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

HANNINGTON GILBERT & CO. LIMITED

GIBBONS MANNINGTON & PHIPPS, LANDGATE CHAMBERS, RYE, EAST SUSSEX, TN31 7LJ,
Company Registration Number
01702203
Private Limited Company
Active

Company Overview

About Hannington Gilbert & Co. Ltd
HANNINGTON GILBERT & CO. LIMITED was founded on 1983-02-24 and has its registered office in Rye. The organisation's status is listed as "Active". Hannington Gilbert & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANNINGTON GILBERT & CO. LIMITED
 
Legal Registered Office
GIBBONS MANNINGTON & PHIPPS
LANDGATE CHAMBERS
RYE
EAST SUSSEX
TN31 7LJ
Other companies in TN31
 
Filing Information
Company Number 01702203
Company ID Number 01702203
Date formed 1983-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANNINGTON GILBERT & CO. 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.

Company Officers of HANNINGTON GILBERT & CO. LIMITED

Current Directors
Officer Role Date Appointed
ALISON JEAN GILBERT
Company Secretary 2000-05-02
PETER LESLIE CHAPMAN
Director 2015-09-18
CLIVE MARK GILBERT
Director 1991-11-26
DAVID CHRISTOPHER GILBERT
Director 2011-01-12
MAXWELL JOHN GILBERT
Director 2011-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH RONALD WELLS
Director 2003-12-23 2015-09-18
CLIVE MARK GILBERT
Company Secretary 1991-11-26 2000-05-02
ALAN REGINALD WATSON
Director 1991-11-26 2000-05-02

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
2023-09-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AP03Appointment of Mrs Gillian Adamson as company secretary on 2021-06-01
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER GILBERT
2021-06-02PSC04Change of details for Mr Clive Mark Gilbert as a person with significant control on 2021-06-01
2021-06-02TM02Termination of appointment of Alison Jean Gilbert on 2021-06-01
2020-12-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-09-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-09-20CH01Director's details changed for Mr Maxwell John Gilbert on 2018-09-10
2018-08-31AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GILBERT / 24/11/2017
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE CHAPMAN / 24/11/2017
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE CHAPMAN / 24/11/2017
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GILBERT / 24/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GILBERT / 24/11/2015
2015-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-09-18AP01DIRECTOR APPOINTED MR PETER LESLIE CHAPMAN
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RONALD WELLS
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0118/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 51 QUEENS ROAD HASTINGS EAST SUSSEX TN34 1RE
2011-02-09AP01DIRECTOR APPOINTED MR MAXWELL JOHN GILBERT
2011-02-09AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER GILBERT
2010-11-25AR0121/11/10 FULL LIST
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-08AA31/05/10 TOTAL EXEMPTION SMALL
2009-11-30AR0121/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD WELLS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARK GILBERT / 30/11/2009
2009-10-07AA31/05/09 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/05/08 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-23363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-11-25363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-23363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(2)RAD 30/01/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-08363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-25363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-18363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-23363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-05-16288bSECRETARY RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW SECRETARY APPOINTED
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-05363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-14SRES01ALTER MEM AND ARTS 03/01/99
1998-11-30363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-02363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-23363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-21363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1994-12-07363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/05/94
1993-12-15363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-11-26AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-01-05AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-12-17363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-12-05363bRETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores



Licences & Regulatory approval
We could not find any licences issued to HANNINGTON GILBERT & CO. 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 HANNINGTON GILBERT & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-11-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 122,903
Creditors Due After One Year 2012-05-31 £ 130,811
Creditors Due Within One Year 2013-05-31 £ 117,593
Creditors Due Within One Year 2012-05-31 £ 91,991
Provisions For Liabilities Charges 2012-05-31 £ 2,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HANNINGTON GILBERT & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 69,770
Current Assets 2012-05-31 £ 91,932
Debtors 2013-05-31 £ 43,396
Debtors 2012-05-31 £ 62,325
Secured Debts 2013-05-31 £ 189,127
Secured Debts 2012-05-31 £ 183,561
Shareholder Funds 2013-05-31 £ 36,867
Shareholder Funds 2012-05-31 £ 85,665
Stocks Inventory 2013-05-31 £ 25,953
Stocks Inventory 2012-05-31 £ 29,224
Tangible Fixed Assets 2013-05-31 £ 207,593
Tangible Fixed Assets 2012-05-31 £ 219,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANNINGTON GILBERT & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANNINGTON GILBERT & CO. LIMITED
Trademarks
We have not found any records of HANNINGTON GILBERT & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HANNINGTON GILBERT & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2014-7 GBP £5,708 Premises
Hastings Borough Council 2014-6 GBP £4,627 Premises
Hastings Borough Council 2014-5 GBP £3,861 Supplies and Services
Hastings Borough Council 2014-4 GBP £3,872 Premises
Hastings Borough Council 2014-3 GBP £1,794 Premises
Hastings Borough Council 2014-2 GBP £1,505 Premises
Hastings Borough Council 2014-1 GBP £2,111 Supplies and Services
Hastings Borough Council 2013-10 GBP £1,111 Repairs to Premises
Hastings Borough Council 2013-9 GBP £388 Repairs to Premises
Hastings Borough Council 2013-8 GBP £4,809 Repairs to Premises
Hastings Borough Council 2013-4 GBP £601 Repairs to Premises
Hastings Borough Council 2013-3 GBP £390 Repairs to Premises
Hastings Borough Council 2013-2 GBP £464 Repairs to Premises
Hastings Borough Council 2013-1 GBP £1,437 Grants made
Hastings Borough Council 2012-10 GBP £392 Grants made
Hastings Borough Council 2012-6 GBP £519 Repairs to Premises
Hastings Borough Council 2012-3 GBP £2,467 Repairs to Premises
Hastings Borough Council 2012-1 GBP £1,371 Grants made

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HANNINGTON GILBERT & CO. 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 HANNINGTON GILBERT & CO. 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 HANNINGTON GILBERT & CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1