Company NameG.P. Gill Limited
DirectorsGary Peter Gill and Zoey Jack
Company StatusActive
Company Number02975238
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Gary Peter Gill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleTree Surgeon/Landscaping
Country of ResidenceEngland
Correspondence Address72 Tinkler Stile
Thackley
Bradford
BD10 8WJ
Secretary NameMrs Pamela Gill
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address72 Tinkler Stile
Thackley
Bradford
BD10 8WJ
Director NameMrs Zoey Jack
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Park Industrial Estate
Tong Park Hollins Hill Baildon
Shipley
West Yorkshire
BD17 7QB

Contact

Websitegpgill.co.uk
Telephone01274 598989
Telephone regionBradford

Location

Registered AddressTong Park Industrial Estate
Tong Park Hollins Hill Baildon
Shipley
West Yorkshire
BD17 7QB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Gary Peter Gill
50.00%
Ordinary
50 at £1Pamela Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£15,474
Cash£329
Current Liabilities£40,170

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

3 January 1997Delivered on: 9 January 1997
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.
Outstanding

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
13 January 2021Secretary's details changed for Mrs Pamela Gill on 25 January 2020 (1 page)
8 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Gary Peter Gill on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gary Peter Gill on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Gary Peter Gill on 7 August 2009 (1 page)
12 January 2010Secretary's details changed for Mrs Pamela Gill on 7 August 2009 (1 page)
12 January 2010Director's details changed for Gary Peter Gill on 7 August 2009 (1 page)
12 January 2010Secretary's details changed for Mrs Pamela Gill on 7 August 2009 (1 page)
12 January 2010Director's details changed for Gary Peter Gill on 7 August 2009 (1 page)
12 January 2010Secretary's details changed for Mrs Pamela Gill on 7 August 2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
12 January 2009Secretary's change of particulars / pamela gill / 31/05/2008 (2 pages)
12 January 2009Secretary's change of particulars / pamela gill / 31/05/2008 (2 pages)
12 January 2009Secretary's change of particulars / pamela gill / 31/05/2008 (2 pages)
12 January 2009Secretary's change of particulars / pamela gill / 31/05/2008 (2 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2008Return made up to 01/01/08; full list of members (2 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 01/01/08; full list of members (2 pages)
21 January 2008Secretary's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Registered office changed on 05/07/07 from: butterfield industrial estate otley road baildon shipley bradford west yorkshire BD17 7HT (1 page)
5 July 2007Registered office changed on 05/07/07 from: butterfield industrial estate otley road baildon shipley bradford west yorkshire BD17 7HT (1 page)
22 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 January 2003Return made up to 01/01/03; full list of members (6 pages)
10 January 2003Return made up to 01/01/03; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
29 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001Return made up to 01/01/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
29 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 January 2000Return made up to 01/01/00; full list of members (6 pages)
5 October 1999Full accounts made up to 30 September 1998 (8 pages)
5 October 1999Full accounts made up to 30 September 1998 (8 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
29 January 1998Return made up to 01/01/98; full list of members (6 pages)
29 January 1998Return made up to 01/01/98; full list of members (6 pages)
15 September 1997Full accounts made up to 30 September 1996 (8 pages)
15 September 1997Full accounts made up to 30 September 1996 (8 pages)
27 June 1997Registered office changed on 27/06/97 from: 60 cheltenham road wrose bradford west yorkshire BD2 1QQ (1 page)
27 June 1997Registered office changed on 27/06/97 from: 60 cheltenham road wrose bradford west yorkshire BD2 1QQ (1 page)
24 January 1997Return made up to 01/01/97; no change of members (4 pages)
24 January 1997Return made up to 01/01/97; no change of members (4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
1 July 1996Full accounts made up to 30 September 1995 (7 pages)
1 July 1996Full accounts made up to 30 September 1995 (7 pages)