Active
Company Information for GILKES LIMITED
1 CANAL HEAD NORTH, KENDAL, CUMBRIA, LA9 7BZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GILKES LIMITED | ||
Legal Registered Office | ||
1 CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ Other companies in LA9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM NEPEAN CREWDSON |
||
ANDREW WILLIAM POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CHARLES WILLIAM PIKE |
Director | ||
ROY STEPHEN HICKEY |
Company Secretary | ||
BRIAN THOMAS MILLWARD |
Director | ||
ANTHONY LOCKHEART WATSON |
Director | ||
RAYMOND JAMES PENGELLY |
Director | ||
GEORGE ROBERT LOW |
Company Secretary | ||
PETER RICHARD WAVELL HENSMAN |
Company Secretary | ||
PETER RICHARD WAVELL HENSMAN |
Director | ||
CHRISTOPHER PAUL GRAVES |
Director | ||
ANTHONY FRANCIS MEYER |
Company Secretary | ||
ANTHONY FRANCIS MEYER |
Director | ||
LESLIE STERLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHI HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2017-11-23 | Active | |
ATTADALE GRID LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
WHINLATTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HONISTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
KIRKSTONE ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
BLENCATHRA HYDRO LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
BEN GLAS POWER LIMITED | Director | 2015-08-12 | CURRENT | 2014-05-01 | Active | |
GILKES HYDRO INVESTMENTS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
TAODAIL HYDRO LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2015-01-30 | CURRENT | 2014-04-14 | Active | |
SCANDALE HYDRO LIMITED | Director | 2015-01-26 | CURRENT | 2014-09-24 | Active | |
GREAT GABLE ENERGY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
NIGHTJAR SUSTAINABLE POWER LIMITED | Director | 2014-11-27 | CURRENT | 2014-04-14 | Active | |
GOSHAWK ENERGY LIMITED | Director | 2014-11-10 | CURRENT | 2014-04-24 | Active | |
OSPREY GREEN POWER LIMITED | Director | 2014-10-23 | CURRENT | 2014-04-11 | Active | |
GOLDENEYE RENEWABLES LIMITED | Director | 2014-07-15 | CURRENT | 2014-03-25 | Active | |
RYDAL HYDRO LIMITED | Director | 2014-07-04 | CURRENT | 2014-02-26 | Active | |
GILKES HYDRO PROJECTS LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-31 | Active | |
REDSTART RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-13 | Active | |
MULARD RENEWABLES LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-04 | Active | |
LAKELAND ARTS SUPPORT TRUST | Director | 2013-04-02 | CURRENT | 1998-11-11 | Active | |
TORRENTIAL POTENTIAL LIMITED | Director | 2013-03-27 | CURRENT | 2010-07-12 | Active | |
INVERNOADEN HYDRO LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2018-03-06 | |
GILKES PUMPING SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1998-06-01 | Active | |
LAKELAND ARTS | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
GILKES ENERGY (EDERLINE HYDRO) LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
BEN DRONAIG HYDRO LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
BRUAR HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2014-07-18 | |
EDERLINE HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
GILKES ENERGY LIMITED | Director | 2008-09-22 | CURRENT | 1996-05-24 | Active | |
GILBERT GILKES & GORDON LIMITED | Director | 2006-11-01 | CURRENT | 1921-03-18 | Active | |
GILKES PUMPING SYSTEMS LIMITED | Director | 2005-08-19 | CURRENT | 1998-06-01 | Active | |
GILBERT GILKES & GORDON LIMITED | Director | 2000-02-25 | CURRENT | 1921-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew William Poole on 2014-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM POOLE / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM POOLE / 17/05/2010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 15/09/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ | |
288b | APPOINTMENT TERMINATED SECRETARY ROY HICKEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED GILKES ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/10/07 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TANGIE ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/07/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK LTD |
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
The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as GILKES LIMITED are:
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. |