Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILBERT EDGAR FUND LIMITED
Company Information for

GILBERT EDGAR FUND LIMITED

JAMES COWPER KRESTON 2 COMMUNICATIONS ROAD, GREENHAM, NEWBURY, RG19 6AB,
Company Registration Number
00625752
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gilbert Edgar Fund Ltd
GILBERT EDGAR FUND LIMITED was founded on 1959-04-13 and has its registered office in Newbury. The organisation's status is listed as "Active". Gilbert Edgar Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILBERT EDGAR FUND LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON 2 COMMUNICATIONS ROAD
GREENHAM
NEWBURY
RG19 6AB
Other companies in RG9
 
Filing Information
Company Number 00625752
Company ID Number 00625752
Date formed 1959-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:31:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERT EDGAR FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILBERT EDGAR FUND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUGH PENNY
Company Secretary 2002-05-15
JOHN LESLIE DREWITT
Director 1992-12-29
ANDREW HUGH PENNY
Director 1995-04-18
FIONA ANN SMITH
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE CHURCH
Company Secretary 1992-12-29 2002-05-15
CHRISTOPHER ELIOT COHEN
Director 1992-12-29 1995-04-11
JOHN BRUNEL COHEN
Director 1992-12-29 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HUGH PENNY OFFICE FOR CONTEMPORARY ART INTERNATIONAL TRUST Company Secretary 2005-08-11 CURRENT 2005-08-11 Dissolved 2013-10-15
ANDREW HUGH PENNY 22 FITZJOHNS AVENUE LIMITED Company Secretary 1995-01-01 CURRENT 1979-08-03 Active
ANDREW HUGH PENNY GLAN CONWY OSPREY LTD Director 2017-09-26 CURRENT 2017-09-26 Active
ANDREW HUGH PENNY BAMPTON CLASSICAL OPERA Director 2017-01-19 CURRENT 1999-02-02 Active
ANDREW HUGH PENNY THE CHAPEL TRUST Director 2016-11-14 CURRENT 2016-11-14 Active
ANDREW HUGH PENNY RIVER WAVE FREEHOLD LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
ANDREW HUGH PENNY GLAN CONWY ENERGY LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
ANDREW HUGH PENNY OGWEN PUBLICATIONS LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-04
ANDREW HUGH PENNY 76-78 CADOGAN PLACE FREEHOLD LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
ANDREW HUGH PENNY CARIS CAMDEN Director 2008-09-01 CURRENT 2007-09-21 Active
ANDREW HUGH PENNY 22 FITZJOHNS AVENUE LIMITED Director 1994-02-14 CURRENT 1979-08-03 Active
FIONA ANN SMITH THE CHAPEL TRUST Director 2016-11-14 CURRENT 2016-11-14 Active
FIONA ANN SMITH THE BEC TRUST Director 2014-12-18 CURRENT 2014-08-22 Active
FIONA ANN SMITH FORSTERS SHELFCO 336 LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-11-2205/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Director's details changed for Mr Andrew Hugh Penny on 2021-12-15
2021-12-20Change of details for Mr Andrew Hugh Penny as a person with significant control on 2021-12-15
2021-12-20Change of details for Miss Fiona Ann Smith as a person with significant control on 2021-12-15
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20PSC04Change of details for Mr Andrew Hugh Penny as a person with significant control on 2021-12-15
2021-12-20CH01Director's details changed for Mr Andrew Hugh Penny on 2021-12-15
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O James Cowper Llp Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-17PSC04Change of details for Mr Andrew Hugh Penny as a person with significant control on 2020-12-01
2019-12-23PSC09Withdrawal of a person with significant control statement on 2019-12-23
2019-12-20PSC09Withdrawal of a person with significant control statement on 2019-12-20
2019-12-18PSC09Withdrawal of a person with significant control statement on 2019-12-18
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-18PSC08Notification of a person with significant control statement
2019-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUGH PENNY
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE DREWITT
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-03-05PSC08Notification of a person with significant control statement
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-02AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AR0115/12/14 ANNUAL RETURN FULL LIST
2014-08-04AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-14AA05/04/13 TOTAL EXEMPTION SMALL
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 66 NORTHFIELD END HENLEY-ON-THAMES OXFORDSHIRE RG9 2BE ENGLAND
2013-01-10AR0115/12/12 NO MEMBER LIST
2012-07-25AA05/04/12 TOTAL EXEMPTION SMALL
2012-02-16AR0115/12/11 NO MEMBER LIST
2012-01-31AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-24AR0115/12/10 NO MEMBER LIST
2010-12-31AA05/04/10 TOTAL EXEMPTION SMALL
2010-02-10AR0115/12/09 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN SMITH / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH PENNY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE DREWITT / 09/02/2010
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP
2009-10-13AA05/04/09 TOTAL EXEMPTION FULL
2008-12-16363aANNUAL RETURN MADE UP TO 15/12/08
2008-08-28AA05/04/08 TOTAL EXEMPTION FULL
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-12-31363aANNUAL RETURN MADE UP TO 15/12/07
2006-12-21363aANNUAL RETURN MADE UP TO 15/12/06
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16363aANNUAL RETURN MADE UP TO 15/12/05
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-12-21363sANNUAL RETURN MADE UP TO 15/12/04
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-19363sANNUAL RETURN MADE UP TO 15/12/03
2002-12-23363sANNUAL RETURN MADE UP TO 15/12/02
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-07-16ELRESS366A DISP HOLDING AGM 03/07/02
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16ELRESS386 DISP APP AUDS 03/07/02
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-04-30363aANNUAL RETURN MADE UP TO 29/12/01
2002-04-30288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: PROSPECT HOUSE QUEENS ROAD CAVERSHAM READING RG4 8DL
2001-12-27AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-01-23363aANNUAL RETURN MADE UP TO 29/12/00
2001-01-16AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-24363aANNUAL RETURN MADE UP TO 29/12/99
1999-02-09AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-01-19288cDIRECTOR'S PARTICULARS CHANGED
1999-01-19363aANNUAL RETURN MADE UP TO 29/12/98
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 23/25 CASTLE STREET READING BERKS RG1 7RZ
1999-01-19288cDIRECTOR'S PARTICULARS CHANGED
1998-01-29AAFULL ACCOUNTS MADE UP TO 05/04/97
1998-01-23363aANNUAL RETURN MADE UP TO 29/12/97
1997-02-06363aANNUAL RETURN MADE UP TO 29/12/96
1997-02-05AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-02-16363sANNUAL RETURN MADE UP TO 29/12/95
1996-02-12AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-22363xANNUAL RETURN MADE UP TO 29/12/94
1995-01-30AAFULL ACCOUNTS MADE UP TO 05/04/94
1995-01-30AAFULL ACCOUNTS MADE UP TO 05/04/94
1995-01-20288SECRETARY'S PARTICULARS CHANGED
1994-02-17AAFULL ACCOUNTS MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILBERT EDGAR FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILBERT EDGAR FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GILBERT EDGAR FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-06 £ 61,446
Creditors Due Within One Year 2012-04-06 £ 4,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILBERT EDGAR FUND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 14,006
Current Assets 2012-04-06 £ 209,740
Debtors 2012-04-06 £ 195,734
Fixed Assets 2012-04-06 £ 148,661
Shareholder Funds 2012-04-06 £ 292,056
Tangible Fixed Assets 2012-04-06 £ 122,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILBERT EDGAR FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBERT EDGAR FUND LIMITED
Trademarks
We have not found any records of GILBERT EDGAR FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERT EDGAR FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GILBERT EDGAR FUND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GILBERT EDGAR FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBERT EDGAR FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILBERT EDGAR FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.