Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILKES LIMITED
Company Information for

GILKES LIMITED

1 CANAL HEAD NORTH, KENDAL, CUMBRIA, LA9 7BZ,
Company Registration Number
00978355
Private Limited Company
Active

Company Overview

About Gilkes Ltd
GILKES LIMITED was founded on 1970-04-29 and has its registered office in Kendal. The organisation's status is listed as "Active". Gilkes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GILKES LIMITED
 
Legal Registered Office
1 CANAL HEAD NORTH
KENDAL
CUMBRIA
LA9 7BZ
Other companies in LA9
 
Previous Names
GILKES ENGINEERING LIMITED25/10/2007
Filing Information
Company Number 00978355
Company ID Number 00978355
Date formed 1970-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 21:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILKES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GILKES LIMITED
The following companies were found which have the same name as GILKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILKES -WALKINS L.L.C. 140-18 243 ST Kings ROSEDALE NY 11422 Active Company formed on the 2017-04-03
GILKES (SCREEN PROCESS PRINTERS) LIMITED STEN BEREN MAIN STREET LOWICK KETTERING NORTHAMPTONSHIRE NN14 3BH Active Company formed on the 1962-02-27
GILKES & CO LLP 54 ST JAMES STREET LIVERPOOL ENGLAND L1 0AB Dissolved Company formed on the 2014-11-25
GILKES & CO SURVEYORS LTD 3 Oak Farm Springwood Avenue Woolton Liverpool L25 7UN Active - Proposal to Strike off Company formed on the 2015-01-21
GILKES AEROTECH LIMITED 2 THE PRECINCT REST BAY PORTHCAWL MID GLAMORGAN CF36 3RF Dissolved Company formed on the 2008-10-22
GILKES AEROSPACE LIMITED 2 THE PRECINCT REST BAY PORTHCAWL CF36 3RF Active - Proposal to Strike off Company formed on the 2019-02-04
GILKES BRITTO PTY LTD Active Company formed on the 2017-06-15
GILKES BUILD LIMITED 8 CHENEVARE MEWS HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS DY7 6HB Active - Proposal to Strike off Company formed on the 2020-10-07
GILKES BUILDING SOLUTIONS PTY LTD Active Company formed on the 2022-02-07
GILKES BUILDING SOLUTIONS PTY LTD Active Company formed on the 2022-02-07
GILKES CLEANING & MAINTENANCE, LLC 11 BROADWAY SUITE 615 KINGS NEW YORK NEW YORK 10004 Active Company formed on the 2017-05-30
GILKES CONSULTING LTD 30 GILKES CRESCENT LONDON SE21 7BS Active - Proposal to Strike off Company formed on the 2016-04-29
GILKES ELECTRICAL & COMMUNICATIONS PTY LTD NSW 2538 Active Company formed on the 2018-03-28
GILKES ENERGY (EDERLINE HYDRO) LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2012-07-11
GILKES ENERGY LIMITED CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ Active Company formed on the 1996-05-24
GILKES ENTERPRISE, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1997-09-26
GILKES ENTERPRISES END TIME HARVEST INC Georgia Unknown
GILKES ENTERPRISES END TIME HARVEST INC Georgia Unknown
GILKES ENTERPRISES LTD FLAT 4, NORTON TOWER CIVIC CLOSE BIRMINGHAM WEST MIDLANDS B1 2NN Active Company formed on the 2024-09-02
GILKES FAMILY INVESTMENT PTY LTD SA 5117 Active Company formed on the 2010-06-28

Company Officers of GILKES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM NEPEAN CREWDSON
Director 2014-01-01
ANDREW WILLIAM POOLE
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES WILLIAM PIKE
Director 2001-10-12 2013-12-31
ROY STEPHEN HICKEY
Company Secretary 2001-12-14 2008-07-31
BRIAN THOMAS MILLWARD
Director 2003-06-16 2005-09-30
ANTHONY LOCKHEART WATSON
Director 1992-02-18 2003-06-16
RAYMOND JAMES PENGELLY
Director 1992-02-18 2003-03-31
GEORGE ROBERT LOW
Company Secretary 2000-11-03 2001-12-14
PETER RICHARD WAVELL HENSMAN
Company Secretary 1992-02-18 2000-11-03
PETER RICHARD WAVELL HENSMAN
Director 1992-02-18 2000-11-03
CHRISTOPHER PAUL GRAVES
Director 1992-02-18 2000-10-11
ANTHONY FRANCIS MEYER
Company Secretary 1991-11-15 1992-02-18
ANTHONY FRANCIS MEYER
Director 1991-11-15 1992-02-18
LESLIE STERLING
Director 1991-11-15 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM NEPEAN CREWDSON GHI HOLDINGS LIMITED Director 2018-05-08 CURRENT 2017-11-23 Active
CHARLES WILLIAM NEPEAN CREWDSON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CHARLES WILLIAM NEPEAN CREWDSON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
CHARLES WILLIAM NEPEAN CREWDSON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHARLES WILLIAM NEPEAN CREWDSON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON SCANDALE HYDRO LIMITED Director 2015-01-26 CURRENT 2014-09-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GREAT GABLE ENERGY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES WILLIAM NEPEAN CREWDSON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CHARLES WILLIAM NEPEAN CREWDSON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CHARLES WILLIAM NEPEAN CREWDSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CHARLES WILLIAM NEPEAN CREWDSON RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO PROJECTS LIMITED Director 2014-06-23 CURRENT 2014-03-31 Active
CHARLES WILLIAM NEPEAN CREWDSON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CHARLES WILLIAM NEPEAN CREWDSON MULARD RENEWABLES LIMITED Director 2013-12-04 CURRENT 2013-11-04 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS SUPPORT TRUST Director 2013-04-02 CURRENT 1998-11-11 Active
CHARLES WILLIAM NEPEAN CREWDSON TORRENTIAL POTENTIAL LIMITED Director 2013-03-27 CURRENT 2010-07-12 Active
CHARLES WILLIAM NEPEAN CREWDSON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CHARLES WILLIAM NEPEAN CREWDSON GILKES PUMPING SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-06-01 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS Director 2012-07-31 CURRENT 2012-07-31 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CHARLES WILLIAM NEPEAN CREWDSON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CHARLES WILLIAM NEPEAN CREWDSON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY LIMITED Director 2008-09-22 CURRENT 1996-05-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GILBERT GILKES & GORDON LIMITED Director 2006-11-01 CURRENT 1921-03-18 Active
ANDREW WILLIAM POOLE GILKES PUMPING SYSTEMS LIMITED Director 2005-08-19 CURRENT 1998-06-01 Active
ANDREW WILLIAM POOLE GILBERT GILKES & GORDON LIMITED Director 2000-02-25 CURRENT 1921-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-09-19CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-22CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-28CH01Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-28
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Andrew William Poole on 2014-12-31
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-03AP01DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE
2013-10-01AR0115/09/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-27AR0115/09/12 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-02AR0115/09/11 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-11AR0115/09/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM POOLE / 17/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM POOLE / 17/05/2010
2010-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-10-12AR0115/09/09 ANNUAL RETURN FULL LIST
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-13225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-10-10363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY ROY HICKEY
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25CERTNMCOMPANY NAME CHANGED GILKES ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-09-27363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-31288bDIRECTOR RESIGNED
2005-09-15363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-24363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-07-11CERTNMCOMPANY NAME CHANGED TANGIE ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-04-29288bDIRECTOR RESIGNED
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-01-25288bSECRETARY RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-05363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-20288bDIRECTOR RESIGNED
2000-09-22363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-17363sRETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to GILKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1989-07-12 Satisfied LLOYDS BANK PLC
CHARGE 1983-04-20 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-05-21 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILKES LIMITED

Intangible Assets
Patents
We have not found any records of GILKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILKES LIMITED
Trademarks
We have not found any records of GILKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as GILKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILKES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILKES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILKES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.