J. GILBERT & SON (LITTLEPORT) LIMITED
LITTLEPORT

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1ST

Company number 00687881
Status Active
Incorporation Date 27 March 1961
Company Type Private Limited Company
Address BUTCHERS HILL FARM OFFICE, WISBECH ROAD, LITTLEPORT, CAMBRIDGESHIRE, CB6 1ST
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 3,400 . The most likely internet sites of J. GILBERT & SON (LITTLEPORT) LIMITED are www.jgilbertsonlittleport.co.uk, and www.j-gilbert-son-littleport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. J Gilbert Son Littleport Limited is a Private Limited Company. The company registration number is 00687881. J Gilbert Son Littleport Limited has been working since 27 March 1961. The present status of the company is Active. The registered address of J Gilbert Son Littleport Limited is Butchers Hill Farm Office Wisbech Road Littleport Cambridgeshire Cb6 1st. . GILBERT, Kathleen June is a Secretary of the company. GILBERT, Christopher John is a Director of the company. GILBERT, Ian Richard is a Director of the company. GILBERT, Kathleen June is a Director of the company. GILBERT, Mark James is a Director of the company. Director GILBERT, James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
GILBERT, Ian Richard

59 years old

Director

Director
GILBERT, Mark James
Appointed Date: 12 December 1992
56 years old

Resigned Directors

Director
GILBERT, James
Resigned: 03 June 2010
114 years old

Persons With Significant Control

Christopher John Gilbert
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Ian Richard Gilbert
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Kathleen June Gilbert
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mark James Gilbert
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

C J Gilbert And B C Taylor As Trustees Of The C J Gilbert Children's Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

J. GILBERT & SON (LITTLEPORT) LIMITED Events

08 Feb 2017
Confirmation statement made on 12 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,400

08 Sep 2015
Total exemption small company accounts made up to 31 January 2015
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,400

...
... and 74 more events
04 Aug 1987
Return made up to 19/05/87; full list of members

27 Nov 1986
Full accounts made up to 31 March 1986

02 Oct 1961
Articles of association
27 Mar 1961
Certificate of incorporation
27 Mar 1961
Incorporation

J. GILBERT & SON (LITTLEPORT) LIMITED Charges

5 July 1978
Oral charge
Delivered: 13 July 1978
Status: Satisfied on 6 June 2002
Persons entitled: Lloyds Bank PLC