T.GILL & SON(NORWICH)LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 5BZ

Company number 00513973
Status Active
Incorporation Date 5 December 1952
Company Type Private Limited Company
Address THE BARN HONINGHAM THORPE, NORWICH RD COLTON, NORWICH, NORFOLK, NR9 5BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 10,140 . The most likely internet sites of T.GILL & SON(NORWICH)LIMITED are www.tgill.co.uk, and www.t-gill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. T Gill Son Norwich Limited is a Private Limited Company. The company registration number is 00513973. T Gill Son Norwich Limited has been working since 05 December 1952. The present status of the company is Active. The registered address of T Gill Son Norwich Limited is The Barn Honingham Thorpe Norwich Rd Colton Norwich Norfolk Nr9 5bz. . GILL, Margaret Elizabeth is a Secretary of the company. GALE, Nicholas Leslie is a Director of the company. GILL, Andrew Thomas is a Director of the company. GILL, Christopher Foreman is a Director of the company. GILL, Margaret Elizabeth is a Director of the company. REEVE, Darren John is a Director of the company. Secretary CLARK, David has been resigned. Director GILL, Sheila Mary has been resigned. Director GILL, Thomas Sydney has been resigned. Director GREEN, Andrew Philip has been resigned. Director MARTIN, Malcolm Frank has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GILL, Margaret Elizabeth
Appointed Date: 31 August 1992

Director
GALE, Nicholas Leslie
Appointed Date: 05 October 2007
56 years old

Director
GILL, Andrew Thomas

75 years old

Director

Director

Director
REEVE, Darren John
Appointed Date: 01 January 2013
55 years old

Resigned Directors

Secretary
CLARK, David
Resigned: 31 August 1992

Director
GILL, Sheila Mary
Resigned: 31 October 1996
100 years old

Director
GILL, Thomas Sydney
Resigned: 13 April 1999
111 years old

Director
GREEN, Andrew Philip
Resigned: 31 December 2014
71 years old

Director
MARTIN, Malcolm Frank
Resigned: 02 March 2012
78 years old

Persons With Significant Control

T Gill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.GILL & SON(NORWICH)LIMITED Events

15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Jul 2016
Accounts for a small company made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,140

29 Sep 2015
Accounts for a small company made up to 31 December 2014
15 Jan 2015
Termination of appointment of Andrew Philip Green as a director on 31 December 2014
...
... and 99 more events
12 Oct 1987
Full accounts made up to 31 December 1986

12 Oct 1987
Return made up to 15/09/87; full list of members

13 Jul 1987
Full accounts made up to 31 December 1985

28 Mar 1987
Return made up to 14/01/87; full list of members

05 Dec 1952
Incorporation

T.GILL & SON(NORWICH)LIMITED Charges

10 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2009
Charge of deposit
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 August 2006
Charge of deposit
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £26,300 credited to account…
3 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
3 April 1996
Legal mortgage
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 4 16 st georges road great yarmouth…
2 May 1989
Legal mortgage
Delivered: 15 May 1989
Status: Satisfied on 10 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of plots 33, 34 & 35 rackheath…
7 April 1988
Legal mortgage
Delivered: 25 April 1988
Status: Satisfied on 20 February 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as four plots at oak lane east…
25 February 1983
Debenture
Delivered: 3 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
24 February 1978
Legal mortgage
Delivered: 3 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of enclosure os no 265 and part of…
24 February 1978
Legal mortgage
Delivered: 3 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a carpenters shop buildings and land…
9 February 1978
Legal mortgage
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land adjoining hall road norwich particularly…
12 May 1976
Memo of deposit
Delivered: 17 May 1976
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land situate at redenhall with harleston norfolk.
18 January 1974
Memo of deposit
Delivered: 24 January 1974
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land at moulton st michael, norfolk.
18 January 1974
Memo of deposit
Delivered: 23 January 1974
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land at brockdish, norfolk.
13 April 1971
Memo of deposit
Delivered: 29 April 1971
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: Part of enclosure no. 94 os map wortwell.
13 April 1971
Memo of deposit
Delivered: 29 April 1971
Status: Satisfied on 26 August 2010
Persons entitled: National Westminster Bank PLC
Description: All the land and hereditaments comprised in or affected by…
5 December 1968
Builders equitable charge
Delivered: 16 December 1968
Status: Outstanding
Persons entitled: District Bank LTD
Description: Plots of land in the parishes of brooke and kirstead…
20 September 1967
Equipt. Charge
Delivered: 27 September 1967
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land fronting green lane redenhall with harleston…
21 March 1966
Legal charge
Delivered: 31 March 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land situate next hall rd lakenham norwich.
9 August 1963
Equitable charge
Delivered: 14 August 1963
Status: Outstanding
Persons entitled: District Bank LTD
Description: Land lying between highfield avenue & blofield road…