Company NameJct600 (Audi) Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number00340877
CategoryPrivate Limited Company
Incorporation Date30 May 1938(85 years, 10 months ago)
Previous NamesJ. Gilder & Company Limited and Gilder Audi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(74 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(74 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMichael Peter Gilder
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(53 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Wilkin Hill Barlow
Dronfield
Derbyshire
S18 7TE
Director NameMichael Peter Gilder
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(53 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Wilkin Hill Barlow
Dronfield
Derbyshire
S18 7TE
Director NameKeith Ian Pickering
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(53 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressLynwood House
Bawtry Road, Nornay
Blyth
Nottinghamshire
S81 8HG
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(53 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverbrook House Ecclesall Road South
Sheffield
S11 9QE
Secretary NameMr Anthony David Owen
NationalityBritish
StatusResigned
Appointed28 October 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address6 Sherwood Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QF
Secretary NameKeith Ian Pickering
NationalityBritish
StatusResigned
Appointed25 October 1993(55 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressLynwood House
Bawtry Road, Nornay
Blyth
Nottinghamshire
S81 8HG
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed02 September 2002(64 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NameMr Simon Lee Hardwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2007(68 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spruce Court
Worksop
Nottinghamshire
S80 3EP
Director NamePeter John Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(68 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft
Over Lane
Baslow
Derbyshire
DE45 1SA
Director NameMark Tamblyn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(68 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Townhead Road
Dore
Derbyshire
S17 3GA
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2007(68 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(74 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ

Contact

Websitegildergroup.co.uk
Telephone0114 2748004
Telephone regionSheffield

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

52.3k at £1Jct600 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

27 June 1996Delivered 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 1995Delivered 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 1994Delivered 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 1981Delivered 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 1977Delivered 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 1968Delivered 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 1965Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1963Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 1963Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
24 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 April 2021Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
5 November 2019Director's details changed for Mr Nigel Martin Shaw on 5 November 2019 (2 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
4 October 2016Second filing of the annual return made up to 28 October 2015 (18 pages)
4 October 2016Second filing of the annual return made up to 28 October 2015 (18 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 52,300
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 52,300
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 52,300
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 52,300
(4 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 52,300
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 52,300
(4 pages)
5 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 52,300
(4 pages)
6 November 2013Full accounts made up to 28 February 2013 (21 pages)
6 November 2013Full accounts made up to 28 February 2013 (21 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Company name changed gilder audi LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
19 September 2013Company name changed gilder audi LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
19 September 2013Change of name notice (2 pages)
18 July 2013Registration of charge 003408770024 (13 pages)
18 July 2013Registration of charge 003408770024 (13 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 March 2013Termination of appointment of Michael Gilder as a director (1 page)
7 March 2013Termination of appointment of Mark Tamblyn as a director (1 page)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Termination of appointment of Garry Scotting as a director (1 page)
7 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Michael Gilder as a director (1 page)
7 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
7 March 2013Termination of appointment of Garry Scotting as a director (1 page)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
7 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Termination of appointment of Mark Tamblyn as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
7 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
7 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages)
6 November 2012Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages)
6 November 2012Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (10 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (10 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
30 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (10 pages)
30 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (10 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (10 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (10 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 20 (11 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 20 (11 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 December 2009Full accounts made up to 31 December 2008 (22 pages)
23 December 2009Full accounts made up to 31 December 2008 (22 pages)
18 November 2009Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Peter David Williams on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Peter David Williams on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Tamblyn on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Peter John Sutherland on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Peter David Williams on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Garry Scotting on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Lee Hardwick on 4 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Peter Gilder on 4 November 2009 (2 pages)
13 February 2009Return made up to 28/10/08; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 28/10/08; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of debenture register (1 page)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
18 December 2007Return made up to 28/10/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 28/10/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
29 November 2005Return made up to 28/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2005Return made up to 28/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south bannercross sheffield S11 9PA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south, bannercross, sheffield, S11 9PA (1 page)
15 December 2004Return made up to 28/10/04; full list of members (6 pages)
15 December 2004Return made up to 28/10/04; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
6 October 2004Company name changed J. gilder & company LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed J. gilder & company LIMITED\certificate issued on 06/10/04 (2 pages)
12 December 2003Return made up to 28/10/03; full list of members (6 pages)
12 December 2003Return made up to 28/10/03; full list of members (6 pages)
7 October 2003Full accounts made up to 31 December 2002 (22 pages)
7 October 2003Full accounts made up to 31 December 2002 (22 pages)
12 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2002Return made up to 28/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 28/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Conve 18/10/02 (1 page)
1 November 2002Conve 18/10/02 (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
27 October 2002Declaration of assistance for shares acquisition (6 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 October 2002Declaration of assistance for shares acquisition (6 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
18 August 2002Full accounts made up to 31 December 2001 (16 pages)
18 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 November 2001Return made up to 28/10/01; full list of members (7 pages)
20 November 2001Return made up to 28/10/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 November 1998Return made up to 28/10/98; full list of members (6 pages)
26 November 1998Return made up to 28/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1997Return made up to 28/10/97; full list of members (6 pages)
26 October 1997Return made up to 28/10/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1996Return made up to 28/10/96; full list of members (6 pages)
2 November 1996Return made up to 28/10/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Full accounts made up to 31 December 1994 (15 pages)
13 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
16 November 1992Director's particulars changed (2 pages)
16 November 1992Director's particulars changed (2 pages)
27 February 1990Director resigned;new director appointed (2 pages)
27 February 1990Director resigned;new director appointed (2 pages)
15 January 1965Particulars of mortgage/charge (4 pages)
15 January 1965Particulars of mortgage/charge (4 pages)
6 September 1963Particulars of mortgage/charge (3 pages)
6 September 1963Particulars of mortgage/charge (3 pages)
30 May 1938Certificate of incorporation (1 page)
30 May 1938Certificate of incorporation (1 page)