Gillards Worldwide Warehousing & Distribution Limited

General information

Name:

Gillards Worldwide Warehousing & Distribution Ltd

Office Address:

The Island House The Island BA3 2DZ Midsomer Norton

Number: 02007688

Incorporation date: 1986-04-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 is the year of the establishment of Gillards Worldwide Warehousing & Distribution Limited, the company which is situated at The Island House, The Island in Midsomer Norton. This means it's been 38 years Gillards Worldwide Warehousing & Distribution has prospered in this business, as it was created on 1986-04-08. The company's Companies House Registration Number is 02007688 and its post code is BA3 2DZ. Even though currently it is operating under the name of Gillards Worldwide Warehousing & Distribution Limited, it had the name changed. The company was known under the name Printhart until 1994-10-12, at which point it was replaced by T.j. Gillard Print Services. The definitive change occurred on 2001-10-09. The firm's declared SIC number is 52103 and their NACE code stands for Operation of warehousing and storage facilities for land transport activities. Gillards Worldwide Warehousing & Distribution Ltd filed its latest accounts for the period that ended on Thursday 30th June 2022. The company's latest confirmation statement was filed on Tuesday 28th February 2023.

As stated, this particular limited company was established 38 years ago and has been managed by ten directors, and out of them six (Andrew C., Richard G., Christopher H. and 3 remaining, listed below) are still a part of the company. Additionally, the director's responsibilities are helped with by a secretary - Daniel G., who was selected by this specific limited company on 2017-09-01.

  • Previous company's names
  • Gillards Worldwide Warehousing & Distribution Limited 2001-10-09
  • T.j. Gillard Print Services Limited 1994-10-12
  • Printhart Limited 1986-04-08

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 01 July 2021

Latest update: 12 March 2024

Richard G.

Role: Director

Appointed: 01 April 2019

Latest update: 12 March 2024

Christopher H.

Role: Director

Appointed: 01 April 2019

Latest update: 12 March 2024

Mark M.

Role: Director

Appointed: 15 September 2018

Latest update: 12 March 2024

Daniel G.

Role: Secretary

Appointed: 01 September 2017

Latest update: 12 March 2024

Daniel G.

Role: Director

Appointed: 27 August 1998

Latest update: 12 March 2024

Jennifer G.

Role: Director

Appointed: 28 August 1991

Latest update: 12 March 2024

People with significant control

Daniel G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel G.
Notified on 1 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence G.
Notified on 28 August 2016
Ceased on 30 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 10 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to June 30, 2016 (AA)
filed on: 13th, October 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
38
Company Age

Similar companies nearby

Closest companies