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

GILCREST MANUFACTURING LIMITED

3 PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LQ,
Company Registration Number
04401860
Private Limited Company
Active

Company Overview

About Gilcrest Manufacturing Ltd
GILCREST MANUFACTURING LIMITED was founded on 2002-03-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Gilcrest Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GILCREST MANUFACTURING LIMITED
 
Legal Registered Office
3 PORTVIEW ROAD
AVONMOUTH
BRISTOL
BS11 9LQ
Other companies in BS11
 
Previous Names
PANEL PROJECTS LIMITED12/01/2012
Filing Information
Company Number 04401860
Company ID Number 04401860
Date formed 2002-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILCREST MANUFACTURING 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 GILCREST MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
JULIE FARMILOE
Director 2017-11-21
KEVIN MICHAEL MERVYN GILLHAM
Director 2002-04-30
STEPHEN GRIFFITHS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAYNARD ROBERTS
Director 2015-08-01 2016-07-01
PETER GEORGE DENFORD
Director 2006-03-30 2016-05-31
ANDREW JOHN CROXTON
Director 2012-10-24 2015-08-01
MICHAEL JOHN O'NEILL
Company Secretary 2006-03-30 2014-03-20
MICHAEL JOHN O'NEILL
Director 2006-09-12 2014-03-20
WILLIAM RODNEY ENGLISH
Company Secretary 2003-01-17 2006-03-30
MERVYN HENRY GILLHAM
Director 2002-03-22 2006-03-30
ROBERT CHARLES SHEPPARD
Company Secretary 2002-03-22 2003-01-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-03-22 2002-03-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-03-22 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE FARMILOE STANCOLD PLC Director 2017-11-21 CURRENT 1946-12-18 Active
KEVIN MICHAEL MERVYN GILLHAM GILCREST MANAGEMENT LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2015-02-03
KEVIN MICHAEL MERVYN GILLHAM PURASPACE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
KEVIN MICHAEL MERVYN GILLHAM PURACORE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
KEVIN MICHAEL MERVYN GILLHAM PURACOUSTIC LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
KEVIN MICHAEL MERVYN GILLHAM INFINITE FUTURE HOLDINGS LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
KEVIN MICHAEL MERVYN GILLHAM STANCOLD PLC Director 2000-02-23 CURRENT 1946-12-18 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
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-02Change of details for Mr Kevin Gillham as a person with significant control on 2016-04-06
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BERNSTEIN
2024-04-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX England
2023-06-10Amended small company accounts made up to 2022-12-31
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM Portview Road Avonmouth Bristol BS11 9LQ
2021-12-08AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-09AP01DIRECTOR APPOINTED MRS SARAH JANE FOWKE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FARMILOE
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-21AP01DIRECTOR APPOINTED MR STEPHEN GRIFFITHS
2017-11-30AP01DIRECTOR APPOINTED MRS JULIE FARMILOE
2017-07-18SH08Change of share class name or designation
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYNARD ROBERTS
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE DENFORD
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044018600004
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-28AP01DIRECTOR APPOINTED MR PETER MAYNARD ROBERTS
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROXTON
2015-09-25CH01Director's details changed for Kevin Michael Mervyn Gillham on 2015-09-25
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Peter George Denford on 2015-01-01
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-15AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-22AR0120/03/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL
2013-12-04AUDAUDITOR'S RESIGNATION
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0120/03/13 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR ANDREW JOHN CROXTON
2012-03-22AR0120/03/12 FULL LIST
2012-03-19AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-01-12RES15CHANGE OF NAME 01/01/2012
2012-01-12CERTNMCOMPANY NAME CHANGED PANEL PROJECTS LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-22AR0120/03/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-03RES01ADOPT ARTICLES 21/06/2010
2010-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-03SH0121/06/10 STATEMENT OF CAPITAL GBP 200.00
2010-03-29AR0120/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MERVYN GILLHAM / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DENFORD / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 29/03/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-06RES01ADOPT ARTICLES 29/06/2009
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09AUDAUDITOR'S RESIGNATION
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-10225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-04-20363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-21225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-06363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-17363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-20288bSECRETARY RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILCREST MANUFACTURING 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 GILCREST MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-21 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-07-26 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2008-06-06 Satisfied HSBC BANK PLC
DEBENTURE 2006-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
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 GILCREST MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of GILCREST MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILCREST MANUFACTURING LIMITED
Trademarks
We have not found any records of GILCREST MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILCREST MANUFACTURING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as GILCREST MANUFACTURING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GILCREST MANUFACTURING 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 GILCREST MANUFACTURING 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 GILCREST MANUFACTURING 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.