A.C.GILBERT & SON,LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 3PE

Company number 00128636
Status Active
Incorporation Date 29 April 1913
Company Type Private Limited Company
Address WATERMILL FARM KIRKBY GREEN, SCOPWICK, LINCOLN, LINCOLNSHIRE, LN4 3PE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mrs Enid Helen Ravell as a director on 1 July 2016. The most likely internet sites of A.C.GILBERT & SON,LIMITED are www.acgilbert.co.uk, and www.a-c-gilbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and six months. A C Gilbert Son Limited is a Private Limited Company. The company registration number is 00128636. A C Gilbert Son Limited has been working since 29 April 1913. The present status of the company is Active. The registered address of A C Gilbert Son Limited is Watermill Farm Kirkby Green Scopwick Lincoln Lincolnshire Ln4 3pe. The company`s financial liabilities are £167.34k. It is £98.36k against last year. The cash in hand is £139.97k. It is £94.8k against last year. And the total assets are £181.11k, which is £98.43k against last year. WHITE, Helen Clare is a Secretary of the company. RAVELL, Enid Helen is a Director of the company. RAVELL, William Stuart is a Director of the company. Secretary ORR, Judy Blanche has been resigned. Secretary RAVELL, Freda Margaret has been resigned. Secretary RAVELL, William Stuart has been resigned. Secretary WHITE, Helen Clare has been resigned. Director CONEY, Alan Richard has been resigned. Director RAVELL, Elizabeth Mary has been resigned. Director RAVELL, Freda Margaret has been resigned. The company operates in "Mixed farming".


a.c.gilbert & Key Finiance

LIABILITIES £167.34k
+142%
CASH £139.97k
+209%
TOTAL ASSETS £181.11k
+119%
All Financial Figures

Current Directors

Secretary
WHITE, Helen Clare
Appointed Date: 17 August 2016

Director
RAVELL, Enid Helen
Appointed Date: 01 July 2016
77 years old

Director

Resigned Directors

Secretary
ORR, Judy Blanche
Resigned: 03 December 2000
Appointed Date: 23 December 1999

Secretary
RAVELL, Freda Margaret
Resigned: 19 December 1999

Secretary
RAVELL, William Stuart
Resigned: 17 August 2016
Appointed Date: 09 June 2014

Secretary
WHITE, Helen Clare
Resigned: 09 June 2014
Appointed Date: 03 December 2000

Director
CONEY, Alan Richard
Resigned: 01 July 1996
77 years old

Director
RAVELL, Elizabeth Mary
Resigned: 31 August 1994
81 years old

Director
RAVELL, Freda Margaret
Resigned: 19 December 1999
112 years old

Persons With Significant Control

Mr William Stuart Ravell
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

A.C.GILBERT & SON,LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
22 Sep 2016
Appointment of Mrs Enid Helen Ravell as a director on 1 July 2016
31 Aug 2016
Appointment of Mrs Helen Clare White as a secretary on 17 August 2016
31 Aug 2016
Termination of appointment of William Stuart Ravell as a secretary on 17 August 2016
...
... and 84 more events
10 Jun 1988
Full accounts made up to 30 June 1987

29 Apr 1988
Return made up to 31/12/87; full list of members

10 Sep 1987
Accounts for a medium company made up to 30 June 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

12 Aug 1986
Full accounts made up to 30 June 1985

A.C.GILBERT & SON,LIMITED Charges

4 October 1994
Legal mortgage
Delivered: 14 October 1994
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a manor farm east keal lincolnshire…
26 September 1990
Legal mortgage
Delivered: 6 October 1990
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: Poultry farm & land at usselby lincolnshire title no…
31 July 1990
Legal mortgage
Delivered: 8 August 1990
Status: Satisfied on 19 October 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pig and poultry units, usselby, north…
25 September 1985
Charge supplemental to a mortgage debenture dated 8/9/75.
Delivered: 7 October 1985
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
2 August 1983
Legal mortgage
Delivered: 12 August 1983
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H monks thorpe laying farm, sailsby airfield lincolnshire…
8 December 1975
Legal mortgage
Delivered: 19 December 1975
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a roughton mill, roughton, lincoln floating…
8 September 1975
Mortgage debenture
Delivered: 11 September 1975
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over 3,18,20,37 and the…