GILKES LIMITED
KENDAL GILKES ENGINEERING LIMITED TANGIE ENGINEERING LIMITED

Hellopages » Cumbria » South Lakeland » LA9 7BZ

Company number 00978355
Status Active
Incorporation Date 29 April 1970
Company Type Private Limited Company
Address 1 CANAL HEAD NORTH, KENDAL, CUMBRIA, LA9 7BZ
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of GILKES LIMITED are www.gilkes.co.uk, and www.gilkes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Gilkes Limited is a Private Limited Company. The company registration number is 00978355. Gilkes Limited has been working since 29 April 1970. The present status of the company is Active. The registered address of Gilkes Limited is 1 Canal Head North Kendal Cumbria La9 7bz. The company`s financial liabilities are £50.98k. It is £0k against last year. And the total assets are £50.98k, which is £0k against last year. CREWDSON, Charles William Nepean is a Director of the company. POOLE, Andrew William is a Director of the company. Secretary HENSMAN, Peter Richard Wavell has been resigned. Secretary HICKEY, Roy Stephen has been resigned. Secretary LOW, George Robert has been resigned. Secretary MEYER, Anthony Francis has been resigned. Director GRAVES, Christopher Paul has been resigned. Director HENSMAN, Peter Richard Wavell has been resigned. Director MEYER, Anthony Francis has been resigned. Director MILLWARD, Brian Thomas has been resigned. Director PENGELLY, Raymond James has been resigned. Director PIKE, Nicholas Charles William has been resigned. Director STERLING, Leslie has been resigned. Director WATSON, Anthony Lockheart has been resigned. The company operates in "Manufacture of pumps".


gilkes Key Finiance

LIABILITIES £50.98k
CASH n/a
TOTAL ASSETS £50.98k
All Financial Figures

Current Directors

Director
CREWDSON, Charles William Nepean
Appointed Date: 01 January 2014
61 years old

Director
POOLE, Andrew William
Appointed Date: 16 June 2003
64 years old

Resigned Directors

Secretary
HENSMAN, Peter Richard Wavell
Resigned: 03 November 2000
Appointed Date: 18 February 1992

Secretary
HICKEY, Roy Stephen
Resigned: 31 July 2008
Appointed Date: 14 December 2001

Secretary
LOW, George Robert
Resigned: 14 December 2001
Appointed Date: 03 November 2000

Secretary
MEYER, Anthony Francis
Resigned: 18 February 1992

Director
GRAVES, Christopher Paul
Resigned: 11 October 2000
Appointed Date: 18 February 1992
70 years old

Director
HENSMAN, Peter Richard Wavell
Resigned: 03 November 2000
Appointed Date: 18 February 1992
77 years old

Director
MEYER, Anthony Francis
Resigned: 18 February 1992
92 years old

Director
MILLWARD, Brian Thomas
Resigned: 30 September 2005
Appointed Date: 16 June 2003
72 years old

Director
PENGELLY, Raymond James
Resigned: 31 March 2003
Appointed Date: 18 February 1992
81 years old

Director
PIKE, Nicholas Charles William
Resigned: 31 December 2013
Appointed Date: 12 October 2001
71 years old

Director
STERLING, Leslie
Resigned: 18 February 1992
96 years old

Director
WATSON, Anthony Lockheart
Resigned: 16 June 2003
Appointed Date: 18 February 1992
80 years old

Persons With Significant Control

Gilbert Gilkes & Gordon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILKES LIMITED Events

27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

01 Oct 2015
Director's details changed for Andrew William Poole on 31 December 2014
18 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 89 more events
04 Feb 1989
Return made up to 10/01/89; full list of members

02 Aug 1988
Full accounts made up to 31 March 1987

02 Aug 1988
Return made up to 26/10/87; full list of members

25 Feb 1987
Full accounts made up to 31 March 1986

25 Feb 1987
Return made up to 05/01/87; full list of members

GILKES LIMITED Charges

12 July 1989
Single debenture
Delivered: 19 July 1989
Status: Satisfied on 20 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1983
Charge
Delivered: 26 April 1988
Status: Satisfied on 20 August 1998
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
21 May 1973
Floating charge
Delivered: 24 May 1973
Status: Satisfied on 20 August 1998
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…