GILBERTS (BLACKPOOL) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY4 4QT
Company number 00673483
Status Active
Incorporation Date 27 October 1960
Company Type Private Limited Company
Address CLIFTON ROAD, BLACKPOOL, LANCASHIRE, FY4 4QT
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 486 ; Accounts for a medium company made up to 31 December 2015; Appointment of Mr Roy George John Jones as a director on 13 July 2015. The most likely internet sites of GILBERTS (BLACKPOOL) LIMITED are www.gilbertsblackpool.co.uk, and www.gilberts-blackpool.co.uk. The predicted number of employees is 290 to 300. The company’s age is sixty-five years and four months. Gilberts Blackpool Limited is a Private Limited Company. The company registration number is 00673483. Gilberts Blackpool Limited has been working since 27 October 1960. The present status of the company is Active. The registered address of Gilberts Blackpool Limited is Clifton Road Blackpool Lancashire Fy4 4qt. The company`s financial liabilities are £3895.19k. It is £-482.29k against last year. And the total assets are £8833.3k, which is £782.45k against last year. HODGSON, Graeme Peter is a Secretary of the company. HASLAM, Jonathan Joseph is a Director of the company. HASLAM, Peter Gilbert is a Director of the company. HASLAM, Sheila Margaret is a Director of the company. JONES, Roy George John is a Director of the company. MATTHEWS, David Keith is a Director of the company. ROGERS, Ian Paul is a Director of the company. WILLS, Michael John is a Director of the company. Secretary CONROY, David James has been resigned. Secretary PRESTON, Neville has been resigned. Director GREENWOOD, William Needham has been resigned. Director HASLAM, George Gilbert has been resigned. Director MAWDSLEY, John James has been resigned. Director PRESTON, Neville has been resigned. Director WIGNALL, Ronald has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


gilberts (blackpool) Key Finiance

LIABILITIES £3895.19k
-12%
CASH n/a
TOTAL ASSETS £8833.3k
+9%
All Financial Figures

Current Directors

Secretary
HODGSON, Graeme Peter
Appointed Date: 01 January 1995

Director
HASLAM, Jonathan Joseph
Appointed Date: 02 January 1996
61 years old

Director
HASLAM, Peter Gilbert
Appointed Date: 01 May 2015
63 years old

Director

Director
JONES, Roy George John
Appointed Date: 13 July 2015
55 years old

Director
MATTHEWS, David Keith
Appointed Date: 17 March 2008
69 years old

Director
ROGERS, Ian Paul
Appointed Date: 25 May 2015
67 years old

Director
WILLS, Michael John
Appointed Date: 02 January 1996
71 years old

Resigned Directors

Secretary
CONROY, David James
Resigned: 14 October 1992

Secretary
PRESTON, Neville
Resigned: 31 December 1994
Appointed Date: 14 October 1992

Director
GREENWOOD, William Needham
Resigned: 04 April 2008
Appointed Date: 01 June 1992
80 years old

Director
HASLAM, George Gilbert
Resigned: 17 October 2013
96 years old

Director
MAWDSLEY, John James
Resigned: 04 April 2008
78 years old

Director
PRESTON, Neville
Resigned: 31 December 1994
90 years old

Director
WIGNALL, Ronald
Resigned: 30 June 1995
94 years old

GILBERTS (BLACKPOOL) LIMITED Events

29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 486

28 Jun 2016
Accounts for a medium company made up to 31 December 2015
27 Jul 2015
Appointment of Mr Roy George John Jones as a director on 13 July 2015
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 486

03 Jul 2015
Statement of capital following an allotment of shares on 17 June 2015
  • GBP 486

...
... and 105 more events
22 Aug 1986
Full accounts made up to 31 December 1985

22 Aug 1986
Return made up to 16/04/86; full list of members

24 Nov 1978
Annual return made up to 21/11/78
17 Oct 1978
Annual return made up to 03/11/77
17 Mar 1977
Annual return made up to 12/08/76

GILBERTS (BLACKPOOL) LIMITED Charges

17 May 1993
Charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed cahrge on all goodwill and uncalled capital for…
25 June 1990
Chattels mortgage
Delivered: 27 June 1990
Status: Satisfied on 15 June 2009
Persons entitled: Fotward Trust Limited.
Description: 1 new shape omega index cnc turret punch press complete…
24 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 15 June 2009
Persons entitled: Midland Bank PLC
Description: Engineering premises dorset avenue thornton cleveleys…
28 June 1982
Fixed and floating charge
Delivered: 8 July 1982
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book debts & other debts floating…