GILBERT & HALL,LIMITED
BEESTON

Hellopages » Nottinghamshire » Broxtowe » NG9 2PA
Company number 00209640
Status Active
Incorporation Date 12 November 1925
Company Type Private Limited Company
Address ATTENBOROUGH HOUSE, 1 ALBION STREET, BEESTON, NOTTINGHAM, NG9 2PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 002096400042, created on 8 July 2016. The most likely internet sites of GILBERT & HALL,LIMITED are www.gilbert.co.uk, and www.gilbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. Gilbert Hall Limited is a Private Limited Company. The company registration number is 00209640. Gilbert Hall Limited has been working since 12 November 1925. The present status of the company is Active. The registered address of Gilbert Hall Limited is Attenborough House 1 Albion Street Beeston Nottingham Ng9 2pa. . HALL, Brian Edward is a Director of the company. HALL, Christopher Henry is a Director of the company. TEWSON, Paul Martin is a Director of the company. Secretary HALL, Brian Edward has been resigned. Secretary HALL, Pamela Margaret has been resigned. Director HALL, David John has been resigned. Director HALL, Frank Henry has been resigned. Director HALL, Pamela Margaret has been resigned. Director HALL, Richard Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HALL, Brian Edward

86 years old

Director
HALL, Christopher Henry
Appointed Date: 29 May 1997
56 years old

Director
TEWSON, Paul Martin
Appointed Date: 24 November 2004
63 years old

Resigned Directors

Secretary
HALL, Brian Edward
Resigned: 31 March 1993

Secretary
HALL, Pamela Margaret
Resigned: 23 July 2009
Appointed Date: 31 March 1993

Director
HALL, David John
Resigned: 31 March 1993
93 years old

Director
HALL, Frank Henry
Resigned: 20 August 1998
118 years old

Director
HALL, Pamela Margaret
Resigned: 23 July 2009
Appointed Date: 29 May 1997
80 years old

Director
HALL, Richard Henry
Resigned: 31 March 1993
94 years old

Persons With Significant Control

Mr Brian Edward Hall
Notified on: 1 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Henry Hall
Notified on: 1 December 2016
56 years old
Nature of control: Has significant influence or control

GILBERT & HALL,LIMITED Events

28 Feb 2017
Accounts for a small company made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Registration of charge 002096400042, created on 8 July 2016
11 Mar 2016
Registration of charge 002096400041, created on 7 March 2016
02 Mar 2016
Registration of charge 002096400040, created on 29 February 2016
...
... and 113 more events
21 Jan 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Return made up to 19/01/87; full list of members

21 Jan 1987
Return made up to 19/01/87; full list of members

27 Nov 1986
Secretary resigned;new secretary appointed;director resigned

12 Nov 1925
Certificate of incorporation

GILBERT & HALL,LIMITED Charges

8 July 2016
Charge code 0020 9640 0042
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of robin hood way nottingham t/no…
7 March 2016
Charge code 0020 9640 0041
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 derby road, bramcote, nottingham NG9 3GW (land registry…
29 February 2016
Charge code 0020 9640 0040
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0020 9640 0039
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40C derby road beeston nottingham…
26 July 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Christopher Henry Hall, Brian Edward Hall, Pamela Margaret Hall and City Trustees Limited as Trustess of the Gilbert & Hall Ssas
Description: The f/h properyty known as 7 medina drive, tollerton…
26 June 2012
Legal charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 33 and 35 cow lane bramcote nottingham…
15 June 2012
Legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in units 1&2, the lace mill, wollaton…
4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Christopher Henry Hill, Brian Edward Hill, Pamela Margaret Hall and City Trustees Limited as Trustees of the Gilbert & Hall Ssas
Description: All interest in three unregistered f/h properties k/a 9…
25 June 2009
Legal charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H kings lodge, mountbatten way, chilwell, nottingham t/no…
23 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 13 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 118,120,122 and 124 mountbatten way chilwell nottingham…
23 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 13 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 126,128,130 and 132 mountbatten way chilwell nottingham…
26 August 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 12 July 2012
Persons entitled: Brian Edward Hall, Pamela Hall & Christopher Henry Hall and City Trustees of the Gilbert & Hallssas
Description: The lace mill wollaton road beeston nottingham t/no…
18 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land at wollaton road and the poplars beeston, nottingham…
30 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of wollaton road…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: Forest dene, 27 gregory boulevard and 29 gregory boulevard…
21 October 2002
Charge
Delivered: 23 October 2002
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the company's interests in the agreement…
30 May 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west side of albion street…
10 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: Land and premises at the junction of wilford lane and bruce…
7 August 2000
Legal mortgage
Delivered: 11 August 2000
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land between parkside and 2 lenton…
14 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wharf road castle boulevard…
23 April 1999
Legal mortgage
Delivered: 14 May 1999
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property - j hart builders premises harlan main…
23 April 1999
Mortgage debenture
Delivered: 14 May 1999
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bottom road farm bottom green upper…
15 June 1995
Legal mortgage
Delivered: 30 June 1995
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at high meadow tollerton…
1 October 1991
Legal mortgage
Delivered: 10 October 1991
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nos: 16, and 30 tewkesbury drive, basford…
23 April 1987
Legal mortgage
Delivered: 1 May 1987
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: 1 and 1A radcliffe road west bridgford, nottinghamshire…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 40 heatherley drive, basford nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 2-20 (even) heatherley drive, basford, nottingham. Together…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 11 & 15 runton drive and 50, 54, 60, 68, 80, 57 61 & 63…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 72 barlock road, basford, nottingham. Together with fixed…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 9 heatherley drive, basford, nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 21 heatherley drive, basford, nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 23 heatherley drive, basford, nottingham.
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 22 heatherley drive, basford, nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 20 June 1996
Persons entitled: National Provincial Bank LTD
Description: 76 heatherley drive, basford, nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 47 barlock road, basford, nottingham. Together with fixed…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 170/184 (even) regent street, beeston, notts. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 105 mapperley plains road, arnold nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 113 mapperley plains road, arnold nottingham. Together with…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 28 barlock road, basford, nottingham together with plant…
17 March 1964
Mortgage
Delivered: 26 March 1964
Status: Satisfied on 2 December 2004
Persons entitled: National Provincial Bank LTD
Description: 44 heatherley drive, basford, nottingham together with…
13 December 1934
Mortgage
Delivered: 29 December 1934
Status: Satisfied on 2 December 2004
Persons entitled: Nottingham Building Socy
Description: 25-39 (odd) lower regent st beeston notts.