GILLARDS TRANSPORT LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 5LN
Company number 01371651
Status Active
Incorporation Date 1 June 1978
Company Type Private Limited Company
Address UNITS 44 & 45 AXE ROAD, COLLEY LANE INDUSTRIAL ESTATE, BRIDGWATER, SOMERSET, ENGLAND, TA6 5LN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Registered office address changed from Lyng Farm, Burrowbridge Bridgwater Somerset TA7 0RB to Units 44 & 45 Axe Road Colley Lane Industrial Estate Bridgwater Somerset TA6 5LN on 9 February 2016. The most likely internet sites of GILLARDS TRANSPORT LIMITED are www.gillardstransport.co.uk, and www.gillards-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Gillards Transport Limited is a Private Limited Company. The company registration number is 01371651. Gillards Transport Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of Gillards Transport Limited is Units 44 45 Axe Road Colley Lane Industrial Estate Bridgwater Somerset England Ta6 5ln. . FINN, Sean is a Director of the company. Secretary GILLARD, David Leslie has been resigned. Secretary MARTIN, Nicola Sara has been resigned. Director GILLARD, David Leslie has been resigned. Director GILLARD, Nigel Ian has been resigned. Director GILLARD, Raymond Kenneth has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
FINN, Sean
Appointed Date: 14 September 2012
62 years old

Resigned Directors

Secretary
GILLARD, David Leslie
Resigned: 24 May 1999

Secretary
MARTIN, Nicola Sara
Resigned: 05 September 2012
Appointed Date: 24 May 1999

Director
GILLARD, David Leslie
Resigned: 18 March 2004
81 years old

Director
GILLARD, Nigel Ian
Resigned: 24 July 2013
77 years old

Director
GILLARD, Raymond Kenneth
Resigned: 18 February 2012
82 years old

GILLARDS TRANSPORT LIMITED Events

12 Aug 2016
Total exemption full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

09 Feb 2016
Registered office address changed from Lyng Farm, Burrowbridge Bridgwater Somerset TA7 0RB to Units 44 & 45 Axe Road Colley Lane Industrial Estate Bridgwater Somerset TA6 5LN on 9 February 2016
13 Oct 2015
Registration of charge 013716510007, created on 9 October 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 79 more events
24 Sep 1987
Return made up to 12/08/87; full list of members

25 Nov 1986
Company name changed gillstagg (services) LIMITED\certificate issued on 25/11/86

15 Nov 1986
Full accounts made up to 31 December 1985

15 Nov 1986
Return made up to 14/11/86; full list of members

02 Jan 1986
Particulars of mortgage/charge

GILLARDS TRANSPORT LIMITED Charges

9 October 2015
Charge code 0137 1651 0007
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 January 2013
All assets debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2011
Debenture
Delivered: 16 April 2011
Status: Satisfied on 8 April 2014
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
8 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 1 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1994
Charge
Delivered: 19 September 1994
Status: Satisfied on 16 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
22 December 1986
Fixed and floating charge
Delivered: 2 January 1987
Status: Satisfied on 1 December 2012
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
20 March 1979
Charge
Delivered: 27 March 1979
Status: Satisfied on 16 February 2007
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…