Company NameGilbert Meher Ltd
Company StatusActive
Company Number07523785
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jonathon Brooks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address1 East Parade
4th Floor
Leeds
LS1 2AA
Director NameMr Jonathon Stewart
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fountain Street
Morley
Leeds
LS27 9AE
Director NameMr Graeme Alexander Dobson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4, 1 East Parade
Leeds
LS1 2DE
Director NameMr Sean Patrick Rowlands
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address115 Stanks Drive
Swarcliffe
Leeds
LS14 5NS

Contact

Websitegilbertmeher.com
Email address[email protected]
Telephone01858 923874
Telephone regionMarket Harborough

Location

Registered AddressFloor 4, 1
East Parade
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

33 at £1Graeme Dobson
33.33%
Ordinary
33 at £1Jonathon Brooks
33.33%
Ordinary
33 at £1Jonathon Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth£170,511
Current Liabilities£60,106

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

28 February 2022Delivered on: 28 February 2022
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 January 2023Confirmation statement made on 29 November 2022 with updates (4 pages)
24 November 2022Director's details changed for Mr Jonathon Stewart on 24 November 2022 (2 pages)
17 June 2022Cessation of Jonathon Stewart as a person with significant control on 10 February 2022 (1 page)
17 June 2022Cessation of Jonathon Brooks as a person with significant control on 10 February 2022 (1 page)
17 June 2022Notification of Jhog Investments Limited as a person with significant control on 10 February 2022 (2 pages)
17 June 2022Notification of Jks Invest Limited as a person with significant control on 10 February 2022 (2 pages)
17 June 2022Notification of Dank Holdings Limited as a person with significant control on 10 February 2022 (2 pages)
17 June 2022Cessation of Graeme Alexander Dobson as a person with significant control on 10 February 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 March 2022Confirmation statement made on 29 November 2021 with updates (5 pages)
28 February 2022Registration of charge 075237850001, created on 28 February 2022 (13 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 July 2020Notification of Jonathon Stewart as a person with significant control on 6 April 2016 (2 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Notification of Graeme Alexander Dobson as a person with significant control on 6 April 2016 (2 pages)
30 July 2020Notification of Jonathon Brooks as a person with significant control on 6 April 2016 (2 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mr Jonathon Brooks on 22 November 2019 (2 pages)
18 November 2019Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to Floor 4, 1 East Parade Leeds LS1 2DE on 18 November 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 December 2016Director's details changed for Mr Jonathon Stewart on 29 December 2016 (2 pages)
31 December 2016Director's details changed for Mr Graeme Alexander Dobson on 29 December 2016 (2 pages)
31 December 2016Director's details changed for Mr Graeme Alexander Dobson on 29 December 2016 (2 pages)
31 December 2016Director's details changed for Mr Jonathon Stewart on 29 December 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 99
(5 pages)
29 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 99
(5 pages)
29 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 99
(5 pages)
16 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20
(5 pages)
16 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20
(5 pages)
16 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20
(5 pages)
16 April 2014Registered office address changed from Broadgate the Headrow Leeds LS1 8EQ England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Broadgate the Headrow Leeds LS1 8EQ England on 16 April 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Appointment of Mr Graeme Alexander Dobson as a director (2 pages)
27 September 2013Appointment of Mr Graeme Alexander Dobson as a director (2 pages)
19 June 2013Registered office address changed from the Bungalow Bowcliffe Hall Great North Road Bramham Wetherby West Yorkshire LS23 6LW England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from the Bungalow Bowcliffe Hall Great North Road Bramham Wetherby West Yorkshire LS23 6LW England on 19 June 2013 (1 page)
19 June 2013Director's details changed for Mr Jonathon Brooks on 20 December 2012 (2 pages)
19 June 2013Director's details changed for Mr Jonathon Brooks on 20 December 2012 (2 pages)
19 June 2013Appointment of Mr Jonathan Stewart as a director (2 pages)
19 June 2013Appointment of Mr Jonathan Stewart as a director (2 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
2 November 2012Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 November 2012Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 June 2012Termination of appointment of Sean Rowlands as a director (1 page)
20 June 2012Termination of appointment of Sean Rowlands as a director (1 page)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page)
9 February 2011Incorporation (21 pages)
9 February 2011Incorporation (21 pages)