About

Registered Number: 04437122
Date of Incorporation: 13/05/2002 (22 years ago)
Company Status: Active
Registered Address: Townend Farm, Wetton, Ashbourne, Derbyshire, DE6 2AF

 

A W Gilman & Sons Ltd was registered on 13 May 2002 with its registered office in Ashbourne, Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gilman, Adam James, Gilman, Andrew William, Gilman, Matthew John, Gilman, Deborah. We do not know the number of employees at A W Gilman & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMAN, Adam James 05 May 2015 - 1
GILMAN, Andrew William 13 May 2002 - 1
GILMAN, Matthew John 05 May 2015 - 1
GILMAN, Deborah 13 May 2002 05 May 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 June 2015
CERTNM - Change of name certificate 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.