Company NameJ & E M Gill & Son Limited
DirectorsJulie Eileen Gill and James Anthony Gill
Company StatusActive
Company Number05740678
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Julie Eileen Gill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone Farm Great Estone
Kirbymoorside
York
YO62 6NY
Director NameJames Anthony Gill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Edstone Farm Great Estone
Kirbymoorside
York
YO62 6NY
Secretary NameMrs Julie Eileen Gill
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone Farm Great Estone
Kirbymoorside
York
YO62 6NY

Contact

Telephone01751 430347
Telephone regionPickering

Location

Registered AddressLittle Edstone Farm Great Estone
Kirbymoorside
York
YO62 6NY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEdstone
WardSinnington

Shareholders

26 at £1Mr James Anthony Gill
26.00%
Ordinary
26 at £1Mrs Julie Eileen Gill
26.00%
Ordinary
16 at £1Mr James Robert Gill
16.00%
Ordinary
16 at £1Mr Jonathon Mark Gill
16.00%
Ordinary
16 at £1Mr Tom Gill
16.00%
Ordinary

Financials

Year2014
Net Worth£1,198,566
Current Liabilities£308,451

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Charges

29 March 2018Delivered on: 12 April 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Freehold property known as (I) bridge house farm, normanby, north yorkshire YO6 6RH (title number NYK250226 and shown edged red on plan 1 to the mortgage) and (ii) land adjoining bridge house farm, normanby, north yorkshire YO6 6TH (unregistered title and shown edged and hatched black on plans 2A and 2B to the mortgage).
Outstanding
6 December 2006Delivered on: 14 December 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 July 2019Director's details changed for James Anthony Gill on 17 July 2019 (2 pages)
17 July 2019Secretary's details changed for Julie Eileen Gill on 17 July 2019 (1 page)
17 July 2019Director's details changed for James Anthony Gill on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Julie Eileen Gill on 17 July 2019 (2 pages)
17 July 2019Registered office address changed from Little Edstone Farm, Great Edstone, Kirbymoorside York YO62 6NY to Little Edstone Farm Great Estone Kirbymoorside York YO62 6NY on 17 July 2019 (1 page)
17 July 2019Director's details changed for Julie Eileen Gill on 17 July 2019 (2 pages)
17 July 2019Change of details for Mrs Julie Eileen Gill as a person with significant control on 17 July 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
15 November 2018Change of share class name or designation (2 pages)
14 November 2018Statement of company's objects (2 pages)
14 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 April 2018Registration of charge 057406780002, created on 29 March 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Julie Eileen Gill on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Julie Eileen Gill on 13 March 2010 (2 pages)
29 March 2010Director's details changed for James Anthony Gill on 13 March 2010 (2 pages)
29 March 2010Director's details changed for James Anthony Gill on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 13/03/08; full list of members (4 pages)
7 May 2008Return made up to 13/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2008Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2007Return made up to 13/03/07; full list of members (2 pages)
17 April 2007Return made up to 13/03/07; full list of members (2 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)