GILMOSS LIMITED
LENWADE NORWICH

Hellopages » Norfolk » Broadland » NR9 5SN

Company number 00818404
Status Active
Incorporation Date 4 September 1964
Company Type Private Limited Company
Address SPC ATLAS WORKS, NORWICH ROAD, LENWADE NORWICH, NORFOLK, NR9 5SN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Richard Cubitt as a secretary on 20 June 2016. The most likely internet sites of GILMOSS LIMITED are www.gilmoss.co.uk, and www.gilmoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Gilmoss Limited is a Private Limited Company. The company registration number is 00818404. Gilmoss Limited has been working since 04 September 1964. The present status of the company is Active. The registered address of Gilmoss Limited is Spc Atlas Works Norwich Road Lenwade Norwich Norfolk Nr9 5sn. . SERRUYS, Andre Paul is a Director of the company. Secretary ALLEN, Eileen Elizabeth has been resigned. Secretary CUBITT, Richard has been resigned. Director ALLEN, Andrea Kay has been resigned. Director ALLEN, Eileen Elizabeth has been resigned. Director ALLEN, Geraldine Anne has been resigned. Director ALLEN, Keith has been resigned. Director CUBITT, Richard has been resigned. Director TROWER, Gordon Leslie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SERRUYS, Andre Paul
Appointed Date: 16 November 1995
68 years old

Resigned Directors

Secretary
ALLEN, Eileen Elizabeth
Resigned: 16 November 1995

Secretary
CUBITT, Richard
Resigned: 20 June 2016
Appointed Date: 16 November 1995

Director
ALLEN, Andrea Kay
Resigned: 16 November 1995
62 years old

Director
ALLEN, Eileen Elizabeth
Resigned: 16 November 1995
95 years old

Director
ALLEN, Geraldine Anne
Resigned: 16 November 1995
68 years old

Director
ALLEN, Keith
Resigned: 30 April 1996
96 years old

Director
CUBITT, Richard
Resigned: 15 March 2012
Appointed Date: 16 November 1995
77 years old

Director
TROWER, Gordon Leslie
Resigned: 22 February 1995
98 years old

Persons With Significant Control

Serruys Property Co Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

GILMOSS LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 October 2015
21 Jun 2016
Termination of appointment of Richard Cubitt as a secretary on 20 June 2016
30 Mar 2016
Satisfaction of charge 9 in full
15 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000

...
... and 93 more events
13 Jan 1988
Return made up to 22/09/87; full list of members

10 Dec 1987
Accounts for a small company made up to 30 April 1987

03 Nov 1986
Registered office changed on 03/11/86 from: bryant road off bayton road exhall coventry

30 Oct 1986
Accounts for a small company made up to 30 April 1986

30 Oct 1986
Return made up to 28/10/86; full list of members

GILMOSS LIMITED Charges

7 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2011
Mortgage
Delivered: 7 October 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a the old pump house, the street, bacondale…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 30 March 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 12 willow court 8 st georges lane…
29 September 2008
Deed of admission to an omnibus guarantee and set off agreement dated 30 january 2001 and
Delivered: 2 October 2008
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2008
A deed of admission to an omnibus guarantee and set off agreement dated 30/1/2001
Delivered: 10 May 2008
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2002
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2002
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 May 2002
A deed of admission to an omnibus letter of set-off dated 30TH january 2001
Delivered: 1 June 2002
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2001
Mortgage
Delivered: 20 October 2001
Status: Satisfied on 9 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 1, bayton road, nuneaton, t/no…
16 October 2001
Mortgage
Delivered: 20 October 2001
Status: Satisfied on 9 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 5, bryant road, exhall, t/no…
26 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 27 October 2001
Persons entitled: Midland Bank PLC
Description: F/H land and buildings lying to the east of bryant road…
21 August 1978
Mortgage
Delivered: 29 August 1978
Status: Satisfied on 27 October 2001
Persons entitled: Midland Bank LTD
Description: F/H land lying to the north of bayton rd, exhall, coventry…