GILLSON BROS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4DB

Company number 00395670
Status Active
Incorporation Date 26 May 1945
Company Type Private Limited Company
Address UNIT 4, EAST QUAY, BRIDGWATER, SOMERSET, TA6 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Second filing of Confirmation Statement dated 09/12/2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 December 2016 with updates ANNOTATION Clarification a second filed CS01 (standard industrial classication (sic) code change) was registered on 15/03/2017 . The most likely internet sites of GILLSON BROS LIMITED are www.gillsonbros.co.uk, and www.gillson-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Gillson Bros Limited is a Private Limited Company. The company registration number is 00395670. Gillson Bros Limited has been working since 26 May 1945. The present status of the company is Active. The registered address of Gillson Bros Limited is Unit 4 East Quay Bridgwater Somerset Ta6 4db. . TOTTLE, Dorothy Mary is a Secretary of the company. TOTTLE, Claire is a Director of the company. TOTTLE, Dorothy Mary is a Director of the company. TOTTLE, William Lewis is a Director of the company. Director TOTTLE, Brian Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TOTTLE, Claire
Appointed Date: 01 October 1992
67 years old

Director
TOTTLE, Dorothy Mary

96 years old

Director

Resigned Directors

Director
TOTTLE, Brian Arthur
Resigned: 14 June 1993
96 years old

Persons With Significant Control

Mrs Dorothy Mary Tottle
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Lewis Tottle
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GILLSON BROS LIMITED Events

15 Mar 2017
Second filing of Confirmation Statement dated 09/12/2016
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classication (sic) code change) was registered on 15/03/2017

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000

...
... and 72 more events
14 Jul 1987
Accounts for a small company made up to 31 May 1986

21 Apr 1987
Return made up to 31/12/86; full list of members

10 Jul 1986
Accounts for a small company made up to 31 May 1985

30 Apr 1968
Particulars of mortgage/charge
26 May 1945
Incorporation

GILLSON BROS LIMITED Charges

9 October 2015
Charge code 0039 5670 0007
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 park avenue bridgewater title number ST315881…
21 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7A bellevue washford somerset t/n ST253321, by way of fixed…
7 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 17A durleigh road bridgwater somerset. By…
15 April 1992
Legal mortgage
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 mayfield drive bridgwater somerset t/no st 21124 the…
15 April 1992
Mortgage debenture
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 January 1984
Legal charge
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a approximately half an acre of land forming…
17 April 1968
Legal charge
Delivered: 30 April 1968
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All the land and hereditaments comprised in or affected by…