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

GILLETTE INDUSTRIES LIMITED

THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP,
Company Registration Number
01345070
Private Limited Company
Active

Company Overview

About Gillette Industries Ltd
GILLETTE INDUSTRIES LIMITED was founded on 1977-12-21 and has its registered office in Weybridge. The organisation's status is listed as "Active". Gillette Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GILLETTE INDUSTRIES LIMITED
 
Legal Registered Office
THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0XP
Other companies in KT13
 
Filing Information
Company Number 01345070
Company ID Number 01345070
Date formed 1977-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILLETTE INDUSTRIES 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 GILLETTE INDUSTRIES LIMITED
The following companies were found which have the same name as GILLETTE INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILLETTE INDUSTRIES INC Delaware Unknown

Company Officers of GILLETTE INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH APPLETON
Company Secretary 2008-06-20
ANTHONY JOSEPH APPLETON
Director 2009-06-29
ALEXANDER GEORGE BUCKTHORP
Director 2016-06-06
VIJAY INDROO SITLANI
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES MCCARTHY
Director 2005-10-26 2011-10-12
DERMID STRAIN
Director 2007-03-01 2011-04-08
NUALA ALLSEY
Company Secretary 2006-09-20 2008-06-20
ANTHONY JOSEPH APPLETON
Director 2007-10-26 2007-12-03
PETER ROESSLER
Director 2006-09-20 2007-03-01
JOHN JEFFREY REYNOLDS
Director 2002-06-17 2006-12-31
JANE ANNE LINGARD
Director 2003-03-31 2006-10-01
JOHN JEFFREY REYNOLDS
Company Secretary 2003-08-14 2006-09-20
TORBJORN OHLSSON
Director 2004-11-01 2005-12-31
TODD DAVID HAMMOND
Director 2004-11-11 2005-10-26
WILLIAM JOSEPH MOSTYN
Director 2004-11-11 2005-04-01
CHRISTOPHER SCOTT O'HARA
Director 2003-08-14 2004-10-01
PETER GARY VINCENT MEE
Company Secretary 2001-01-07 2003-08-14
PETER GARY VINCENT MEE
Director 2002-12-31 2003-08-14
KEVIN CHARLES BAKER
Director 2000-04-25 2003-03-10
TIMOTHY NICHOLAS MACCAW
Director 2000-12-31 2002-12-31
EDWARD DANIEL SHIRLEY
Director 1999-03-10 2002-06-17
TIMOTHY NICHOLAS MACCAW
Company Secretary 1993-06-07 2001-01-07
ANDREW JAMES REDPATH
Director 1992-05-23 2000-12-31
JOHN TREVOR WEBB
Director 1997-02-18 2000-06-30
ALLAN GORDON BOATH
Director 1993-06-07 1999-03-10
DONALD WILLIAM HOEDER
Director 1996-09-26 1999-03-10
TIMOTHY NICHOLAS MACCAW
Director 1998-11-23 1999-03-10
RONALD VICTOR WATERS
Director 1993-11-23 1997-02-18
ROBERT ANTHONY IZZO
Director 1993-06-07 1996-05-10
ROBERT GORDON SAMPLE FORRESTER
Director 1992-05-23 1995-06-30
JOHN TREVOR WEBB
Director 1993-07-12 1994-12-19
MARK DAVID CUTLER
Director 1993-06-07 1993-11-23
ROBERT GORDON SAMPLE FORRESTER
Company Secretary 1993-05-23 1993-06-07
ANDREW JAMES REDPATH
Company Secretary 1992-05-23 1993-06-07
PERRY HERBERT MOHLAR
Director 1992-05-23 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Company Secretary 2008-06-20 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Company Secretary 2008-06-20 CURRENT 1995-06-27 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Company Secretary 2008-06-20 CURRENT 1996-11-20 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Company Secretary 2008-06-20 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2001-10-15 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Company Secretary 2008-06-20 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Company Secretary 2008-06-20 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Company Secretary 2008-06-20 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Company Secretary 2008-06-20 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Company Secretary 2008-06-20 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2016-06-06 CURRENT 2015-12-17 Active
ANTHONY JOSEPH APPLETON ORAL-B LABORATORIES DUBLIN LLC Director 2015-07-01 CURRENT 1984-05-04 Converted / Closed
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANTHONY JOSEPH APPLETON APPLETON MEDICAL LTD Director 2014-11-29 CURRENT 2011-10-04 Dissolved 2017-03-14
ANTHONY JOSEPH APPLETON OATLANDS CLOSE LIMITED Director 2013-10-18 CURRENT 2009-10-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2011-10-03 CURRENT 2011-04-07 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2011-09-16 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2011-09-16 CURRENT 1995-06-27 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2011-09-09 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Director 2011-09-09 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Director 2011-09-09 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2011-09-09 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Director 2011-09-09 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Director 2011-04-15 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Director 2011-04-15 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2009-06-29 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Director 2009-01-12 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2008-10-20 CURRENT 1996-11-20 Active
ANTHONY JOSEPH APPLETON THE BRANDS GROUP LIMITED Director 2008-10-01 CURRENT 2005-12-21 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
ALEXANDER GEORGE BUCKTHORP ORAL-B LABORATORIES DUBLIN LLC Director 2016-06-06 CURRENT 1984-05-04 Converted / Closed
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-06-06 CURRENT 2011-04-07 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-06-06 CURRENT 1993-07-14 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-06-06 CURRENT 1994-03-09 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2016-06-06 CURRENT 1995-06-27 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (L & CP) LIMITED Director 2016-06-06 CURRENT 1996-12-05 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE AESOP LTD Director 2016-06-06 CURRENT 2000-12-21 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE LIMITED Director 2016-06-06 CURRENT 1905-03-01 Active
ALEXANDER GEORGE BUCKTHORP TAMBRANDS LIMITED Director 2016-06-06 CURRENT 1937-11-13 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-06-06 CURRENT 1947-06-06 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE U.K. LIMITED Director 2016-06-06 CURRENT 1931-03-17 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE GROUP UK LIMITED Director 2016-06-06 CURRENT 1932-05-02 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-10-15 CURRENT 2015-05-21 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2015-10-09 CURRENT 1996-11-20 Active
ALEXANDER GEORGE BUCKTHORP DUNROAMIN PROPERTIES LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
VIJAY INDROO SITLANI GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
NURADEEN KASHIM KB MOBILECARE LTD Director 2017-04-20 CURRENT 2017-04-20 Active
VIJAY INDROO SITLANI ORAL-B LABORATORIES DUBLIN LLC Director 2016-07-22 CURRENT 1984-05-04 Converted / Closed
VIJAY INDROO SITLANI PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-07-22 CURRENT 2011-04-07 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-07-22 CURRENT 1993-07-14 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-07-22 CURRENT 1994-03-09 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2016-07-22 CURRENT 1995-06-27 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2016-07-22 CURRENT 1996-11-20 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE (L & CP) LIMITED Director 2016-07-22 CURRENT 1996-12-05 Active
VIJAY INDROO SITLANI GILLETTE AESOP LTD Director 2016-07-22 CURRENT 2000-12-21 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE LIMITED Director 2016-07-22 CURRENT 1905-03-01 Active
VIJAY INDROO SITLANI TAMBRANDS LIMITED Director 2016-07-22 CURRENT 1937-11-13 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-07-22 CURRENT 1947-06-06 Active
VIJAY INDROO SITLANI GILLETTE U.K. LIMITED Director 2016-07-22 CURRENT 1931-03-17 Active
VIJAY INDROO SITLANI GILLETTE GROUP UK LIMITED Director 2016-07-22 CURRENT 1932-05-02 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-22 CURRENT 2004-04-30 Liquidation

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
2024-05-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authority granted for the directors to capitalise and appropriate as capital the sum of 10213148 20/05/2024</ul>
2024-05-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authority granted for the directors to capitalise and appropriate as capital the sum of 10213148 20/05/2024<li>Resolution The directors shall have full power to do such acts and things re
2024-05-24Statement by Directors
2024-05-24Solvency Statement dated 20/05/24
2024-05-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-24Statement of capital on GBP 1
2024-05-2220/05/24 STATEMENT OF CAPITAL GBP 10213149
2024-04-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR RADU CRISTIAN MAFTEI
2023-07-10DIRECTOR APPOINTED MRS KATHRYN KELLY WHITTINGTON ALDERSON
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-17DIRECTOR APPOINTED MR CHRISTOPHER JOHN YOUNG
2022-01-17DIRECTOR APPOINTED MR CHRISTOPHER JOHN YOUNG
2022-01-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YOUNG
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-27RP04AP01Second filing of director appointment of Mr Andrew Mccallum Ewen
2021-02-26AP01DIRECTOR APPOINTED MR ANDREW MCCALLUM EWAN
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BUCKTHORP
2020-07-13AP01DIRECTOR APPOINTED MR RADU CRISTIAN MAFTEI
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY INDROO SITLANI
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-17RP04CS01Second filing of Confirmation Statement dated 23/05/2017
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-25AP01DIRECTOR APPOINTED MR VIJAY INDROO SITLANI
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DESMOND YOUNG
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BUCKTHORP
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-29SH20Statement by Directors
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29SH19Statement of capital on 2015-06-29 GBP 1
2015-06-29CAP-SSSolvency Statement dated 29/06/15
2015-06-29RES13SHARE PREMIUM ACCOUNT REDUCED TO 0 29/06/2015
2015-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account reduced to 0 29/06/2015
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 133225000
2014-06-23AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-13AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-14CH01Director's details changed for Mr Brian Desmond Young on 2012-03-13
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY
2011-06-27AR0123/05/11 FULL LIST
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH APPLETON / 27/06/2011
2011-06-27AP01DIRECTOR APPOINTED MR BRIAN DESMOND YOUNG
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MCCARTHY / 26/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH APPLETON / 27/06/2011
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-08AR0123/05/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-21RES13CONFLICT OPF INTEREST AND VOTING RIGHTS 16/07/2009
2009-07-13288aDIRECTOR APPOINTED ANTHONY JOSEPH APPLETON
2009-06-04363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0XP
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24288aSECRETARY APPOINTED ANTHONY JOSEPH APPLETON
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY NUALA ALLSEY
2008-06-13363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-12-04288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-22225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/06/07
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: GILLETTE CORNER GREAT WEST ROAD ISLEWORTH MIDDLESEX TW7 5NP
2006-06-09363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-13AUDAUDITOR'S RESIGNATION
2006-04-12225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-02-08288bDIRECTOR RESIGNED
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-07363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-15288bDIRECTOR RESIGNED
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-08288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GILLETTE INDUSTRIES 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 GILLETTE INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GILLETTE INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GILLETTE INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of GILLETTE INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILLETTE INDUSTRIES LIMITED
Trademarks
We have not found any records of GILLETTE INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLETTE INDUSTRIES 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 (70100 - Activities of head offices) as GILLETTE INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GILLETTE INDUSTRIES 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 GILLETTE INDUSTRIES 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 GILLETTE INDUSTRIES LIMITED any grants or awards.
Ownership
    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.