GILLOW LTD
CHRISTCHURCH

Hellopages » Hampshire » New Forest » BH23 8EA
Company number 05515354
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address BLUE GATES BLACK LANE, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8EA
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Bernard George Baily as a director on 21 November 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GILLOW LTD are www.gillow.co.uk, and www.gillow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to New Milton Rail Station is 3.4 miles; to Christchurch Rail Station is 4.8 miles; to Brockenhurst Rail Station is 6.3 miles; to Pokesdown Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillow Ltd is a Private Limited Company. The company registration number is 05515354. Gillow Ltd has been working since 21 July 2005. The present status of the company is Active. The registered address of Gillow Ltd is Blue Gates Black Lane Bransgore Christchurch Dorset Bh23 8ea. The company`s financial liabilities are £27.52k. It is £-39.93k against last year. The cash in hand is £14.62k. It is £3.2k against last year. And the total assets are £23.15k, which is £-80.56k against last year. HOUNSELL, Susan Ann is a Secretary of the company. BAILY, Martin Bernard is a Director of the company. Secretary BAILY, Ann Christina Fairleigh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAILY, Ann Christina Fairleigh has been resigned. Director BAILY, Bernard George has been resigned. Director BAILY, Martin Bernard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Raising of sheep and goats".


gillow Key Finiance

LIABILITIES £27.52k
-60%
CASH £14.62k
+28%
TOTAL ASSETS £23.15k
-78%
All Financial Figures

Current Directors

Secretary
HOUNSELL, Susan Ann
Appointed Date: 01 May 2012

Director
BAILY, Martin Bernard
Appointed Date: 03 September 2015
70 years old

Resigned Directors

Secretary
BAILY, Ann Christina Fairleigh
Resigned: 01 May 2012
Appointed Date: 02 August 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 July 2005
Appointed Date: 21 July 2005

Director
BAILY, Ann Christina Fairleigh
Resigned: 24 January 2015
Appointed Date: 02 August 2005
92 years old

Director
BAILY, Bernard George
Resigned: 21 November 2016
Appointed Date: 02 August 2005
98 years old

Director
BAILY, Martin Bernard
Resigned: 22 October 2006
Appointed Date: 02 August 2005
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 July 2005
Appointed Date: 21 July 2005

Persons With Significant Control

Mr Martin Bernard Baily
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Ann Hounsell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILLOW LTD Events

30 Nov 2016
Termination of appointment of Bernard George Baily as a director on 21 November 2016
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Appointment of Mr Martin Bernard Baily as a director on 3 September 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 502

...
... and 35 more events
15 Aug 2005
New director appointed
02 Aug 2005
Registered office changed on 02/08/05 from: 39A leicester road salford manchester M7 4AS
29 Jul 2005
Director resigned
29 Jul 2005
Secretary resigned
21 Jul 2005
Incorporation

GILLOW LTD Charges

18 October 2006
Legal charge over licensed premises
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises adjoining the tippling philosopher, high…