Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(74 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Keith Ian Pickering |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Overbrook House Ecclesall Road South Sheffield S11 9QE |
Secretary Name | Mr Anthony David Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 6 Sherwood Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QF |
Secretary Name | Keith Ian Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2002(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Simon Lee Hardwick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2007(68 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Spruce Court Worksop Nottinghamshire S80 3EP |
Director Name | Peter John Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(68 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Over Lane Baslow Derbyshire DE45 1SA |
Director Name | Mark Tamblyn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(68 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Townhead Road Dore Derbyshire S17 3GA |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2007(68 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(74 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Website | gildergroup.co.uk |
---|---|
Telephone | 0114 2748004 |
Telephone region | Sheffield |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
52.3k at £1 | Jct600 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
27 June 1996 | Delivered on: 5 July 1996 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
24 November 1995 | Delivered on: 1 December 1995 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land off archer road sheffield and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 1994 | Delivered on: 23 March 1994 Satisfied on: 3 August 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing in respect of refunds of monies by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
14 November 1981 | Delivered on: 26 November 1981 Satisfied on: 23 July 1996 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies owing to j gilder & co. In respect of monies paid by J. gilder by V.A.G. (united kingdom) LTD. In respect of refunds of monies and by way of deposit on the acquisition of motor vehicles on a consignment basis (please see doc m 73). Fully Satisfied |
31 January 1977 | Delivered on: 4 February 1977 Satisfied on: 23 July 1996 Persons entitled: Lloyds & Scottish Trust LTD. Classification: Charge on monies Secured details: £110,000. Particulars: Charge on monies deposited. All those monies which may from time to time be owing to the company by volkswagon (GB) LTD. In respect of monies paid by or by the direction of the co. To volkswagon (GB) LTD. By way of a deposit on the acquisition of motor vehicles on a sale or return basis. Fully Satisfied |
6 December 1968 | Delivered on: 10 December 1968 Satisfied on: 11 July 1996 Persons entitled: C.J. Lister E.W. Jenkinson. Classification: Legal charge Secured details: £6000. Particulars: 1 acre 2 roods 21 perches 21 yds land between psalter lane & talmont road, sheffield & 45 lock-up garages & other erections & buildings erected thereon. Fully Satisfied |
11 January 1965 | Delivered on: 15 January 1965 Satisfied on: 28 November 2012 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 375 sq.yds of land fronting banner cross drive., Sheffield, tog with plant machinery fixtures implements and utensils. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as lockford lane, chesterfield, derbyshire, t/n DY191828 derbyshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 August 1963 | Delivered on: 6 September 1963 Satisfied on: 28 November 2012 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1,5,7,9,11 & 13 ecclesall rd south, sheffield. Together with plant machinery fixtures. Fully Satisfied |
19 January 2010 | Delivered on: 1 February 2010 Satisfied on: 11 February 2010 Persons entitled: Volkswagen Bank Gmbh as Volkswagen Bank United Kingdom Branch Classification: Legal charge Secured details: All monies due or to become due from the company (the owners) and/or gilder volkswagen limited gilder group limited and briers investment leasing limited (the borrowers) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All lands and buildings on the f/h land being on the south side of saxon way kingston upon hull east yorkshire t/no:HS272000. All lands and buildings on the f/h land being plot 4 centurian park 11 clifton moorgate north yorkshire t/no:NYK188392 see image for full details. Fully Satisfied |
31 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south side of lockoford lane chesterfield derbyshire t/n DY191828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 centurion park ii clifton moorgate york t/n NYK188392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of saxon way kingston upon hull t/n HS272000. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2005 | Delivered on: 23 April 2005 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or gilder group limited, gilder volkswagen limited and briers investment leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being plot 4 centurion park ii clifton moorgate t/n NYK188392. Fully Satisfied |
21 April 2005 | Delivered on: 23 April 2005 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or gilder group limited, gilder volkswagen limited and briers investment leasing limited (together "the group") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land on the south side of saxon way, kingston upon hull t/no. HS272000. Fully Satisfied |
18 October 2002 | Delivered on: 30 October 2002 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land lying to the east of psalter lane, sheffield t/no. SYK386686. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 March 1963 | Delivered on: 22 March 1963 Satisfied on: 11 July 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and service garage john street. Sheffield, tog with plant machinery fixtures implements and utensils. Fully Satisfied |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: An accession deed Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's assets of whatever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
18 October 2002 | Delivered on: 25 October 2002 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of psalter lane and ecclesall road south sheffield t/no: SYK386685. See the mortgage charge document for full details. Outstanding |
18 October 2002 | Delivered on: 25 October 2002 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
24 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 April 2021 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
11 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Nigel Martin Shaw on 5 November 2019 (2 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
4 October 2016 | Second filing of the annual return made up to 28 October 2015 (18 pages) |
4 October 2016 | Second filing of the annual return made up to 28 October 2015 (18 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
6 November 2013 | Full accounts made up to 28 February 2013 (21 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (21 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed gilder audi LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed gilder audi LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice (2 pages) |
18 July 2013 | Registration of charge 003408770024 (13 pages) |
18 July 2013 | Registration of charge 003408770024 (13 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of Mark Tamblyn as a director (1 page) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Mark Tamblyn as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (10 pages) |
30 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (10 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 November 2009 | Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Peter David Williams on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter David Williams on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Peter David Williams on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages) |
13 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of debenture register (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members
|
29 November 2005 | Return made up to 28/10/05; full list of members
|
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south bannercross sheffield S11 9PA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south, bannercross, sheffield, S11 9PA (1 page) |
15 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 October 2004 | Company name changed J. gilder & company LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed J. gilder & company LIMITED\certificate issued on 06/10/04 (2 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
7 November 2002 | Return made up to 28/10/02; full list of members
|
7 November 2002 | Return made up to 28/10/02; full list of members
|
1 November 2002 | Conve 18/10/02 (1 page) |
1 November 2002 | Conve 18/10/02 (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
27 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members
|
20 November 2000 | Return made up to 28/10/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members
|
11 November 1999 | Return made up to 28/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
2 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 28/10/95; full list of members
|
16 November 1995 | Return made up to 28/10/95; full list of members
|
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
16 November 1992 | Director's particulars changed (2 pages) |
16 November 1992 | Director's particulars changed (2 pages) |
27 February 1990 | Director resigned;new director appointed (2 pages) |
27 February 1990 | Director resigned;new director appointed (2 pages) |
15 January 1965 | Particulars of mortgage/charge (4 pages) |
15 January 1965 | Particulars of mortgage/charge (4 pages) |
6 September 1963 | Particulars of mortgage/charge (3 pages) |
6 September 1963 | Particulars of mortgage/charge (3 pages) |
30 May 1938 | Certificate of incorporation (1 page) |
30 May 1938 | Certificate of incorporation (1 page) |