F.H. GILMAN & CO
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 00377990
Status In Administration
Incorporation Date 24 December 1942
Company Type Private Unlimited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 1411 - Quarrying of stone for construction
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 21 January 2017; Administrator's progress report to 21 July 2016. The most likely internet sites of F.H. GILMAN & CO are www.fhgilman.co.uk, and www.f-h-gilman.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and nine months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F H Gilman Co is a Private Unlimited Company. The company registration number is 00377990. F H Gilman Co has been working since 24 December 1942. The present status of the company is In Administration. The registered address of F H Gilman Co is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . COLLINGWOOD, Kimberley Anna is a Director of the company. GILMAN, Frank Egerton is a Director of the company. Secretary EVERITT, James Victor Golden has been resigned. Secretary POOLE, Neville has been resigned. Secretary ROBINSON, Andrew Charles has been resigned. Director BLOWERS, Martyn Ernest has been resigned. Director GILMAN, Frank Herbert has been resigned. Director GILMAN, Peter Egerton has been resigned. Director LAWLESS, Charles Ronald has been resigned. Director POOLE, Neville has been resigned. Director ROBINSON, Andrew Charles has been resigned. The company operates in "Quarrying of stone for construction".


Current Directors

Director
COLLINGWOOD, Kimberley Anna
Appointed Date: 16 October 2013
51 years old

Director

Resigned Directors

Secretary
EVERITT, James Victor Golden
Resigned: 12 December 2001

Secretary
POOLE, Neville
Resigned: 08 September 2008
Appointed Date: 12 December 2001

Secretary
ROBINSON, Andrew Charles
Resigned: 30 September 2011
Appointed Date: 08 September 2008

Director
BLOWERS, Martyn Ernest
Resigned: 31 December 2002
Appointed Date: 16 June 1997
80 years old

Director
GILMAN, Frank Herbert
Resigned: 16 August 1993
110 years old

Director
GILMAN, Peter Egerton
Resigned: 25 October 2013
55 years old

Director
LAWLESS, Charles Ronald
Resigned: 16 June 1997
103 years old

Director
POOLE, Neville
Resigned: 08 September 2008
Appointed Date: 01 August 1997
82 years old

Director
ROBINSON, Andrew Charles
Resigned: 30 September 2011
Appointed Date: 01 July 2009
61 years old

F.H. GILMAN & CO Events

17 Mar 2017
Notice of extension of period of Administration
17 Mar 2017
Administrator's progress report to 21 January 2017
31 Aug 2016
Administrator's progress report to 21 July 2016
26 Feb 2016
Administrator's progress report to 21 January 2016
27 Aug 2015
Administrator's progress report to 21 July 2015
...
... and 97 more events
16 Sep 1987
Declaration of satisfaction of mortgage/charge
02 Dec 1986
Return made up to 24/06/86; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985

25 Jul 1973
Particulars of mortgage/charge
24 Dec 1942
Incorporation

F.H. GILMAN & CO Charges

1 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coppice farmhouse and land to the north glaston near…
15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of gilby road…
29 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bartons drove downham market norfolk,. See the…
20 January 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Firstly land at stonegate farm station road gedney road and…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Virginia cottage, uffington road, stamford, lincolnshire…
31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property known as "longview"…
19 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 14.22A (frankleston fields)…
29 September 1994
Legal mortgage
Delivered: 4 October 1994
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a elms farm and land at pilton…
22 December 1983
Legal mortgage
Delivered: 12 January 1984
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land in the parishes of tugby east norton & goadby…
6 December 1982
Legal charge
Delivered: 18 December 1982
Status: Satisfied
Persons entitled: Gilbert James Symonds
Description: Middle mill quarry pembroke more particularly described in…
30 November 1982
Legal charge
Delivered: 3 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H, 15 acres of land being part of briles farm, norton…
15 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land comprising 46.321 acres or thereabouts and being…
15 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land comprising 28.223 acres or thereabouts being part…
15 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property known as part of grove farm, norton disney, in…
15 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a part of grove farm, norton disney, lincoln…
17 July 1973
Mortgage debenture
Delivered: 25 July 1973
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold pieces of land in all 57.479 acres at glaston…
12 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1250 square yards land off uffingham rd. Stanford.…
12 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86.24 acres land at bolton hill farm, farm house, building…
12 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 1/2 acres of land at sloynton, pembrokeshire. Floating…
12 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3.029 acres of land at uffingham rd, stanford…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 18 April 1994
Persons entitled: National Westminster Bank PLC
Description: Firdale farm norcott, rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: Crown cottage norcott, rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at glaston rutland & land at norcott, rutland…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 19 July 2000
Persons entitled: National Westminster Bank PLC
Description: Land at norcott rutland. Floating charge over all moveable…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at wing norcott, rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 19 July 2000
Persons entitled: National Westminster Bank PLC
Description: 14/20 wing rd norcott rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 19 July 2000
Persons entitled: National Westminster Bank PLC
Description: Land at norcott rutland. Floating charge over all moveable…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at glaston. Floating charge over all moveable plant…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 19 July 2000
Persons entitled: National Westminster Bank PLC
Description: Land at glaston, rutland.. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land & house at glaston, rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: 2 heathcote cotts. Pilton rd, north luffenham, rutland…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Coppice farm, glaston rutland. Floating charge over all…
5 June 1972
Mortgage
Delivered: 12 June 1972
Status: Satisfied on 19 July 2000
Persons entitled: National Westminster Bank PLC
Description: Manor farm, glaston rutland. Floating charge over all…