
Registered Address | 10b Beam Street Nantwich Cheshire CW5 5LP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
6.2k at £1 | Gilks (Electrical Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,386,911 |
Gross Profit | £1,728,038 |
Net Worth | £2,472,775 |
Cash | £909,171 |
Current Liabilities | £1,185,450 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (3 weeks, 1 day from now) |
13 April 2022 | Delivered on: 3 May 2022 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
18 December 2019 | Delivered on: 3 January 2020 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
5 February 1999 | Delivered on: 20 February 1999 Satisfied on: 23 January 2003 Persons entitled: Michael William Harthern Classification: Collateral debenture Secured details: A loan of £280,265 or part thereof due or to become due from doublecore limited to the chargee pursuant to a loan agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1999 | Delivered on: 15 February 1999 Satisfied on: 23 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1991 | Delivered on: 28 June 1991 Satisfied on: 23 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10B beam street nantwich, cheshire. Fully Satisfied |
28 February 1990 | Delivered on: 8 March 1990 Satisfied on: 23 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the comany and/or newearn limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1963 | Delivered on: 4 October 1963 Satisfied on: 23 January 2003 Persons entitled: Martins Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in hire purchase agreements (for details of which see doc 9). Fully Satisfied |
1 February 2021 | Director's details changed for Mr Scott Martin Davis on 1 February 2021 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
4 January 2021 | Register inspection address has been changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 10B Beam Street Nantwich Cheshire CW5 5LP (1 page) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
8 January 2020 | Resolutions
|
6 January 2020 | Appointment of Mr Scott Martin Davis as a director on 18 December 2019 (2 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Termination of appointment of Mark Colin Beeston as a director on 18 December 2019 (1 page) |
6 January 2020 | Cessation of Mark Colin Beeston as a person with significant control on 18 December 2019 (1 page) |
6 January 2020 | Notification of Gilks (Electrical Holdings) Limited as a person with significant control on 18 December 2019 (2 pages) |
3 January 2020 | Registration of charge 007176190006, created on 18 December 2019 (23 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 April 2019 | Appointment of Mr Anthony David Henson as a director on 6 April 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
23 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 May 2018 | Director's details changed for Andrew James Oliver on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mark Colin Beeston on 21 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Andrew James Oliver on 10 May 2018 (2 pages) |
10 May 2018 | Secretary's details changed for Karen Wollaston on 10 May 2018 (1 page) |
10 May 2018 | Director's details changed for Karen Wollaston on 10 May 2018 (2 pages) |
19 December 2017 | Director's details changed for Andrew James Oliver on 28 October 2017 (2 pages) |
19 December 2017 | Director's details changed for Andrew James Oliver on 28 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Andrew James Oliver on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Andrew James Oliver on 1 December 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Termination of appointment of David Norman Leigh as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of David Norman Leigh as a director on 27 February 2015 (1 page) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 January 2012 | Director's details changed for Andrew James Oliver on 13 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Andrew James Oliver on 13 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 January 2011 | Secretary's details changed for Karen Wollaston on 30 October 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Karen Wollaston on 30 October 2010 (2 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Director's details changed for Karen Wollaston on 30 October 2010 (2 pages) |
7 January 2011 | Director's details changed for Karen Wollaston on 30 October 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 April 2010 | Appointment of Andrew James Oliver as a director (3 pages) |
13 April 2010 | Appointment of Andrew James Oliver as a director (3 pages) |
9 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for David Norman Leigh on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Karen Wollaston on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Karen Wollaston on 13 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Norman Leigh on 13 December 2009 (2 pages) |
14 July 2009 | Director's change of particulars / david leigh / 13/07/2009 (2 pages) |
14 July 2009 | Director's change of particulars / david leigh / 13/07/2009 (2 pages) |
16 April 2009 | Appointment terminated director and secretary nigel winzer (1 page) |
16 April 2009 | Secretary appointed karen wollaston (2 pages) |
16 April 2009 | Appointment terminated director and secretary nigel winzer (1 page) |
16 April 2009 | Secretary appointed karen wollaston (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members
|
28 December 2000 | Return made up to 15/12/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members
|
18 January 2000 | Return made up to 30/12/99; full list of members
|
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
1 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Memorandum and Articles of Association (10 pages) |
19 February 1999 | Memorandum and Articles of Association (10 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 January 1998 | Return made up to 30/12/97; no change of members
|
23 January 1998 | Return made up to 30/12/97; no change of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
5 January 1995 | Return made up to 30/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 February 1994 | Return made up to 30/12/93; full list of members
|
3 February 1993 | Return made up to 30/12/92; no change of members
|
6 January 1992 | Return made up to 30/12/91; no change of members (4 pages) |
28 June 1991 | Particulars of mortgage/charge (3 pages) |
18 March 1991 | Return made up to 30/12/90; full list of members (7 pages) |
19 July 1990 | Return made up to 30/12/89; full list of members (4 pages) |
21 March 1990 | New director appointed (2 pages) |
8 March 1990 | Particulars of mortgage/charge (3 pages) |
6 March 1990 | Director resigned (2 pages) |
6 March 1990 | Resolutions
|
6 March 1990 | Declaration of assistance for shares acquisition (3 pages) |
6 March 1990 | Resolutions
|
28 July 1989 | Return made up to 30/12/88; full list of members (4 pages) |