Gilbern Owners Club Limited

General information

Name:

Gilbern Owners Club Ltd

Office Address:

29 Craig Lea TA2 7SY Taunton

Number: 01459850

Incorporation date: 1979-11-08

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Gilbern Owners Club has been operating in this business for 45 years. Registered under number 01459850, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of the company during office hours at the following location: 29 Craig Lea, TA2 7SY Taunton. This company's SIC and NACE codes are 45112 which means Sale of used cars and light motor vehicles. The firm's latest financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-03-25.

The firm has registered three trademarks, all are valid. The first trademark was licensed in 2016 and the most recent one in 2017. The one which will expire sooner, i.e. in October, 2025 is UK00003133937.

There seems to be a group of eleven directors managing the limited company at present, specifically Stephen J., Colin S., Christopher B. and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors duties since 2023. To provide support to the directors, the limited company has been using the skills of Antony Y. as a secretary since the appointment on 2017/04/29.

Trade marks

Trademark UK00003133937
Trademark image:-
Status:Registered
Filing date:2015-10-29
Date of entry in register:2016-01-22
Renewal date:2025-10-29
Owner name:Gilbern Owners Club Limited
Owner address:15 Southbank Road, KENILWORTH, United Kingdom, CV8 1LA
Trademark UK00003133934
Trademark image:-
Status:Registered
Filing date:2015-10-29
Date of entry in register:2016-01-22
Renewal date:2025-10-29
Owner name:Gilbern Owners Club Limited
Owner address:15 Southbank Road, KENILWORTH, United Kingdom, CV8 1LA
Trademark UK00003195733
Trademark image:-
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-01-27
Renewal date:2026-11-09
Owner name:Gilbern Owners Club Limited
Owner address:15 Southbank Road, Kenilworth, Warwickshire, United Kingdom, CV8 1LA

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 09 December 2023

Latest update: 19 March 2024

Colin S.

Role: Director

Appointed: 04 March 2023

Latest update: 19 March 2024

Christopher B.

Role: Director

Appointed: 19 May 2021

Latest update: 19 March 2024

David B.

Role: Director

Appointed: 09 November 2019

Latest update: 19 March 2024

Keith M.

Role: Director

Appointed: 09 November 2019

Latest update: 19 March 2024

Carol G.

Role: Director

Appointed: 27 July 2019

Latest update: 19 March 2024

Antony Y.

Role: Secretary

Appointed: 29 April 2017

Latest update: 19 March 2024

Peter W.

Role: Director

Appointed: 14 December 2015

Latest update: 19 March 2024

Antony Y.

Role: Director

Appointed: 29 November 2014

Latest update: 19 March 2024

Christopher D.

Role: Director

Appointed: 11 February 2012

Latest update: 19 March 2024

Gavin M.

Role: Director

Appointed: 28 November 2009

Latest update: 19 March 2024

Brian G.

Role: Director

Appointed: 01 December 2007

Latest update: 19 March 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 December 2015
Annual Accounts 4 February 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 February 2017
Annual Accounts 12 February 2018
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

15 Southbank Road

Post code:

CV8 1LA

City / Town:

Kenilworth

HQ address,
2015

Address:

15 Southbank Road

Post code:

CV8 1LA

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
  • 94990 : Activities of other membership organizations n.e.c.
44
Company Age

Similar companies nearby

Closest companies