PETER GILLARD & CO. LIMITED
ASHCHURCH, TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8NB
Company number 01034752
Status Active
Incorporation Date 15 December 1971
Company Type Private Limited Company
Address ALEXANDRA WAY, ASHCHURCH BUSINESS CENTRE, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8NB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 830 . The most likely internet sites of PETER GILLARD & CO. LIMITED are www.petergillardco.co.uk, and www.peter-gillard-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and two months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Gillard Co Limited is a Private Limited Company. The company registration number is 01034752. Peter Gillard Co Limited has been working since 15 December 1971. The present status of the company is Active. The registered address of Peter Gillard Co Limited is Alexandra Way Ashchurch Business Centre Ashchurch Tewkesbury Gloucestershire Gl20 8nb. The company`s financial liabilities are £152.33k. It is £16.42k against last year. The cash in hand is £122.09k. It is £-26.42k against last year. And the total assets are £628.96k, which is £-226.53k against last year. GILLARD, Christopher Nigel is a Secretary of the company. ETCHELLS, Robert John is a Director of the company. GILLARD, Christopher Nigel is a Director of the company. Secretary EMBERTON, Christine has been resigned. Secretary GILLARD, Christopher Nigel has been resigned. Director EMBERTON, Christine has been resigned. Director GILLARD, Jacqueline Ann has been resigned. Director GILLARD, Peter Richard Addison has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


peter gillard & co. Key Finiance

LIABILITIES £152.33k
+12%
CASH £122.09k
-18%
TOTAL ASSETS £628.96k
-27%
All Financial Figures

Current Directors

Secretary
GILLARD, Christopher Nigel
Appointed Date: 01 April 2008

Director
ETCHELLS, Robert John
Appointed Date: 01 April 1996
61 years old

Director

Resigned Directors

Secretary
EMBERTON, Christine
Resigned: 31 March 2008
Appointed Date: 01 April 1996

Secretary
GILLARD, Christopher Nigel
Resigned: 21 December 1996

Director
EMBERTON, Christine
Resigned: 31 March 2008
Appointed Date: 01 April 2001
78 years old

Director
GILLARD, Jacqueline Ann
Resigned: 30 November 1995
73 years old

Director
GILLARD, Peter Richard Addison
Resigned: 24 November 2015
94 years old

Persons With Significant Control

Mr Christopher Nigel Gillard
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PETER GILLARD & CO. LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 830

27 Nov 2015
Termination of appointment of Peter Richard Addison Gillard as a director on 24 November 2015
28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
07 Oct 1986
Registered office changed on 07/10/86 from: 14 craufurd rise maidenhead berks

07 Oct 1986
New secretary appointed;new director appointed

14 Jun 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 04/06/86; full list of members

15 Dec 1971
Incorporation

PETER GILLARD & CO. LIMITED Charges

11 January 1996
Chattel mortgage
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The "equipment" as specified in form 395.. see the mortgage…
11 January 1996
Legal mortgage
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 alexandra way ashchurch business…
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: The f/h land and buildings k/a unit 6, alexandra way…
20 August 1985
Mortgage debenture
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…