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

GILBERY INVESTMENT COMPANY LIMITED

23 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HH,
Company Registration Number
00647687
Private Limited Company
Active

Company Overview

About Gilbery Investment Company Ltd
GILBERY INVESTMENT COMPANY LIMITED was founded on 1960-01-22 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". Gilbery Investment Company Limited is a Private Limited Company registered in 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
GILBERY INVESTMENT COMPANY LIMITED
 
Legal Registered Office
23 ST LEONARDS ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1HH
Other companies in TN40
 
Filing Information
Company Number 00647687
Company ID Number 00647687
Date formed 1960-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 21/01/2023
Account next due 21/10/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERY INVESTMENT COMPANY LIMITED
The accountancy firm based at this address is MCPHERSONS CFG 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 GILBERY INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN GILBERT
Director 2014-03-14
MICHAEL JAMES GILBERT
Director 2005-03-15
SUZANNE PATRICIA GILBERT
Director 1991-03-01
RACHEL LUCY HILL
Director 1994-07-01
JANE EMMA NEEDHAM
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS ALAN GILBERT
Director 1991-03-01 2014-03-14
JANE EMMA NEEDHAM
Company Secretary 1991-03-01 2009-03-27
CLARE PATRICIA GILBERT
Director 1996-06-01 2005-03-15
DOROTHY IRENE GILBERT
Director 1991-03-01 1996-06-01

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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-05-15PSC04Change of details for Rachel Lucy Hill as a person with significant control on 2023-05-08
2023-05-15CH01Director's details changed for Rachel Lucy Hill on 2023-05-08
2023-04-1821/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18AA21/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-04-20AA21/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-05-05AA21/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-07AA21/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-27AA21/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-11CH01Director's details changed for Jane Emma Needham on 2019-02-11
2018-04-18AA21/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1950
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-06-12AA21/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1950
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-31CH01Director's details changed for Michael James Gilbert on 2017-01-31
2016-05-04AA21/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1950
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-04-20AA21/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1950
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-03-18AA21/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AP01DIRECTOR APPOINTED ANDREW JOHN GILBERT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS GILBERT
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1950
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM 2 Cambridge Gardens Hastings East Sussex TN34 1EH
2013-05-02AA21/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2012-03-12AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-08AA21/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AA21/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2011-03-21AD04Register(s) moved to registered office address
2010-04-27AA21/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0101/03/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA NEEDHAM / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LUCY HILL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA GILBERT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GILBERT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS ALAN GILBERT / 16/03/2010
2009-04-22AA21/01/09 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JANE NEEDHAM
2009-03-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-04-16AA21/01/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/07
2007-03-21363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-10363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/06
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-10363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/04
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/03
2003-03-17363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 49,HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BF
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/02
2002-04-05363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/01
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/00
2000-03-16363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/99
1999-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-05363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/98
1998-02-27363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/97
1997-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-08-22288DIRECTOR'S PARTICULARS CHANGED
1996-06-11288DIRECTOR RESIGNED
1996-06-11288NEW DIRECTOR APPOINTED
1996-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/96
1996-02-27363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/01/95
1995-02-24363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-07-07ELRESS252 DISP LAYING ACC 04/06/94
1994-07-07ELRESS386 DISP APP AUDS 04/06/94
1994-07-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GILBERY INVESTMENT COMPANY 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 GILBERY INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GILBERY INVESTMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-01-21
Annual Accounts
2014-01-21
Annual Accounts
2013-01-21
Annual Accounts
2012-01-21
Annual Accounts
2011-01-21
Annual Accounts
2010-01-21
Annual Accounts
2009-01-21
Annual Accounts
2018-01-21
Annual Accounts
2019-01-21
Annual Accounts
2020-01-21
Annual Accounts
2021-01-21
Annual Accounts
2022-01-21

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 GILBERY INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GILBERY INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBERY INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of GILBERY INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERY INVESTMENT COMPANY 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 (41100 - Development of building projects) as GILBERY INVESTMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GILBERY INVESTMENT COMPANY 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 GILBERY INVESTMENT COMPANY 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 GILBERY INVESTMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1