Honeypot Lane
Baildon
West Yorkshire
BD17 5TX
Director Name | Mrs Margaret Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2019(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Honeypot Lane West Lane, Baildon Shipley West Yorkshire BD17 5TX |
Secretary Name | Mrs Margaret Gill |
---|---|
Status | Closed |
Appointed | 11 September 2019(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 2022) |
Role | Company Director |
Correspondence Address | 4 Honeypot Lane West Lane, Baildon Shipley West Yorkshire |
Director Name | Mr Brian Gill |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1964(1 month, 1 week after company formation) |
Appointment Duration | 38 years, 9 months (resigned 07 August 2003) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Hope Farm Hope Lane Baildon Shipley West Yorkshire BD17 5AR |
Director Name | Kathleen Mary Gill |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1964(1 month, 1 week after company formation) |
Appointment Duration | 38 years, 9 months (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Farm Hope Lane Off West Lane Baildon Shipley West Yorkshire BD17 5AR |
Secretary Name | Mr Paul Steven Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 127 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Secretary Name | Sonia Joanne Paula Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2005) |
Role | Secretary |
Correspondence Address | Hope Farm Hope Lane Baildon West Yorkshire BD17 5AR |
Director Name | Jonathan Brian Gill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(38 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(40 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | Oaklegh House 2 Honey Pot Lane Baildon Shipley West Yorkshire BD17 5TX |
Website | www.gilldemolitions.co.uk/ |
---|---|
Telephone | 01274 733011 |
Telephone region | Bradford |
Registered Address | C/O Gaines Robson Insolvency Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
6.5k at £1 | Trustees Of Gill Trust No 1 92.86% Ordinary |
---|---|
500 at £1 | Paul Steven Gill 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,156,077 |
Cash | £1,640,187 |
Current Liabilities | £879,031 |
Latest Accounts | 1 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 December |
9 January 1992 | Delivered on: 16 January 1992 Satisfied on: 24 December 2010 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 March 1969 | Delivered on: 14 April 1969 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monoes due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital and the fixed plant machinery and fixtures (including trade fixtures). Fully Satisfied |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Director's details changed for Mr Paul Steven Gill on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jonathan Brian Gill on 31 December 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 July 2007 | £ ic 10000/7000 04/06/07 £ sr 3000@1=3000 (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2006 | Return made up to 31/12/05; change of members
|
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 September 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | New director appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
23 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
22 December 1986 | Return made up to 26/11/86; full list of members (4 pages) |
9 March 1982 | Annual return made up to 14/11/81 (4 pages) |
9 March 1982 | Accounts made up to 31 March 1981 (9 pages) |
13 January 1981 | Accounts made up to 31 March 1980 (8 pages) |