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

GILLITH LTD

OAK 10 CENTRIX HOUSE, CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY,
Company Registration Number
03892678
Private Limited Company
Active

Company Overview

About Gillith Ltd
GILLITH LTD was founded on 1999-12-13 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Gillith Ltd is a Private Limited Company registered in UNITED KINGDOM 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
GILLITH LTD
 
Legal Registered Office
OAK 10 CENTRIX HOUSE
CROW LANE EAST
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 9UY
Other companies in WA12
 
Filing Information
Company Number 03892678
Company ID Number 03892678
Date formed 1999-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILLITH LTD
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 GILLITH LTD

Current Directors
Officer Role Date Appointed
ELIZABETH TURTON
Company Secretary 2001-12-19
STEPHEN RAYMOND ANDREW SMITH
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS TURTON
Director 2001-12-19 2004-11-02
GILLIAN ELIZABETH TURTON
Company Secretary 2001-02-17 2001-12-19
GILLIAN ELIZABETH TURTON
Director 2001-02-17 2001-12-19
JUDITH ALEXANDRA TURTON
Director 2001-02-17 2001-12-19
ELIZABETH TURTON
Company Secretary 1999-12-13 2001-02-17
ELIZABETH TURTON
Director 1999-12-13 2001-02-17
THOMAS TURTON
Director 1999-12-13 2001-02-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RAYMOND ANDREW SMITH PRAGRAMATIC LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEPHEN RAYMOND ANDREW SMITH NIMBLE SYSTEMS LIMITED Director 2006-02-25 CURRENT 2006-02-20 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
2023-12-13Change of details for Gillian Smith as a person with significant control on 2023-12-13
2023-12-13Director's details changed for Mr Stephen Raymond Andrew Smith on 2023-12-13
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN SMITH
2021-06-29PSC07CESSATION OF STEPHEN RAYMOND ANDREW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-16PSC04Change of details for Mr Stephen Raymond Andrew Smith as a person with significant control on 2019-12-13
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 147 High Street Newton Le Willows Merseyside WA12 9SQ
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RAYMOND ANDREW SMITH
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-23AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04CH01Director's details changed for Mr Stephen Raymond Andrew Smith on 2013-01-04
2013-01-02AR0113/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0113/12/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0113/12/10 ANNUAL RETURN FULL LIST
2010-05-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0113/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND ANDREW SMITH / 21/12/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01288bDIRECTOR RESIGNED
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-2488(2)RAD 01/12/04--------- £ SI 1000@1
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-03123£ NC 1000/10000 15/08/04
2004-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-03RES04NC INC ALREADY ADJUSTED 15/08/04
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-2088(2)RAD 31/12/02--------- £ SI 998@1
2004-01-07363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-2388(2)RAD 01/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-02-01363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GILLITH LTD 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 GILLITH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GILLITH LTD

Intangible Assets
Patents
We have not found any records of GILLITH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GILLITH LTD
Trademarks
We have not found any records of GILLITH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLITH LTD. 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 (68209 - Other letting and operating of own or leased real estate) as GILLITH LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GILLITH LTD 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 GILLITH LTD 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 GILLITH LTD 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.