Company NameGilks (Nantwich) Limited
Company StatusActive
Company Number00717619
CategoryPrivate Limited Company
Incorporation Date12 March 1962(61 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew James Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(48 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
Director NameMr Anthony David Henson
Date of BirthMarch 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(57 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
Director NameMr Scott Martin Davis
Date of BirthApril 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
Director NameMichael William Harthern
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressEast View
Monks Lane
Audlem
Cheshire
CW3 0HP
Director NameNigel Rolf Walter Winzer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 April 2009)
RoleSecretary
Correspondence Address18 Brereton Drive
Nantwich
Cheshire
CW5 6HF
Secretary NameNigel Rolf Walter Winzer
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address18 Brereton Drive
Nantwich
Cheshire
CW5 6HF
Director NameKaren Wollaston
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tollgate Drive
Audlem
Crewe
CW3 0EA
Director NameMark Colin Beeston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(35 years after company formation)
Appointment Duration22 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
Director NameKaren Wollaston
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(36 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
Director NameDavid Norman Leigh
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(40 years after company formation)
Appointment Duration12 years, 11 months (resigned 27 February 2015)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address74a Station Road
Penketh
Warrington
Cheshire
WA5 2UQ
Secretary NameKaren Wollaston
NationalityBritish
StatusResigned
Appointed09 April 2009(47 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Beam Street
Nantwich
Cheshire
CW5 5LP

Contact

Websitegilks-nantwich.co.uk
Email address[email protected]
Telephone01270 625520
Telephone regionCrewe

Location

Registered Address10b Beam Street
Nantwich
Cheshire
CW5 5LP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

6.2k at £1Gilks (Electrical Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,386,911
Gross Profit£1,728,038
Net Worth£2,472,775
Cash£909,171
Current Liabilities£1,185,450

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2022 (11 months, 3 weeks ago)
Next Return Due27 December 2023 (3 weeks, 1 day from now)

Charges

13 April 2022Delivered 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 2019Delivered 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 1999Delivered 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 1999Delivered 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 1991Delivered 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 1990Delivered 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 1963Delivered 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

Filing History

1 February 2021Director's details changed for Mr Scott Martin Davis on 1 February 2021 (2 pages)
4 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 January 2021Register 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 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 January 2020Resolutions
  • RES13 ‐ Re-guarantee/debenture 18/12/2019
(1 page)
6 January 2020Appointment of Mr Scott Martin Davis as a director on 18 December 2019 (2 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 January 2020Termination of appointment of Mark Colin Beeston as a director on 18 December 2019 (1 page)
6 January 2020Cessation of Mark Colin Beeston as a person with significant control on 18 December 2019 (1 page)
6 January 2020Notification of Gilks (Electrical Holdings) Limited as a person with significant control on 18 December 2019 (2 pages)
3 January 2020Registration of charge 007176190006, created on 18 December 2019 (23 pages)
20 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 April 2019Appointment of Mr Anthony David Henson as a director on 6 April 2019 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 May 2018Director's details changed for Andrew James Oliver on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mark Colin Beeston on 21 May 2018 (2 pages)
11 May 2018Director's details changed for Andrew James Oliver on 10 May 2018 (2 pages)
10 May 2018Secretary's details changed for Karen Wollaston on 10 May 2018 (1 page)
10 May 2018Director's details changed for Karen Wollaston on 10 May 2018 (2 pages)
19 December 2017Director's details changed for Andrew James Oliver on 28 October 2017 (2 pages)
19 December 2017Director's details changed for Andrew James Oliver on 28 October 2017 (2 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Andrew James Oliver on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Andrew James Oliver on 1 December 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,150
(7 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,150
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Termination of appointment of David Norman Leigh as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of David Norman Leigh as a director on 27 February 2015 (1 page)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,150
(8 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,150
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (23 pages)
15 July 2014Full accounts made up to 31 December 2013 (23 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,150
(8 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,150
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
4 January 2012Director's details changed for Andrew James Oliver on 13 December 2011 (2 pages)
4 January 2012Director's details changed for Andrew James Oliver on 13 December 2011 (2 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
7 January 2011Secretary's details changed for Karen Wollaston on 30 October 2010 (2 pages)
7 January 2011Secretary's details changed for Karen Wollaston on 30 October 2010 (2 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
7 January 2011Director's details changed for Karen Wollaston on 30 October 2010 (2 pages)
7 January 2011Director's details changed for Karen Wollaston on 30 October 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
13 April 2010Appointment of Andrew James Oliver as a director (3 pages)
13 April 2010Appointment of Andrew James Oliver as a director (3 pages)
9 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for David Norman Leigh on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Karen Wollaston on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Karen Wollaston on 13 December 2009 (2 pages)
8 January 2010Director's details changed for David Norman Leigh on 13 December 2009 (2 pages)
14 July 2009Director's change of particulars / david leigh / 13/07/2009 (2 pages)
14 July 2009Director's change of particulars / david leigh / 13/07/2009 (2 pages)
16 April 2009Appointment terminated director and secretary nigel winzer (1 page)
16 April 2009Secretary appointed karen wollaston (2 pages)
16 April 2009Appointment terminated director and secretary nigel winzer (1 page)
16 April 2009Secretary appointed karen wollaston (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (20 pages)
13 April 2009Full accounts made up to 31 December 2008 (20 pages)
23 January 2009Return made up to 13/12/08; full list of members (4 pages)
23 January 2009Return made up to 13/12/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (19 pages)
27 May 2008Full accounts made up to 31 December 2007 (19 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 13/12/05; full list of members (3 pages)
1 February 2006Return made up to 13/12/05; full list of members (3 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
11 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 December 2003Return made up to 13/12/03; full list of members (8 pages)
22 December 2003Return made up to 13/12/03; full list of members (8 pages)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Return made up to 13/12/02; full list of members (8 pages)
19 December 2002Return made up to 13/12/02; full list of members (8 pages)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
21 December 2001Return made up to 15/12/01; full list of members (7 pages)
21 December 2001Return made up to 15/12/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (17 pages)
27 September 2001Full accounts made up to 31 December 2000 (17 pages)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (17 pages)
28 July 2000Full accounts made up to 31 December 1999 (17 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
4 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 March 1999Declaration of assistance for shares acquisition (5 pages)
1 March 1999Declaration of assistance for shares acquisition (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Memorandum and Articles of Association (10 pages)
19 February 1999Memorandum and Articles of Association (10 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 30/12/98; no change of members (4 pages)
29 January 1999Return made up to 30/12/98; no change of members (4 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 April 1998Full accounts made up to 30 September 1997 (13 pages)
8 April 1998Full accounts made up to 30 September 1997 (13 pages)
23 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
9 January 1997Return made up to 30/12/96; full list of members (6 pages)
9 January 1997Return made up to 30/12/96; full list of members (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (13 pages)
21 June 1996Full accounts made up to 30 September 1995 (13 pages)
19 January 1996Return made up to 30/12/95; no change of members (4 pages)
19 January 1996Return made up to 30/12/95; no change of members (4 pages)
11 July 1995Full accounts made up to 30 September 1994 (13 pages)
11 July 1995Full accounts made up to 30 September 1994 (13 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
5 January 1995Return made up to 30/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 February 1994Return made up to 30/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1993Return made up to 30/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1992Return made up to 30/12/91; no change of members (4 pages)
28 June 1991Particulars of mortgage/charge (3 pages)
18 March 1991Return made up to 30/12/90; full list of members (7 pages)
19 July 1990Return made up to 30/12/89; full list of members (4 pages)
21 March 1990New director appointed (2 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
6 March 1990Director resigned (2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Declaration of assistance for shares acquisition (3 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1989Return made up to 30/12/88; full list of members (4 pages)